MERGESWIFT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Hpm South Limited as a secretary on 2023-12-06

View Document

14/05/2414 May 2024 Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to 29 West Street Ringwood BH24 1DY on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 24/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

11/12/1311 December 2013 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MR JOHN ANDREW WOODHOUSE

View Document

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY J W T (SOUTH) LTD

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EB

View Document

15/08/1315 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/12/1215 December 2012 DIRECTOR APPOINTED MS VALERIE SPENCE

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE SWEET

View Document

23/10/1223 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

05/07/125 July 2012 CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA THORNTON

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS VALERIE CHRISTINE SWEET

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA WATTS

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW WOODHOUSE / 15/10/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KIDD

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY

View Document

23/09/0823 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/10/06; CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/055 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: NAPIER MANAGEMENT SERVICES LIMITED, ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 38 WATERSHIP DRIVE HIGHTOWN RINGWOOD HAMPSHIRE BH24 1QY

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/11/9415 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 07/10/93; CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 £ NC 1000/914 11/11/91

View Document

15/11/9115 November 1991 NC DEC ALREADY ADJUSTED 11/11/91

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 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