MERRITTS PROPERTIES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5BQ

Company number 00674018
Status Active
Incorporation Date 2 November 1960
Company Type Private Limited Company
Address MERRITT HOUSE, HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5BQ
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 one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 January 2016; All of the property or undertaking has been released and no longer forms part of charge 9. The most likely internet sites of MERRITTS PROPERTIES LIMITED are www.merrittsproperties.co.uk, and www.merritts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Merritts Properties Limited is a Private Limited Company. The company registration number is 00674018. Merritts Properties Limited has been working since 02 November 1960. The present status of the company is Active. The registered address of Merritts Properties Limited is Merritt House Hill Avenue Amersham Buckinghamshire Hp6 5bq. . MORTON, Charles Nicholas is a Secretary of the company. HITCHCOCK, Christina Jane is a Director of the company. MERRITT, Timothy James is a Director of the company. MORTON, Arthur Leonard Robert is a Director of the company. MORTON, Charles Nicholas is a Director of the company. NORMAN, David Maurice is a Director of the company. Secretary LOCKYER, Raymond David has been resigned. Secretary MCGRATH, Sandra has been resigned. Director MERRITT, James Alexander has been resigned. Director MERRITT, Joan Edith has been resigned. Director MORTON, Susan Margaret Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORTON, Charles Nicholas
Appointed Date: 04 May 2011

Director
HITCHCOCK, Christina Jane
Appointed Date: 25 November 2014
61 years old

Director
MERRITT, Timothy James
Appointed Date: 23 January 2008
65 years old

Director

Director
MORTON, Charles Nicholas
Appointed Date: 23 January 2008
41 years old

Director
NORMAN, David Maurice
Appointed Date: 01 July 1995
68 years old

Resigned Directors

Secretary
LOCKYER, Raymond David
Resigned: 01 August 2008

Secretary
MCGRATH, Sandra
Resigned: 04 May 2011
Appointed Date: 01 August 2008

Director
MERRITT, James Alexander
Resigned: 25 November 2014
96 years old

Director
MERRITT, Joan Edith
Resigned: 23 January 2008
97 years old

Director
MORTON, Susan Margaret Howard
Resigned: 23 January 2008
73 years old

Persons With Significant Control

Mr James Alexander Merritt
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Hawk Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERRITTS PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
31 Oct 2016
Full accounts made up to 31 January 2016
27 May 2016
All of the property or undertaking has been released and no longer forms part of charge 9
27 May 2016
All of the property or undertaking has been released and no longer forms part of charge 11
27 May 2016
All of the property or undertaking has been released and no longer forms part of charge 32
...
... and 143 more events
14 Nov 1986
Director's particulars changed

02 Jul 1986
Return made up to 04/06/86; full list of members

18 Jun 1986
Full accounts made up to 31 January 1985

06 Jan 1970
Particulars of contract relating to shares
02 Nov 1960
Incorporation

MERRITTS PROPERTIES LIMITED Charges

27 April 2016
Charge code 0067 4018 0040
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2950 kettering venture park kettering parkway kettering…
27 April 2016
Charge code 0067 4018 0039
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 19-31 high street and heritageclose at albans herts t/n…
3 January 2014
Charge code 0067 4018 0038
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north west of ironbridge road…
3 January 2014
Charge code 0067 4018 0037
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a york house 18 york road maidenhead t/n BK44497…
15 March 2013
Legal charge
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as riverside business centre…
15 March 2013
Legal charge
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 1287 finchley road temple…
22 October 2010
Legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at 42 and 44 london road west…
16 March 2001
Legal charge
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a green dragon house 64, 66, 68 70 high street…
6 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Key house,sarum hill,basingstoke,hampshire t/no:HP387275.
6 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Schwarz house,east…
21 September 1999
Legal charge
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Trinity road eureka science & business park ashford kent…
24 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of union street, chester, cheshire…
24 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 brighton road, shoreham-by-sea, west sussex t/no…
24 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of brighton road…
24 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of brighton road, shoreham-by-sea…
24 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of morris house, canterbury road, north harrow, l/b of…
6 January 1992
Legal charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 to 18 & 22 to 29 church green rd. Harpenden herts. T/n…
6 January 1992
Legal charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30-31 church green harpenden herts.t/n hd 42213.
6 January 1992
Legal charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to west of church green and south east side of…
6 January 1992
Debenture
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1992
Legal charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17-18 church green harpenden herts.t/n hd 42015.
30 December 1986
Legal charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold-104 to 112 (even nos) church street dunstable…
26 June 1986
Legal charge
Delivered: 14 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Chiltern court 50 kings close watford hertfordshire title…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Land on the north side of union street, chester title no ch…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Part of morris homes, canterbury road, north harrow title…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Land and buildings on the east side of great western road…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: F/Hold abbey mill, abbey mill lane, st. Albans, herts…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Land and buildings fronting finchley road and monkville…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: 300 norwood road, tulre hil, london SE27 title no 300809…
24 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied on 30 July 1993
Persons entitled: Johnson Matthey Bankers Limited
Description: F/Hold 359 whippendell road, watford, herts.. Floating…
30 August 1983
Legal charge
Delivered: 5 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the east side of great western…
30 April 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings fronting finchley road and…
20 November 1982
Legal charge
Delivered: 8 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold part of morris house, canterbury road, harrow.
10 June 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of union street, chester…
10 June 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 300 norwood road, fulse hill, lambeth, london title…
17 August 1976
Legal charge
Delivered: 1 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises on the s/west side of ebberns road hemel…
16 May 1967
Charge
Delivered: 30 May 1967
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Premises at ebberns road hemel hempstead-herts.
21 June 1966
Charge
Delivered: 22 June 1966
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Factory premises at ebberns road, hemel hempstead, in…
25 March 1964
Charge
Delivered: 6 April 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises in ebberns rd, hemel hempstead.
25 March 1964
Charge
Delivered: 6 April 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 359, whippendell rd, watford, herts.