Background WavePink WaveYellow Wave

MERE HALL CONSERVATION ASSOCIATION LIMITED (01064855)

MERE HALL CONSERVATION ASSOCIATION LIMITED (01064855) is an active UK company. incorporated on 8 August 1972. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. MERE HALL CONSERVATION ASSOCIATION LIMITED has been registered for 53 years. Current directors include CALVERT, Robert Charles.

Company Number
01064855
Status
active
Type
ltd
Incorporated
8 August 1972
Age
53 years
Address
33 Thingwall Road, Wirral, CH61 3UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALVERT, Robert Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERE HALL CONSERVATION ASSOCIATION LIMITED

MERE HALL CONSERVATION ASSOCIATION LIMITED is an active company incorporated on 8 August 1972 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERE HALL CONSERVATION ASSOCIATION LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01064855

LTD Company

Age

53 Years

Incorporated 8 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

33 Thingwall Road Irby Wirral, CH61 3UE,

Previous Addresses

C/O Mrs Joanne Cross (Secretary) Mere Hall Coach House Noctorum Lane Prenton Merseyside CH43 9TZ England
From: 4 June 2016To: 24 September 2018
East Wing, Mere Hall Noctorum Lane Prenton Wirral CH43 9TZ
From: 8 August 1972To: 4 June 2016
Timeline

10 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Aug 72
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Aug 23
Director Left
Jan 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JAMES, Natalie

Active
Mere Hall, Noctorum LaneCH43 9TZ
Secretary
Appointed 04 Apr 2023

CALVERT, Robert Charles

Active
Noctorum Lane, PrentonCH43 9TZ
Born October 1972
Director
Appointed 28 Nov 2016

CATFORD, Kenneth Edwin

Resigned
Mere Hall Noctorum Lane, BirkenheadCH43 9TZ
Secretary
Appointed N/A
Resigned 27 Jan 1992

CROSS, Jo Anne

Resigned
The Coach House, PrentonCH43 9TZ
Secretary
Appointed 18 May 2007
Resigned 04 Apr 2023

TREUHERZ, Julian Benjamin

Resigned
East Wing, PrentonCH43 9TZ
Secretary
Appointed 27 Jan 1992
Resigned 17 May 2007

CALVERT, Charles Hazlett

Resigned
Mere Hall, PrentonCH43 9TZ
Born March 1944
Director
Appointed 31 Aug 2016
Resigned 23 Jan 2026

CATFORD, Kenneth Edwin

Resigned
Mere Hall Noctorum Lane, BirkenheadCH43 9TZ
Born January 1945
Director
Appointed 01 Jan 2002
Resigned 11 Jul 2006

CATFORD, Kenneth Edwin

Resigned
Mere Hall Noctorum Lane, BirkenheadCH43 9TZ
Born January 1945
Director
Appointed N/A
Resigned 27 Jan 1992

CROPPER, Morfudd Elaine

Resigned
Mere Hall Cottage Noctorum Lane, BirkenheadL43 9TZ
Born June 1920
Director
Appointed N/A
Resigned 31 Dec 2001

CROSS, Joanne

Resigned
The Coach House, PrentonCH43 9TZ
Born May 1961
Director
Appointed 01 Sept 2006
Resigned 06 Aug 2023

GROSSCURTH, Tovah Leigh

Resigned
Mere Hall, PrentonCH43 9TZ
Born December 1978
Director
Appointed 01 Dec 2016
Resigned 26 Jan 2021

JAMES, Natalie

Resigned
Mere Hall, PensbyCH43 9TZ
Born August 1965
Director
Appointed 13 Jun 2020
Resigned 12 Jan 2024

JONES, Anthony

Resigned
Flat 1 Mere Hall, Wirral
Born August 1934
Director
Appointed 01 Jan 2002
Resigned 14 Nov 2016

TREUHERZ, Julian Benjamin

Resigned
East Wing, PrentonCH43 9TZ
Born March 1947
Director
Appointed 27 Jan 1992
Resigned 18 May 2007
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
190190
Legacy
1 February 2007
353353
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288cChange of Particulars
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 October 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
4 May 2004
AAMDAAMD
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
10 June 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Legacy
16 February 1987
287Change of Registered Office
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Incorporation Company
8 August 1972
NEWINCIncorporation