Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERROW GRANGE RESIDENTS LIMITED
Company Information for

MERROW GRANGE RESIDENTS LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
02982259
Private Limited Company
Active

Company Overview

About Merrow Grange Residents Ltd
MERROW GRANGE RESIDENTS LIMITED was founded on 1994-10-24 and has its registered office in Camberley. The organisation's status is listed as "Active". Merrow Grange Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERROW GRANGE RESIDENTS LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in GU34
 
Filing Information
Company Number 02982259
Company ID Number 02982259
Date formed 1994-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERROW GRANGE RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERROW GRANGE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 1997-11-10
DAVID MICHAEL BROWN
Director 2014-09-01
MARTIN RICHARD DAY
Director 2017-06-12
MARY LOUISE JONES
Director 1997-07-03
DAVID KEMP
Director 2014-10-27
ELIZABETH JANE OLIVER
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GRAEME-BARBER
Director 2009-12-03 2018-01-31
CHARAN SIRA
Director 2009-12-03 2016-01-11
JONATHAN RODERICK BEECHER
Director 2011-11-17 2014-09-23
ARTHUR DENNIS BROWN
Director 2002-04-18 2014-03-24
ELIZABETH JANE OLIVER
Director 2005-10-27 2009-12-03
DAVID CHARLES MELAY WILDING
Company Secretary 2007-08-01 2008-04-27
PETER GRAHAM LANCASTER WELLS
Director 2002-04-18 2007-06-30
ELIZABETH BROWN
Director 2000-02-23 2005-10-27
BARBARA ANN ROSE THOMAS
Director 2000-02-23 2005-10-27
KEITH WILLIAM HICKS
Director 1999-04-29 2002-04-18
DADY NARIMAN KARANJIA
Director 1998-04-20 2002-04-18
JEANIE BAIRD TRIPP
Director 1998-04-20 2002-04-18
ANASTASIA BENNETT
Director 1997-07-03 2000-02-23
ARTHUR DENNIS BROWN
Director 1997-07-03 2000-02-23
DAVID WILLIAM LAWRENCE JENKINS
Director 1997-07-03 1999-04-29
GRAHAM BRADLEY SUTHERLAND
Director 1997-07-03 1998-04-20
TIMOTHY PAUL JENKINS
Company Secretary 1997-09-02 1997-11-10
MICHAEL VENN
Company Secretary 1995-06-02 1997-07-03
RAYMOND CHARLES MANNING
Director 1994-10-24 1997-07-03
DONALD ANTHONY TUCKER
Director 1996-05-31 1997-07-03
JOHN EDWARD RAYMOND PORCH
Director 1994-10-24 1996-05-31
SYLVIA ROSE STRACHAN
Company Secretary 1994-10-24 1995-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-02-05Director's details changed for Mr Martin Richard Day on 2024-02-01
2024-02-05Director's details changed for Mr David Michael Brown on 2024-02-01
2024-02-05Director's details changed for Mary Louise Jones on 2024-02-01
2024-02-05Director's details changed for Dr Giulio Massimiliano Maturkanic-Pelletti on 2024-02-01
2024-02-05Director's details changed for Ms Ella Cantor-Freedman on 2024-02-01
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-10-20DIRECTOR APPOINTED MS ELLA CANTOR-FREEDMAN
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HICKS
2021-12-07AP01DIRECTOR APPOINTED DR GIULIO MASSIMILIANO MATURKANIC-PELLETTI
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN SAGAR
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-03-02TM02Termination of appointment of Pamela Elizabeth Wilding on 2021-03-01
2021-03-02AP04Appointment of Sennen Property Management Ltd as company secretary on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-08-17AP01DIRECTOR APPOINTED MRS CATHERINE MARY HICKS
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE OLIVER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE OLIVER
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-01-28AP01DIRECTOR APPOINTED MRS VALERIE ANN SAGAR
2019-01-28AP01DIRECTOR APPOINTED MRS VALERIE ANN SAGAR
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAEME-BARBER
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-06-19AP01DIRECTOR APPOINTED MR MARTIN RICHARD DAY
2017-01-03AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1351
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-02-22AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARAN SIRA
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1351
2015-11-17AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL BROWN
2015-02-23AP01DIRECTOR APPOINTED MISS ELIZABETH JANE OLIVER
2014-12-02AP01DIRECTOR APPOINTED MR DAVID KEMP
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1351
2014-11-14AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RODERICK BEECHER
2014-11-10AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN
2014-02-18AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1351
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2012-11-19AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-18AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AP01DIRECTOR APPOINTED MR JONATHAN RODERICK BEECHER
2011-11-21AR0124/10/11 FULL LIST
2011-10-26AA24/06/11 TOTAL EXEMPTION SMALL
2010-11-26AA24/06/10 TOTAL EXEMPTION FULL
2010-11-17AR0124/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARAN SIRA / 23/10/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2010-02-06AP01DIRECTOR APPOINTED MISS CHARAN SIRA
2010-01-25AP01DIRECTOR APPOINTED DR CHRISTOPHER GRAEME-BARBER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OLIVER
2009-11-23AR0124/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE OLIVER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE JONES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DENNIS BROWN / 23/11/2009
2009-11-20AA24/06/09 TOTAL EXEMPTION FULL
2009-02-07AA24/06/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-03-06AA24/06/07 TOTAL EXEMPTION FULL
2007-11-13363sRETURN MADE UP TO 24/10/07; CHANGE OF MEMBERS
2007-08-21288aNEW SECRETARY APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-12-08363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-25363sRETURN MADE UP TO 24/10/05; NO CHANGE OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 250 HIGH STREET GUILDFORD SURREY GU1 3JG
2004-12-01AAFULL ACCOUNTS MADE UP TO 24/06/04
2004-11-25363sRETURN MADE UP TO 24/10/04; CHANGE OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 24/06/03
2003-11-12363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-11-18363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-11-12363sRETURN MADE UP TO 24/10/01; CHANGE OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 24/06/00
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bDIRECTOR RESIGNED
2000-12-20AUDAUDITOR'S RESIGNATION
2000-10-31363(288)DIRECTOR RESIGNED
2000-10-31363sRETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-09AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-10-28363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-05-15288aNEW DIRECTOR APPOINTED
1999-05-10288bDIRECTOR RESIGNED
1999-04-22AAFULL ACCOUNTS MADE UP TO 24/06/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MERROW GRANGE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERROW GRANGE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERROW GRANGE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-24 £ 1,522
Creditors Due Within One Year 2012-06-24 £ 2,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERROW GRANGE RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 1,351
Called Up Share Capital 2012-06-24 £ 1,351
Cash Bank In Hand 2013-06-24 £ 78,016
Cash Bank In Hand 2012-06-24 £ 61,424
Current Assets 2013-06-24 £ 84,262
Current Assets 2012-06-24 £ 63,065
Debtors 2013-06-24 £ 6,246
Debtors 2012-06-24 £ 1,641
Shareholder Funds 2013-06-24 £ 82,740
Shareholder Funds 2012-06-24 £ 60,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERROW GRANGE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERROW GRANGE RESIDENTS LIMITED
Trademarks
We have not found any records of MERROW GRANGE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERROW GRANGE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MERROW GRANGE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MERROW GRANGE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERROW GRANGE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERROW GRANGE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.