Merrick Place Limited DORKING


Founded in 1992, Merrick Place, classified under reg no. 02774686 is an active company. Currently registered at Reeve House RH4 1UP, Dorking the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Ana R., Alice P. and Adam A. and others. In addition one secretary - Rebecca H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth W. who worked with the the firm until 9 October 1997.

Merrick Place Limited Address / Contact

Office Address Reeve House
Office Address2 Parsonage Square
Town Dorking
Post code RH4 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774686
Date of Incorporation Thu, 17th Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Ana R.

Position: Director

Appointed: 10 July 2023

Alice P.

Position: Director

Appointed: 10 July 2023

Adam A.

Position: Director

Appointed: 28 April 2023

Christine S.

Position: Director

Appointed: 27 September 2011

Tom L.

Position: Director

Appointed: 07 July 2004

Rebecca H.

Position: Secretary

Appointed: 27 April 1998

Rebecca H.

Position: Director

Appointed: 01 August 1994

Helen L.

Position: Director

Appointed: 17 December 1992

Michael B.

Position: Director

Appointed: 17 December 1992

Isla G.

Position: Director

Appointed: 22 May 2015

Resigned: 28 April 2023

Victoria F.

Position: Director

Appointed: 28 December 2011

Resigned: 18 February 2013

Russell D.

Position: Director

Appointed: 01 May 2005

Resigned: 10 September 2018

Alexander L.

Position: Director

Appointed: 25 January 2000

Resigned: 17 June 2005

Mikael H.

Position: Director

Appointed: 30 September 1999

Resigned: 17 June 2005

Allison P.

Position: Director

Appointed: 30 September 1999

Resigned: 07 July 2004

Christopher G.

Position: Director

Appointed: 19 January 1998

Resigned: 30 September 1999

Madalena L.

Position: Director

Appointed: 19 January 1998

Resigned: 29 December 2000

Roger B.

Position: Director

Appointed: 21 November 1995

Resigned: 27 July 2010

Elizabeth W.

Position: Secretary

Appointed: 17 December 1992

Resigned: 09 October 1997

Lesley B.

Position: Director

Appointed: 17 December 1992

Resigned: 17 April 1998

Julie L.

Position: Director

Appointed: 17 December 1992

Resigned: 30 September 1999

Gavin P.

Position: Director

Appointed: 17 December 1992

Resigned: 01 August 1994

David T.

Position: Director

Appointed: 17 December 1992

Resigned: 20 November 1995

Elizabeth W.

Position: Director

Appointed: 17 December 1992

Resigned: 09 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets14 86321 69927 41635 97035 958
Net Assets Liabilities15 67021 25421 25436 39434 586
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   315315
Creditors1 4094453783152 331
Net Current Assets Liabilities15 67021 25427 03836 70934 901
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2161 02821 69936 7091 274
Total Assets Less Current Liabilities15 67021 25427 03836 39434 901

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search