Background WavePink WaveYellow Wave

MERLEWOOD MANAGEMENT COMPANY LIMITED (02829858)

MERLEWOOD MANAGEMENT COMPANY LIMITED (02829858) is an active UK company. incorporated on 23 June 1993. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MERLEWOOD MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ALLEN, Elizabeth Joanne, CONNOLLY, Jacqueline Anne, DUNN, Laurence Antony Scott and 6 others.

Company Number
02829858
Status
active
Type
ltd
Incorporated
23 June 1993
Age
32 years
Address
Flat 1 Merlewood Parkfield Road, Liverpool, L17 8UG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ALLEN, Elizabeth Joanne, CONNOLLY, Jacqueline Anne, DUNN, Laurence Antony Scott, EGAN, Richard, RENTON, Joanne Elizabeth, RENTON, Stuart, RUSHTON, Andrea Jane, SAVELYEVA, Natalia, Professor, WESTON, Fintan Alexander
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLEWOOD MANAGEMENT COMPANY LIMITED

MERLEWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 1993 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MERLEWOOD MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 81100)

Status

active

Active since 32 years ago

Company No

02829858

LTD Company

Age

32 Years

Incorporated 23 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

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

Flat 1 Merlewood Parkfield Road Aigburth Liverpool, L17 8UG,

Previous Addresses

Merlewood 1a,Parkfield Road Aigburth Liverpool L17 8UG
From: 23 June 1993To: 16 July 2015
Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Sept 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CONNOLLY, Jacqueline Anne

Active
Parkfield Road, LiverpoolL17 8UG
Secretary
Appointed 21 Jun 2015

ALLEN, Elizabeth Joanne

Active
1a Parkfield Road, LiverpoolL17 8UG
Born February 1971
Director
Appointed 21 Jun 2015

CONNOLLY, Jacqueline Anne

Active
Flat 1, LiverpoolL17 8UG
Born June 1963
Director
Appointed 21 Jun 2002

DUNN, Laurence Antony Scott

Active
Parkfield Road, LiverpoolL17 8UG
Born July 1962
Director
Appointed 02 Sept 2021

EGAN, Richard

Active
Flat 6, LiverpoolL17 8UG
Born June 1974
Director
Appointed 14 Jul 2025

RENTON, Joanne Elizabeth

Active
Flat 3 Merlewood, AigburthL17 8UG
Born July 1976
Director
Appointed 20 Mar 2003

RENTON, Stuart

Active
Flat 3, LiverpoolL17 8UG
Born June 1976
Director
Appointed 20 Mar 2003

RUSHTON, Andrea Jane

Active
1a Parkfield Road, LiverpoolL17 8UG
Born January 1971
Director
Appointed 21 Jun 2015

SAVELYEVA, Natalia, Professor

Active
Parkfield Road, LiverpoolL17 8UG
Born July 1965
Director
Appointed 02 Sept 2021

WESTON, Fintan Alexander

Active
Flat 2 Merlewood, LiverpoolL17 8UG
Born April 1968
Director
Appointed 14 Mar 2002

CLEMENT-EVANS, John

Resigned
Tyn Y Felin, MoldCH7 5NL
Secretary
Appointed 23 Jun 1993
Resigned 01 Jul 1995

CONNOLLY, Jacqueline Anne

Resigned
Flat 1, LiverpoolL17 8UG
Secretary
Appointed 21 Jun 2002
Resigned 12 Jul 2012

CURRAN, Gemma

Resigned
Merlewood Flat 6, LiverpoolL17 8UH
Secretary
Appointed 13 May 1999
Resigned 21 Jun 2002

HARE, Liz, Doctor

Resigned
Flat 4 1a Parkfield Road, LiverpoolL17 8UG
Secretary
Appointed 01 Jul 1995
Resigned 31 Aug 1997

O'LEARY, Allan

Resigned
Merlewood, AigburthL17 8UG
Secretary
Appointed 12 Jul 2012
Resigned 21 Jun 2015

REW, Paul William

Resigned
Flat 6 1a Parkfield Road, LiverpoolL17 8UG
Secretary
Appointed 07 Sept 1998
Resigned 13 May 1999

