Background WavePink WaveYellow Wave

MERROW CHASE MANAGEMENT COMPANY LIMITED (01060816)

MERROW CHASE MANAGEMENT COMPANY LIMITED (01060816) is an active UK company. incorporated on 7 July 1972. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MERROW CHASE MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include BRADSHAW, Aisla Ellen, GUCIK, Milan, Dr, GUTTERIDGE, Martin Charles and 1 others.

Company Number
01060816
Status
active
Type
ltd
Incorporated
7 July 1972
Age
53 years
Address
Elizabeth House, Unit 13, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Aisla Ellen, GUCIK, Milan, Dr, GUTTERIDGE, Martin Charles, WATKINSON, Ann Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERROW CHASE MANAGEMENT COMPANY LIMITED

MERROW CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 1972 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERROW CHASE MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01060816

LTD Company

Age

53 Years

Incorporated 7 July 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Elizabeth House, Unit 13 Ashford Road Fordingbridge, SP6 1BZ,

Previous Addresses

10 Exeter Road Bournemouth Dorset BH2 5AN
From: 7 July 1972To: 13 April 2022
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Sept 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

NAPIER MANAGEMENT SERVICES LTD

Active
Ashford Road, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 01 Mar 2022

BRADSHAW, Aisla Ellen

Active
Ashford Road, FordingbridgeSP6 1BZ
Born December 1964
Director
Appointed 28 Nov 2025

GUCIK, Milan, Dr

Active
Ashford Road, FordingbridgeSP6 1BZ
Born September 1992
Director
Appointed 20 Jan 2025

GUTTERIDGE, Martin Charles

Active
Ashford Road, FordingbridgeSP6 1BZ
Born February 1951
Director
Appointed 10 Nov 2022

WATKINSON, Ann Patricia

Active
Ashford Road, FordingbridgeSP6 1BZ
Born June 1948
Director
Appointed 30 Sept 2014

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Dec 2007
Resigned 01 Mar 2022

OWENS, Stephen Trevor

Resigned
Sandbourne Chambers, BournemouthBH9 2HH
Secretary
Appointed 10 Aug 1993
Resigned 30 Nov 2007

RODKER, Fiona Isabel

Resigned
16 Perryfield Gardens, BournemouthBH7 7HF
Secretary
Appointed N/A
Resigned 10 Aug 1993

CHERRY, Muriel

Resigned
11 Merrow Chase, PooleBH13 7LQ
Born February 1909
Director
Appointed N/A
Resigned 22 Feb 2002

CRAIG, Tessa Josephine

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1936
Director
Appointed 29 Jun 1999
Resigned 04 Feb 2010

ELKINS, Isabella Elizabeth

Resigned
Flat 8 Merrow Chase, PooleB13 7LQ
Born February 1915
Director
Appointed 11 Sept 1991
Resigned 12 Aug 2004

FRANKLIN, Michael

Resigned
Exeter Road, BournemouthBH2 5AN
Born September 1940
Director
Appointed 30 Sept 2014
Resigned 22 Jun 2017

GRANT, Senga

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Born October 1937
Director
Appointed 21 Nov 2018
Resigned 28 Nov 2025

KINCAID, Albert Mccluggage

Resigned
Flat 6 Merrow Chase, Poole
Born June 1919
Director
Appointed N/A
Resigned 02 Jun 1999

LINDSAY, Lewis John

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1941
Director
Appointed 18 Jan 2016
Resigned 08 Jan 2019

MACKIN, John Anthony

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1954
Director
Appointed 04 Nov 2019
Resigned 03 Dec 2021

MACKIN, John Anthony

Resigned
4 Merrow Chase, PooleBH13 7LQ
Born November 1954
Director
Appointed 10 Nov 2003
Resigned 12 Apr 2008

MOFFATT, Mary Morrison

Resigned
12 Merrow Chase, Poole
Born April 1923
Director
Appointed N/A
Resigned 10 Nov 2003

ROWLEY, Harry

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1925
Director
Appointed 04 Feb 2010
Resigned 30 Jul 2015

ROWLEY, Harry

Resigned
Flat 9, PooleBH13 7LQ
Born April 1925
Director
Appointed 10 Nov 2003
Resigned 14 Mar 2008

SCRASE, Leslie George

Resigned
2 Merrow Chase, Poole
Born February 1918
Director
Appointed N/A
Resigned 22 Jun 2000

WATKINS, Alan

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1940
Director
Appointed 29 Jun 1999
Resigned 01 Mar 2011
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288cChange of Particulars
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 July 1992
287Change of Registered Office
Legacy
22 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 1991
AUDAUD
Legacy
11 October 1991
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
288288
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts