Company NameMerrydith Property Developments Ltd
Company StatusActive
Company Number05684178
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Shirley Ann Margaret Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Secretary NameMrs Shirley Ann Margaret Brown
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Director NameMr Thomas James Aston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Craig Michael Brown
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Gary Jack Brown
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Christopher Timmins
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr David Allan Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1David Allan Brown
50.00%
Ordinary
50 at £1Shirley Ann Margaret Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£12,974
Cash£3
Current Liabilities£163,499

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 14 March 2023
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: Kimberley hotel, 131 north marine road, scarborough title number: NYK196299 for more details please refer to the instrument.
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: Kimberley hotel, 131 north marine road, scarborough title number: NYK196299 for more details please refer to the instrument.
Outstanding
18 January 2023Delivered on: 31 January 2023
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
18 January 2023Delivered on: 31 January 2023
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as queens court, 5 queens. Terrace, scarborough YO12 7HR and registered at hm land registry with title absolute under. Title number NYK281709.
Outstanding

Filing History

14 March 2023Registration of charge 056841780003, created on 10 March 2023 (42 pages)
14 March 2023Registration of charge 056841780004, created on 10 March 2023 (36 pages)
31 January 2023Registration of charge 056841780002, created on 18 January 2023 (16 pages)
31 January 2023Registration of charge 056841780001, created on 18 January 2023 (28 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Cessation of Shirley Ann Margaret Brown as a person with significant control on 26 November 2021 (1 page)
6 December 2021Notification of Gary Jack Brown as a person with significant control on 26 November 2021 (2 pages)
6 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
29 November 2021Appointment of Mr Christopher Timmins as a director on 26 November 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 December 2020Cessation of David Allan Brown as a person with significant control on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
17 July 2020Change of share class name or designation (2 pages)
15 July 2020Appointment of Mr Gary Jack Brown as a director on 18 June 2020 (2 pages)
15 July 2020Appointment of Mr Craig Michael Brown as a director on 18 June 2020 (2 pages)
15 July 2020Appointment of Mr Thomas James Aston as a director on 18 June 2020 (2 pages)
3 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2019Termination of appointment of David Allan Brown as a director on 10 July 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Amended accounts made up to 31 March 2013 (4 pages)
16 April 2014Amended accounts made up to 31 March 2013 (4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Amended accounts made up to 31 March 2012 (4 pages)
8 April 2013Amended accounts made up to 31 March 2012 (4 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Amended accounts made up to 31 March 2011 (4 pages)
21 March 2012Amended accounts made up to 31 March 2011 (4 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Amended accounts made up to 31 March 2010 (4 pages)
9 June 2011Amended accounts made up to 31 March 2010 (4 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page)
7 April 2010Amended accounts made up to 31 March 2009 (4 pages)
7 April 2010Amended accounts made up to 31 March 2009 (4 pages)
25 February 2010Director's details changed for David Allan Brown on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Shirley Ann Margaret Brown on 19 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for David Allan Brown on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Shirley Ann Margaret Brown on 19 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Return made up to 23/01/08; full list of members (3 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
23 January 2006Incorporation (9 pages)
23 January 2006Incorporation (9 pages)