Merlewood Management Company Limited LIVERPOOL


Founded in 1993, Merlewood Management Company, classified under reg no. 02829858 is an active company. Currently registered at Flat 1 Merlewood Parkfield Road L17 8UG, Liverpool the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 9 directors in the the company, namely Natalia S., Laurence D. and Elizabeth A. and others. In addition one secretary - Jacqueline C. - is with the firm. At present 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.

Merlewood Management Company Limited Address / Contact

Office Address Flat 1 Merlewood Parkfield Road
Office Address2 Aigburth
Town Liverpool
Post code L17 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829858
Date of Incorporation Wed, 23rd Jun 1993
Industry Combined facilities support activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Natalia S.

Position: Director

Appointed: 02 September 2021

Laurence D.

Position: Director

Appointed: 02 September 2021

Jacqueline C.

Position: Secretary

Appointed: 21 June 2015

Elizabeth A.

Position: Director

Appointed: 21 June 2015

Andrea R.

Position: Director

Appointed: 21 June 2015

Stuart R.

Position: Director

Appointed: 20 March 2003

Joanne R.

Position: Director

Appointed: 20 March 2003

Antonia W.

Position: Director

Appointed: 21 June 2002

Jacqueline C.

Position: Director

Appointed: 21 June 2002

Fintan W.

Position: Director

Appointed: 14 March 2002

Caroline D.

Position: Director

Appointed: 05 January 2014

Resigned: 30 June 2021

Stephen D.

Position: Director

Appointed: 05 January 2014

Resigned: 30 June 2021

Allan O.

Position: Secretary

Appointed: 12 July 2012

Resigned: 21 June 2015

Leslie H.

Position: Director

Appointed: 23 June 2010

Resigned: 04 January 2014

Damian N.

Position: Director

Appointed: 16 November 2005

Resigned: 21 June 2015

Deborah H.

Position: Director

Appointed: 28 September 2002

Resigned: 04 January 2014

Jacqueline C.

Position: Secretary

Appointed: 21 June 2002

Resigned: 12 July 2012

Nicola E.

Position: Director

Appointed: 16 February 2001

Resigned: 20 March 2003

Gemma C.

Position: Secretary

Appointed: 13 May 1999

Resigned: 21 June 2002

Simon W.

Position: Director

Appointed: 13 January 1999

Resigned: 16 February 2001

Paul R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 13 May 1999

Michael E.

Position: Director

Appointed: 13 November 1997

Resigned: 23 March 2003

Jonathan W.

Position: Secretary

Appointed: 22 September 1997

Resigned: 28 August 1998

Paul R.

Position: Director

Appointed: 19 August 1996

Resigned: 02 November 2001

Liz H.

Position: Director

Appointed: 01 July 1995

Resigned: 31 August 1997

Liz H.

Position: Secretary

Appointed: 01 July 1995

Resigned: 31 August 1997

Jonathan W.

Position: Director

Appointed: 01 July 1995

Resigned: 28 August 1998

Joseph M.

Position: Director

Appointed: 01 July 1995

Resigned: 31 August 1998

Gabrielle O.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 2002

Allan O.

Position: Director

Appointed: 01 July 1995

Resigned: 21 June 2015

Helene W.

Position: Director

Appointed: 01 July 1995

Resigned: 18 August 1996

Edward C.

Position: Director

Appointed: 23 June 1993

Resigned: 01 July 1995

John C.

Position: Director

Appointed: 23 June 1993

Resigned: 01 July 1995

John C.

Position: Secretary

Appointed: 23 June 1993

Resigned: 01 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 8916 8737 9906 967      
Balance Sheet
Current Assets6 0967 1258 3226 96710 49213 17618 76322 53023 92026 789
Net Assets Liabilities   6 96710 43113 17618 76322 53023 92027 978
Cash Bank In Hand5 4636 3745 278       
Debtors6337513 044       
Net Assets Liabilities Including Pension Asset Liability5 8916 8737 9906 967      
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve5 8856 8677 984       
Shareholder Funds5 8916 8737 9906 967      
Other
Creditors    61     
Net Current Assets Liabilities5 8916 8737 9906 96710 43113 17618 76322 53023 92027 978
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8686      1 189
Total Assets Less Current Liabilities5 8916 8737 9906 96710 43113 17618 76322 53023 92027 978
Administrative Expenses5 0577 970        
Creditors Due Within One Year205338418       
Gross Profit Loss9 4528 952        
Number Shares Allotted66        
Operating Profit Loss4 395982        
Par Value Share11        
Profit Loss For Period4 395982        
Profit Loss On Ordinary Activities Before Tax4 395982        
Share Capital Allotted Called Up Paid66        
Turnover Gross Operating Revenue9 4528 952        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
Free Download (3 pages)

Company search

Advertisements