MERITYRE PROPERTIES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5JG

Company number 00604053
Status Active
Incorporation Date 6 May 1958
Company Type Private Limited Company
Address WEST WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE,, SP10 5JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of MERITYRE PROPERTIES LIMITED are www.merityreproperties.co.uk, and www.merityre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Whitchurch (Hants) Rail Station is 5.5 miles; to Winchester Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merityre Properties Limited is a Private Limited Company. The company registration number is 00604053. Merityre Properties Limited has been working since 06 May 1958. The present status of the company is Active. The registered address of Merityre Properties Limited is West Way Walworth Industrial Estate Andover Hampshire Sp10 5jg. . ALLEN, Giles Derek is a Secretary of the company. POPE, Jolyon James is a Director of the company. POPE, Noel Christopher is a Director of the company. Secretary PARSONS, Reginald Robert Charles has been resigned. Director POPE, Harold Edward has been resigned. Director POPE, John Roderick William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLEN, Giles Derek
Appointed Date: 02 January 1997

Director
POPE, Jolyon James

73 years old

Director

Resigned Directors

Secretary
PARSONS, Reginald Robert Charles
Resigned: 01 January 1997

Director
POPE, Harold Edward
Resigned: 24 July 1995
119 years old

Director
POPE, John Roderick William
Resigned: 17 June 2015
82 years old

Persons With Significant Control

Mr Jolyon James Pope
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERITYRE PROPERTIES LIMITED Events

30 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Termination of appointment of John Roderick William Pope as a director on 17 June 2015
...
... and 63 more events
02 Feb 1989
Return made up to 06/12/88; full list of members

12 Feb 1988
Full accounts made up to 31 March 1987

12 Feb 1988
Return made up to 04/12/87; full list of members

24 Apr 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Return made up to 19/12/86; full list of members

MERITYRE PROPERTIES LIMITED Charges

5 January 2006
Mortgage deed
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a purley garage, 26-28 purley rise, purley…
6 November 2002
Mortgage deed
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 13 dean st,marlow bucks. Together with all…
30 June 1989
Mortgage
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 33A walworth industrial estate, andover hampshire…