Merritts Properties Limited ST ALBANS


Merritts Properties Limited was officially closed on 2022-06-30. Merritts Properties was a private limited company that could have been found at C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire. The company (formally started on 1960-11-02) was run by 6 directors and 1 secretary.
Director Sandra F. who was appointed on 25 April 2018.
Director Christina H. who was appointed on 25 November 2014.
Director Timothy M. who was appointed on 23 January 2008.
Among the secretaries, we can name: Charles M. appointed on 04 May 2011.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2019-09-02 and last time the statutory accounts were sent was on 31 January 2019. 2016-02-21 is the date of the latest annual return.

Merritts Properties Limited Address / Contact

Office Address C/o Frp Advisory Llp
Office Address2 4 Beaconsfield Road
Town St Albans
Post code AL1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00674018
Date of Incorporation Wed, 2nd Nov 1960
Date of Dissolution Thu, 30th Jun 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 62 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Wed, 14th Oct 2020
Last confirmation statement dated Mon, 2nd Sep 2019

Company staff

Sandra F.

Position: Director

Appointed: 25 April 2018

Christina H.

Position: Director

Appointed: 25 November 2014

Charles M.

Position: Secretary

Appointed: 04 May 2011

Timothy M.

Position: Director

Appointed: 23 January 2008

Charles M.

Position: Director

Appointed: 23 January 2008

David N.

Position: Director

Appointed: 01 July 1995

Arthur M.

Position: Director

Appointed: 21 February 1991

Sandra M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 04 May 2011

James M.

Position: Director

Appointed: 21 February 1991

Resigned: 25 November 2014

Joan M.

Position: Director

Appointed: 21 February 1991

Resigned: 23 January 2008

Susan M.

Position: Director

Appointed: 21 February 1991

Resigned: 23 January 2008

Raymond L.

Position: Secretary

Appointed: 21 February 1991

Resigned: 01 August 2008

People with significant control

Christina H.

Notified on 28 June 2017
Nature of control: 25-50% shares

Timothy M.

Notified on 28 June 2017
Nature of control: 25-50% shares

Anthony H.

Notified on 4 October 2018
Nature of control: 25-50% shares

Timothy M.

Notified on 5 March 2018
Ceased on 4 October 2018
Nature of control: 25-50% shares

Hawk Investment Holdings Limited

15 The Grnage Newport House, St Peter Port, Guernsey, GY1 4LA, PO Box PO BOX 232, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Companies Registry
Registration number 44994
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles M.

Notified on 28 June 2017
Ceased on 5 March 2018
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2019/01/31
filed on: 16th, August 2019
Free Download (10 pages)

Company search