Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED

LIMES COTTAGE, UPPER HARBLEDOWN, CANTERBURY, KENT, CT2 9AU,
Company Registration Number
03143808
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merrivale House Management Company Ltd
MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED was founded on 1996-01-05 and has its registered office in Canterbury. The organisation's status is listed as "Active". Merrivale House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LIMES COTTAGE
UPPER HARBLEDOWN
CANTERBURY
KENT
CT2 9AU
Other companies in CT2
 
Filing Information
Company Number 03143808
Company ID Number 03143808
Date formed 1996-01-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:12:36
Primary Source:Companies House
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 MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE CAROLINE JUBBER
Director 2001-06-25
CHARLES RUPERT HAMILTON JUBBER
Director 2008-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT YOUNG
Director 2001-02-20 2012-08-01
VICTORIA CLAIRE DAVIS
Company Secretary 2008-10-07 2009-01-19
VICTORIA CLAIRE DAVIS
Director 2008-10-07 2009-01-19
NEVILLE KENNETH WRIGHT
Director 2008-10-07 2009-01-10
MARK CHARLES POSTLE-HACON
Company Secretary 2005-10-01 2008-10-07
CHRISTOPHER JOHN GREENWOOD
Director 1996-01-05 2008-01-29
PAUL JEREMY CHAPMAN
Director 2004-11-07 2005-12-21
PHILIP BRYAN HUNT
Company Secretary 2003-03-01 2005-10-01
SIMON THOMAS GRIMMETT
Director 1997-10-08 2005-09-30
PATRICA ANN KEMSLEY
Director 2004-01-16 2005-06-03
JAMES BOWIE HARWOOD
Director 2001-07-31 2004-12-31
GARY MCAULAY
Director 1998-08-14 2004-12-31
SUZANNE JANE PINCHEN
Company Secretary 1996-01-05 2003-03-18
SUZANNE JANE PINCHEN
Director 1996-01-05 2003-03-18
DAVID JOHN MILTON
Director 1996-01-05 2001-04-30
PHILIP BRYAN HUNT
Company Secretary 1999-11-26 2000-12-31
JAMES JOHN KENNETH MALLABONE
Director 1997-12-23 2000-11-20
DEBORAH ANN HODGES
Director 1996-01-05 1999-12-31
HELEN CLAIRE STACEY-NORRIS
Director 1996-01-05 1998-08-14
RICHARD IAN BIRCH
Director 1996-01-05 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CAROLINE JUBBER MERRIGATE LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
ANNE CAROLINE JUBBER OLD PARK COURT MANAGEMENT COMPANY LIMITED Director 2000-03-02 CURRENT 1986-09-01 Active
CHARLES RUPERT HAMILTON JUBBER SCIENTECHNIX LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
CHARLES RUPERT HAMILTON JUBBER MERRIGATE LIMITED Director 2004-10-07 CURRENT 2004-10-07 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
2024-04-30DIRECTOR APPOINTED MRS JANINE MARGARET ROE
2024-04-30Appointment of Mrs Janine Margaret Roe as company secretary on 2024-04-21
2024-04-29DIRECTOR APPOINTED MS KATHERINE LOUISE MATTHEWS
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-07CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-22AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-16AR0105/01/15 ANNUAL RETURN FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-21AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-05AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-08-14AR0105/01/12 ANNUAL RETURN FULL LIST
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2011-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-10-23AR0105/01/11 ANNUAL RETURN FULL LIST
2011-10-23CH01Director's details changed for John Albert Young on 2011-10-23
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-07-13AR0105/01/10
2010-07-13AR0105/01/09
2010-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2010-07-06RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-10-13GAZ2STRUCK OFF AND DISSOLVED
2009-06-30GAZ1FIRST GAZETTE
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, UNIT 19 MARY SEACOLE ROAD, THE MILLFIELDS PLYMOUTH, DEVON, PL1 3JY
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY VICTORIA DAVIS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE WRIGHT
2008-10-29288aDIRECTOR AND SECRETARY APPOINTED VICTORIA CLAIRE DAVIS
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY MARK POSTLE-HACON
2008-10-29288aDIRECTOR APPOINTED DR CHARLES RUPERT HAMILTON JUBBER
2008-10-20288aDIRECTOR APPOINTED NEVILLE KENNETH WRIGHT
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-02288cSECRETARY'S CHANGE OF PARTICULARS / MARK POST-HACON / 02/09/2008
2008-01-30288bDIRECTOR RESIGNED
2008-01-30363aANNUAL RETURN MADE UP TO 05/01/08
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2007-07-25288bDIRECTOR RESIGNED
2007-07-25363aANNUAL RETURN MADE UP TO 05/01/07
2007-07-25288bDIRECTOR RESIGNED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-02-15363sANNUAL RETURN MADE UP TO 05/01/06
2005-11-16288bSECRETARY RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 61 FORE STREET, SALTASH, CORNWALL PL12 6AF
2005-10-27288aNEW SECRETARY APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-10363(288)DIRECTOR RESIGNED
2005-01-10363sANNUAL RETURN MADE UP TO 05/01/05
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-08-23363sANNUAL RETURN MADE UP TO 05/01/04
2003-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: FLAT 9 MERRIVALE HOUSE, CRAPSTONE ROAD, YELVERTON, DEVON PL20 6BT
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08363sANNUAL RETURN MADE UP TO 05/01/03
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-12363sANNUAL RETURN MADE UP TO 05/01/02
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06363sANNUAL RETURN MADE UP TO 05/01/01
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-12-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 61 FORE STREET, SALTASH, CORNWALL PL12 6AF
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sANNUAL RETURN MADE UP TO 05/01/00
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: MERRIVALE HOUSE, CRAPSTONE ROAD, YELVERTON, DEVON PL20 6BT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRIVALE HOUSE MANAGEMENT COMPANY 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 (74990 - Non-trading company) as MERRIVALE HOUSE MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MERRIVALE HOUSE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMERRIVALE HOUSE MANAGEMENT COMPANY LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERRIVALE HOUSE MANAGEMENT COMPANY 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 MERRIVALE HOUSE MANAGEMENT COMPANY 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.