MERELAKE ESTATES LTD
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 7EL

Company number 05991976
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 20 BUXTON OLD ROAD, MACCLESFIELD, CHESHIRE, SK11 7EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of MERELAKE ESTATES LTD are www.merelakeestates.co.uk, and www.merelake-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Poynton Rail Station is 6.8 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 8.7 miles; to Gatley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merelake Estates Ltd is a Private Limited Company. The company registration number is 05991976. Merelake Estates Ltd has been working since 08 November 2006. The present status of the company is Active. The registered address of Merelake Estates Ltd is 20 Buxton Old Road Macclesfield Cheshire Sk11 7el. . COTTERILL, Lynda Irene is a Secretary of the company. COTTERILL, Mark Bernard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCORER, Philip Kevin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COTTERILL, Lynda Irene
Appointed Date: 22 December 2006

Director
COTTERILL, Mark Bernard
Appointed Date: 22 December 2006
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 November 2006
Appointed Date: 08 November 2006

Director
SCORER, Philip Kevin
Resigned: 02 April 2010
Appointed Date: 22 December 2006
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 November 2006
Appointed Date: 08 November 2006

Persons With Significant Control

Mr Mark Bernard Cotterill
Notified on: 1 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MERELAKE ESTATES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 23 more events
30 Jan 2007
New secretary appointed
17 Nov 2006
Director resigned
17 Nov 2006
Registered office changed on 17/11/06 from: 39A leicester road salford manchester M7 4AS
17 Nov 2006
Secretary resigned
08 Nov 2006
Incorporation

MERELAKE ESTATES LTD Charges

8 February 2008
Mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Unit 24 harpur hill business park buxton and its interests…