WHEELER, Jonathan Robert

Resigned
Flat 3 1a Parkfield Road, LiverpoolL17 8UG
Secretary
Appointed 22 Sept 1997
Resigned 28 Aug 1998

CLEMENT EVANS, Edward

Resigned
The Rookings Out Lane, LiverpoolL25 5NN
Born October 1935
Director
Appointed 23 Jun 1993
Resigned 01 Jul 1995

CLEMENT-EVANS, John

Resigned
Tyn Y Felin, MoldCH7 5NL
Born January 1938
Director
Appointed 23 Jun 1993
Resigned 01 Jul 1995

DAY, Caroline Julie

Resigned
Parkfield Road, LiverpoolL17 8UG
Born November 1960
Director
Appointed 05 Jan 2014
Resigned 30 Jun 2021

DAY, Stephen, Dr

Resigned
Parkfield Road, LiverpoolL17 8UG
Born February 1962
Director
Appointed 05 Jan 2014
Resigned 30 Jun 2021

EARDLEY, Nicola Jayne

Resigned
Flat 3 Merlewood, LiverpoolL17 8UG
Born August 1975
Director
Appointed 16 Feb 2001
Resigned 20 Mar 2003

EDWARDS, Michael James

Resigned
Flat 4 1a Parkfield Road, LiverpoolL17 8UG
Born March 1957
Director
Appointed 13 Nov 1997
Resigned 23 Mar 2003

HARE, Liz, Doctor

Resigned
Flat 4 1a Parkfield Road, LiverpoolL17 8UG
Born November 1967
Director
Appointed 01 Jul 1995
Resigned 31 Aug 1997

HUMPHREYS, Deborah Maria

Resigned
Parkfield Road, LiverpoolL17 8UG
Born May 1962
Director
Appointed 28 Sept 2002
Resigned 04 Jan 2014

HUMPHREYS, Leslie

Resigned
Parkfield Road, LiverpoolL17 8UG
Born July 1956
Director
Appointed 23 Jun 2010
Resigned 04 Jan 2014

MCNAMARA, Joseph James

Resigned
1a Parkfield Road, LiverpoolL17 8UG
Born January 1957
Director
Appointed 01 Jul 1995
Resigned 31 Aug 1998

NOLAN, Damian Benedict

Resigned
Merlewood Flat 5, LiverpoolL17 8UG
Born November 1970
Director
Appointed 16 Nov 2005
Resigned 21 Jun 2015

OJURI, Gabrielle Sarah

Resigned
Flat 2 1a Parkfield Road, LiverpoolL17 8UG
Born May 1964
Director
Appointed 01 Jul 1995
Resigned 01 Apr 2002

OLEARY, Allan

Resigned
Merlewood Flat 5 1a Parkfield Road, LiverpoolL17 8UG
Born June 1958
Director
Appointed 01 Jul 1995
Resigned 21 Jun 2015

REW, Paul William

Resigned
Flat 6 1a Parkfield Road, LiverpoolL17 8UG
Born October 1947
Director
Appointed 19 Aug 1996
Resigned 02 Nov 2001

WEBB, Helene

Resigned
Flat 1 1a Parkfield Road, LiverpoolL17 8UG
Born May 1965
Director
Appointed 01 Jul 1995
Resigned 18 Aug 1996

WHEELER, Jonathan Robert

Resigned
Flat 3 1a Parkfield Road, LiverpoolL17 8UG
Born June 1969
Director
Appointed 01 Jul 1995
Resigned 28 Aug 1998

WHITE, Antonia Rossina

Resigned
Flat 6, LiverpoolL17 8UG
Born September 1976
Director
Appointed 21 Jun 2002
Resigned 12 Jul 2025

WINGATE, Simon Fenton

Resigned
Flat 3 Merlewood, LiverpoolL17 8UG
Born September 1975
Director
Appointed 13 Jan 1999
Resigned 16 Feb 2001
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Gazette Notice Compulsary
23 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 December 1999
AAMDAAMD
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
29 September 1993
224224
Incorporation Company
23 June 1993
NEWINCIncorporation