Mergesite Property Management Limited BOURNE END


Mergesite Property Management started in year 1992 as Private Limited Company with registration number 02693289. The Mergesite Property Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 2 directors, namely Ranjeet V., Alison H.. Of them, Alison H. has been with the company the longest, being appointed on 22 June 2009 and Ranjeet V. has been with the company for the least time - from 14 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mergesite Property Management Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693289
Date of Incorporation Tue, 3rd Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Ranjeet V.

Position: Director

Appointed: 14 September 2015

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Alison H.

Position: Director

Appointed: 22 June 2009

Diane L.

Position: Director

Appointed: 14 August 2014

Resigned: 03 March 2022

Abigail B.

Position: Director

Appointed: 28 June 2012

Resigned: 15 April 2019

Martin B.

Position: Director

Appointed: 04 September 2007

Resigned: 28 June 2012

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 02 June 2011

Gillian M.

Position: Director

Appointed: 03 May 2006

Resigned: 14 September 2016

Terence W.

Position: Secretary

Appointed: 14 December 2004

Resigned: 31 July 2007

Adrian W.

Position: Director

Appointed: 21 January 2004

Resigned: 05 April 2007

Dorothy O.

Position: Director

Appointed: 22 November 2003

Resigned: 03 May 2006

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2003

Resigned: 31 July 2007

Stephen J.

Position: Director

Appointed: 06 January 1999

Resigned: 21 January 2004

Sally H.

Position: Director

Appointed: 29 July 1998

Resigned: 04 October 2000

Terence W.

Position: Secretary

Appointed: 09 June 1997

Resigned: 31 October 2003

Dorothy D.

Position: Secretary

Appointed: 15 January 1997

Resigned: 09 June 1997

Karl B.

Position: Director

Appointed: 24 June 1996

Resigned: 27 November 1998

Anna R.

Position: Director

Appointed: 19 April 1995

Resigned: 19 February 1997

Simon M.

Position: Director

Appointed: 07 December 1993

Resigned: 30 March 1995

Richard T.

Position: Director

Appointed: 07 December 1993

Resigned: 16 February 1998

Richard T.

Position: Secretary

Appointed: 07 December 1993

Resigned: 15 January 1997

Suzy B.

Position: Director

Appointed: 07 December 1993

Resigned: 19 April 1995

Daniel M.

Position: Secretary

Appointed: 13 April 1992

Resigned: 07 December 1993

Brian H.

Position: Director

Appointed: 13 April 1992

Resigned: 07 December 1993

Jeremy S.

Position: Director

Appointed: 13 April 1992

Resigned: 07 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 1992

Resigned: 13 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 February 1992

Resigned: 03 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1992

Resigned: 03 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets14 49717 02221 97821 225
Net Assets Liabilities12 86814 16417 69412 722
Other
Creditors1 6292 8584 2848 503
Net Current Assets Liabilities12 86814 16421 97821 225
Total Assets Less Current Liabilities12 86814 16421 97821 225

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search