About

Registered Number: 03141326
Date of Incorporation: 27/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: 346a Farnham Road, Slough, SL2 1BT

 

Merrington Road Management Ltd was setup in 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Merrington Road Management Ltd. Merrington Road Management Ltd has 8 directors listed as Choong, Jit Jee, Marais, Victoria, Brammer, Carolyn Joyce, Mowbray, Richard James, Phillips, Catherine Gwendolen, Tafi, Diego, Thomas, Darren Marc, Watkins, Claudia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOONG, Jit Jee 01 March 2012 - 1
MARAIS, Victoria 19 September 2003 - 1
BRAMMER, Carolyn Joyce 01 March 1998 29 February 2012 1
MOWBRAY, Richard James 10 December 1997 01 September 2007 1
PHILLIPS, Catherine Gwendolen 05 May 2000 19 September 2003 1
TAFI, Diego 12 December 1996 05 May 2000 1
THOMAS, Darren Marc 27 December 1996 06 December 1999 1
WATKINS, Claudia 09 January 2001 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 07 November 2014
TM02 - Termination of appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 13 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363s - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
363s - Annual Return 15 December 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.