MERIT PROPERTY LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4WS

Company number 09398962
Status Active
Incorporation Date 21 January 2015
Company Type Private Limited Company
Address MERIT HOUSE, UNITS 1-4 WHITEWALL ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4WS
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 eighteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 300 . The most likely internet sites of MERIT PROPERTY LIMITED are www.meritproperty.co.uk, and www.merit-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Merit Property Limited is a Private Limited Company. The company registration number is 09398962. Merit Property Limited has been working since 21 January 2015. The present status of the company is Active. The registered address of Merit Property Limited is Merit House Units 1 4 Whitewall Road Medway City Estate Rochester Kent Me2 4ws. . WEEKES, Steven is a Secretary of the company. ASHFORD, Jamie is a Director of the company. ASHFORD, Richard is a Director of the company. ASHFORD, Roy is a Director of the company. LIGHTOWLER, Adam Keith is a Director of the company. Director ASHFORD, Evelyn Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEEKES, Steven
Appointed Date: 05 February 2015

Director
ASHFORD, Jamie
Appointed Date: 26 January 2015
49 years old

Director
ASHFORD, Richard
Appointed Date: 26 January 2015
47 years old

Director
ASHFORD, Roy
Appointed Date: 21 January 2015
70 years old

Director
LIGHTOWLER, Adam Keith
Appointed Date: 31 March 2015
42 years old

Resigned Directors

Director
ASHFORD, Evelyn Irene
Resigned: 26 January 2015
Appointed Date: 21 January 2015
70 years old

Persons With Significant Control

Mr Roy Ashford
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Ashford
Notified on: 1 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Ashford
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIT PROPERTY LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300

05 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 August 2015
17 Nov 2015
Registered office address changed from Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT to Merit House, Units 1-4 Whitewall Road Medway City Estate Rochester Kent ME2 4WS on 17 November 2015
...
... and 8 more events
26 Jan 2015
Statement of capital following an allotment of shares on 26 January 2015
  • GBP 30

26 Jan 2015
Appointment of Richard Ashford as a director on 26 January 2015
26 Jan 2015
Termination of appointment of Evelyn Irene Ashford as a director on 26 January 2015
26 Jan 2015
Appointment of Jamie Ashford as a director on 26 January 2015
21 Jan 2015
Incorporation
Statement of capital on 2015-01-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

MERIT PROPERTY LIMITED Charges

14 October 2015
Charge code 0939 8962 0004
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H rms building former bsk premises commissioners road…
1 April 2015
Charge code 0939 8962 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of commissioners road, frinsbury…
23 February 2015
Charge code 0939 8962 0001
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…