Company NameMerton Property Management Limited
Company StatusActive
Company Number05377281
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2005(19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Richard Sinclair
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameUrsula Mary Rebecca Hankinson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameMr William Hugh Derek Auden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Secretary NameAdvance Residential Management (Corporation)
StatusCurrent
Appointed20 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressSt Paul's Square 23 Park Square South
3rd Floor
Leeds
LS1 2ND
Director NameStuart Albone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barkham Farm
Piltdown
Uckfield
East Sussex
TN22 3XL
Director NameMr Mervyn Leslie Johns
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Knatchbull Close
Romsey
Hampshire
SO51 8WJ
Secretary NameStuart Albone
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barkham Farm
Piltdown
Uckfield
East Sussex
TN22 3XL
Director NamePhilomena Geraldine Albone
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barkham Farm
Piltdown
Uckfield
East Sussex
TN22 3XL
Director NameMrs Lucinda Claire Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleMedia Buyer
Country of ResidenceEngland
Correspondence Address2 Lyall Avenue
London
SE21 8QS
Director NameMr Steve Newby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMs Sabrina Nicoletti
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2016)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr Byron Walker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameDanny Hudson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(11 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2021)
RoleInsurance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed31 January 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2017)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameAdvance Residential Management (Corporation)
StatusResigned
Appointed20 November 2017(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2017)
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN

Location

Registered AddressC/O Advance Block Management, St Paul's House, 3rd Floor
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 November 2021Appointment of Mr William Hugh Derek Auden as a director on 9 November 2021 (2 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
23 June 2021Termination of appointment of Danny Hudson as a director on 22 June 2021 (1 page)
23 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Secretary's details changed for Advance Residential Management on 1 March 2021 (1 page)
3 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 January 2021Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 November 2017Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 20 November 2017 (1 page)
20 November 2017Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 20 November 2017 (1 page)
20 November 2017Appointment of Advance Residential Management as a director on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Advance Residential Management as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Advance Residential Management as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Block Management Uk Limited as a secretary on 20 November 2017 (1 page)
20 November 2017Appointment of Advance Residential Management as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Advance Residential Management as a secretary on 20 November 2017 (2 pages)
20 November 2017Appointment of Advance Residential Management as a secretary on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Block Management Uk Limited as a secretary on 20 November 2017 (1 page)
4 April 2017Appointment of Danny Hudson as a director on 22 February 2017 (2 pages)
4 April 2017Appointment of Danny Hudson as a director on 22 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
26 October 2016Appointment of Ursula Mary Rebecca Hankinson as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Ursula Mary Rebecca Hankinson as a director on 26 October 2016 (2 pages)
10 August 2016Termination of appointment of Byron Walker as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Sabrina Nicoletti as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Sabrina Nicoletti as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Byron Walker as a director on 10 August 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (3 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (3 pages)
18 February 2016Director's details changed for Ms Sabrina Nicoletti on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Byron Walker on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Ms Sabrina Nicoletti on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Byron Walker on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Timothy Richard Sinclair on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Timothy Richard Sinclair on 17 February 2016 (2 pages)
7 December 2015Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Steve Newby as a director on 7 December 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 May 2015Director's details changed for Mr Steve Newby on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Timothy Richard Sinclair on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
20 May 2015Director's details changed for Ms Sabrina Nicoletti on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Sabrina Nicoletti on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Timothy Richard Sinclair on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
20 May 2015Director's details changed for Mr Steve Newby on 20 May 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (6 pages)
2 March 2015Annual return made up to 28 February 2015 no member list (6 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 August 2014Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Blockmanagement Uk Ltd C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 no member list (6 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (6 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 March 2013Secretary's details changed for Block Management Uk Limited on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Block Management Uk Limited on 14 March 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 no member list (6 pages)
1 March 2013Annual return made up to 28 February 2013 no member list (6 pages)
28 February 2013Secretary's details changed for Block Management Uk Limited on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page)
28 February 2013Secretary's details changed for Block Management Uk Limited on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 28 February 2013 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
13 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
1 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
1 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
10 February 2012Termination of appointment of Philomena Albone as a director (1 page)
10 February 2012Termination of appointment of Philomena Albone as a director (1 page)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 July 2011Termination of appointment of Lucinda Taylor as a director (1 page)
2 July 2011Termination of appointment of Lucinda Taylor as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
9 February 2011Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Sabrina Nicoletti on 9 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Byron Walker on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Sabrina Nicoletti on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Steve Newby on 8 February 2011 (2 pages)
4 February 2011Appointment of Block Management Uk Limited as a secretary (2 pages)
4 February 2011Appointment of Block Management Uk Limited as a secretary (2 pages)
14 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 October 2010Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 213 Merton Road Wandsworth London SW18 5EE on 4 October 2010 (1 page)
15 March 2010Appointment of Mr Byron Walker as a director (2 pages)
15 March 2010Appointment of Mr Byron Walker as a director (2 pages)
11 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
11 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
17 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
12 February 2010Termination of appointment of Stuart Albone as a director (1 page)
12 February 2010Termination of appointment of Stuart Albone as a director (1 page)
12 February 2010Termination of appointment of Stuart Albone as a secretary (1 page)
12 February 2010Termination of appointment of Stuart Albone as a secretary (1 page)
11 February 2010Appointment of Mr Timothy Richard Sinclair as a director (2 pages)
11 February 2010Appointment of Mr Timothy Richard Sinclair as a director (2 pages)
5 February 2010Appointment of Ms Sabrina Nicoletti as a director (2 pages)
5 February 2010Appointment of Ms Sabrina Nicoletti as a director (2 pages)
26 January 2010Appointment of Mr Steve Newby as a director (2 pages)
26 January 2010Appointment of Mr Steve Newby as a director (2 pages)
22 January 2010Appointment of Mrs Lucinda Claire Taylor as a director (2 pages)
22 January 2010Appointment of Mrs Lucinda Claire Taylor as a director (2 pages)
18 March 2009Annual return made up to 28/02/09 (2 pages)
18 March 2009Annual return made up to 28/02/09 (2 pages)
14 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 March 2008Annual return made up to 28/02/08 (2 pages)
19 March 2008Annual return made up to 28/02/08 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 May 2007Annual return made up to 28/02/07 (2 pages)
2 May 2007Annual return made up to 28/02/07 (2 pages)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
28 March 2006Annual return made up to 28/02/06 (4 pages)
28 March 2006Annual return made up to 28/02/06 (4 pages)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Director resigned (1 page)
28 February 2005Incorporation (18 pages)
28 February 2005Incorporation (18 pages)