Background WavePink WaveYellow Wave

MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346)

MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346) is an active UK company. incorporated on 16 November 1989. with registered office in Mildenhall. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERLIN PARK (MILDENHALL) M.C. LIMITED has been registered for 36 years. Current directors include LEONARD, Kevin.

Company Number
02443346
Status
active
Type
ltd
Incorporated
16 November 1989
Age
36 years
Address
Unit 7 Merlin Park, Mildenhall, IP28 7RD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEONARD, Kevin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN PARK (MILDENHALL) M.C. LIMITED

MERLIN PARK (MILDENHALL) M.C. LIMITED is an active company incorporated on 16 November 1989 with the registered office located in Mildenhall. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERLIN PARK (MILDENHALL) M.C. LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02443346

LTD Company

Age

36 Years

Incorporated 16 November 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 7 Merlin Park Fred Dannatt Road Mildenhall, IP28 7RD,

Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 09
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 23
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

LEONARD, Kevin

Active
Merlin Park, MildenhallIP28 7RD
Born July 1965
Director
Appointed 16 Nov 2012

CHRISTIE, Sarah

Resigned
Merlin Park, MildenhallIP28 7RD
Secretary
Appointed 29 Mar 2016
Resigned 29 Jun 2018

DRAKE, Elfreda Mary Dulcie

Resigned
17 Hornbeam Road, Bury St. EdmundsIP28 7PJ
Secretary
Appointed 31 Jul 1997
Resigned 16 Nov 2009

SIMONS, Christopher Neal

Resigned
Merlin Park, MildenhallIP28 7RD
Secretary
Appointed 16 Nov 2009
Resigned 01 Jan 2016

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed N/A
Resigned 31 Jul 1997

BARKE, Stephen John

Resigned
57 Richmond Way, FetchamKT22 9NY
Born January 1955
Director
Appointed 14 Jan 2008
Resigned 16 Dec 2011

BINGHAM, Richard Keith

Resigned
28 Kingsway, LondonSW14 7HS
Born May 1962
Director
Appointed 16 May 1995
Resigned 31 Jul 1997

BIRD, Clive Douglas

Resigned
11 Broadland Road, Bury St EdmundsIP33 2TG
Born August 1961
Director
Appointed 27 Apr 2004
Resigned 18 Jan 2023

BRETTELL, Geoffrey David

Resigned
2 Barnwell Drive, HockleySS5 4UZ
Born July 1945
Director
Appointed N/A
Resigned 16 May 1995

COOKE, Raymond

Resigned
20 Saint Catherines Close, SuffolkIP28 7PX
Born February 1950
Director
Appointed 31 Jul 1997
Resigned 27 Apr 2004

DRAKE, Martin

Resigned
17 Hornbeam Road, Bury St. EdmundsIP28 7PJ
Born July 1947
Director
Appointed 31 Jul 1997
Resigned 31 Aug 2009

FILBY, Paul Kenneth

Resigned
8 Brandon Road, Bury St EdmundsIP28 7HZ
Born August 1954
Director
Appointed 31 Jul 1997
Resigned 31 Oct 2015

HUGHES, Christopher John

Resigned
Sandy Croft, BromleyBR1 2PQ
Born March 1949
Director
Appointed N/A
Resigned 31 Jul 1997

KUZIW, Derek George

Resigned
Holly House, Bury St. EdmundsIP28 8RU
Born September 1949
Director
Appointed 31 Jul 1997
Resigned 05 Dec 2001

SIMONS, Christopher Neal

Resigned
Monksgate, ThetfordIP24 1BY
Born September 1973
Director
Appointed 11 Nov 2008
Resigned 16 Nov 2009

SMITH, James William

Resigned
Merlin Park, MildenhallIP28 7RD
Born January 1977
Director
Appointed 18 Nov 2015
Resigned 30 Sept 2024

Persons with significant control

1

Fred Dannatt Road, Bury St. EdmundsIP28 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
8 May 2009
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 December 1997
363b363b
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 December 1996
88(2)R88(2)R
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
88(2)R88(2)R
Legacy
18 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
88(2)R88(2)R
Legacy
22 June 1995
88(2)R88(2)R
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
22 December 1994
88(2)R88(2)R
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
1 November 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
288288
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
11 October 1990
88(2)R88(2)R
Legacy
15 December 1989
224224
Incorporation Company
16 November 1989
NEWINCIncorporation