MERGESITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Swa Uk Ltd as a secretary on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Offices 1 & 2 Henham Bishop's Stortford CM22 6BJ on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Gem Estate Management Limited as a secretary on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Offices 1 & 2 Henham Bishop's Stortford CM22 6BJ England to Offices 1 & 2 Henham Bishop's Stortford CM22 6BJ on 2025-05-16

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Ranjeet Virdee as a director on 2024-05-01

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Termination of appointment of Diane Le-Count as a director on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BAINBRIDGE NEE BEARNE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL BEARNE / 04/10/2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MELLING

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED RANJEET VIRDEE

View Document

10/06/1510 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED DIANE LE-COUNT

View Document

10/07/1410 July 2014 CURRSHO FROM 28/04/2015 TO 31/03/2015

View Document

08/07/148 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/06/1321 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ABIGAIL BEARNE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLDINGER

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

23/02/1223 February 2012 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

23/02/1223 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

06/07/116 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JON BOLDINGER / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HEDGER / 03/03/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN EMMA MELLING / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 03/03/2010

View Document

21/08/0921 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ALISON HEDGER

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

05/05/095 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 44 NURSERY FIELDS SAWBRIDGEWORTH HERTFORDSHIRE CM21 0DH

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: ABBEY HOUSE, 2, SOUTHGATE ROAD, POTTERS BAR, HERTS, EN6 5DU.

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document

05/05/925 May 1992 ALTER MEM AND ARTS 13/04/92

View Document

30/04/9230 April 1992 CONVE 03/04/92

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 CANCELLATION SHARES 13/04/92

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/03/923 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company