About

Registered Number: 05112476
Date of Incorporation: 26/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Cottons Meadow, Kingstone, Hereford, HR2 9EW,

 

Founded in 2004, Merryhill Park (Management) Company Ltd has its registered office in Hereford, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this business are listed as Williams, Michael Andrew, Smith, Heather, Townsend, Martin Edward, Corbett, Bridget Rosemary, Green, James Derek, Hantschar, Rosemary, Hayes, Paul Gary, Klinkert, Christopher Paul, Mitchell, Nicholas Francis, Moore, Simon Alexandre, Morgan, Heather Janet, Palfreman, Donna Louise, Price, Nina Charlotte, Scott, Derek Andrew, Winship, Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Heather 15 January 2019 - 1
CORBETT, Bridget Rosemary 10 September 2004 17 February 2015 1
GREEN, James Derek 28 June 2016 15 January 2019 1
HANTSCHAR, Rosemary 05 November 2014 03 November 2017 1
HAYES, Paul Gary 18 January 2005 30 June 2006 1
KLINKERT, Christopher Paul 26 April 2007 21 September 2007 1
MITCHELL, Nicholas Francis 17 November 2005 06 December 2010 1
MOORE, Simon Alexandre 07 January 2005 06 December 2010 1
MORGAN, Heather Janet 24 September 2004 20 June 2007 1
PALFREMAN, Donna Louise 17 December 2004 25 April 2010 1
PRICE, Nina Charlotte 06 April 2009 15 December 2015 1
SCOTT, Derek Andrew 20 October 2004 06 December 2010 1
WINSHIP, Ruth 05 January 2016 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael Andrew 08 August 2016 - 1
TOWNSEND, Martin Edward 10 May 2010 08 August 2016 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 January 2020
PSC08 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
PSC07 - N/A 14 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 May 2017
AP03 - Appointment of secretary 12 September 2016
AD01 - Change of registered office address 10 September 2016
TM02 - Termination of appointment of secretary 10 September 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 13 November 2006
DISS40 - Notice of striking-off action discontinued 05 September 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
GAZ1 - First notification of strike-off action in London Gazette 15 November 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.