Background WavePink WaveYellow Wave

MERRYSTEM FLAT MANAGEMENT LIMITED (02601513)

MERRYSTEM FLAT MANAGEMENT LIMITED (02601513) is an active UK company. incorporated on 15 April 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MERRYSTEM FLAT MANAGEMENT LIMITED has been registered for 34 years. Current directors include JULIA WINTER, Abigail, KALLITSI, Evangelia, KIRKWOOD, Jamie Alistair Crawford and 1 others.

Company Number
02601513
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JULIA WINTER, Abigail, KALLITSI, Evangelia, KIRKWOOD, Jamie Alistair Crawford, LIESCHE, Alex
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYSTEM FLAT MANAGEMENT LIMITED

MERRYSTEM FLAT MANAGEMENT LIMITED is an active company incorporated on 15 April 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERRYSTEM FLAT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02601513

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

C/O Farrar Property Management the Studio Cavage Place Chelsea London SW18 9PT United Kingdom
From: 28 February 2012To: 17 April 2012
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 28 February 2012
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 15 April 1991To: 12 October 2010
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 11
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 15 Dec 2011

JULIA WINTER, Abigail

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1983
Director
Appointed 16 Apr 2024

KALLITSI, Evangelia

Active
Paultons House, LondonSW3 5DU
Born February 1989
Director
Appointed 04 Jun 2020

KIRKWOOD, Jamie Alistair Crawford

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1997
Director
Appointed 20 May 2025

LIESCHE, Alex

Active
16 Cavaye Place, LondonSW10 9PT
Born May 1974
Director
Appointed 02 May 2024

PILCHER, James William

Resigned
34 Clarence Place, GravesendDA12 1LB
Secretary
Appointed 14 Jan 1996
Resigned 01 Oct 2002

SMITH, Paul Christopher Richard

Resigned
Flat 9 Paultons House, LondonSW3 5DU
Secretary
Appointed N/A
Resigned 14 Jan 1996

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 01 Oct 2002
Resigned 01 Apr 2006

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 15 Dec 2011

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 15 Dec 2011

AINSWORTH, Anthony Thomas Hugh

Resigned
10 Paultons House, LondonSW3 5DU
Born March 1962
Director
Appointed N/A
Resigned 01 May 1997

BOELLA, Marco Felice, Mr.

Resigned
67 Brynmaer Road, LondonSW11 4EN
Born October 1944
Director
Appointed 19 Sept 2006
Resigned 13 Jul 2018

HODGSON, Jamieson Charles Alexandre Howard

Resigned
Paultons Square, LondonSW3 5DU
Born May 1983
Director
Appointed 16 May 2019
Resigned 26 Sept 2024

HODGSON, Jamieson Charles Alexandre Howard

Resigned
Paultons House, LondonSW3 5DU
Born May 1983
Director
Appointed 22 Mar 2011
Resigned 27 Sept 2012

LEAVER, James Anthony

Resigned
Logmore Lane, DorkingRH4 3JY
Born July 1971
Director
Appointed 04 Dec 2017
Resigned 20 May 2025

NORTON, Ruth

Resigned
Flat 2 Paultons House, LondonSW3 5DU
Born May 1943
Director
Appointed 01 Aug 1994
Resigned 16 May 2019

SCOTT RUSSELL, Marcus

Resigned
4 Paultons House, LondonSW3 5DU
Born April 1950
Director
Appointed N/A
Resigned 14 Jul 1994

SMITH, Paul Christopher Richard

Resigned
Flat 9 Paultons House, LondonSW3 5DU
Born February 1959
Director
Appointed 15 Apr 1991
Resigned 08 Apr 2006

TURNER, Edward Paul

Resigned
Paultons Square, LondonSW3 5DU
Born March 1966
Director
Appointed 30 Sept 2013
Resigned 02 May 2025
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
18 April 2012
AP04Appointment of Corporate Secretary
Change Sail Address Company
17 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Secretary Company
15 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1993
AAAnnual Accounts
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
3 August 1992
363b363b
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
287Change of Registered Office
Incorporation Company
15 April 1991
NEWINCIncorporation