Background WavePink WaveYellow Wave

MERIFIELD PROPERTIES LIMITED (02841431)

MERIFIELD PROPERTIES LIMITED (02841431) is an active UK company. incorporated on 2 August 1993. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERIFIELD PROPERTIES LIMITED has been registered for 32 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
02841431
Status
active
Type
ltd
Incorporated
2 August 1993
Age
32 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIFIELD PROPERTIES LIMITED

MERIFIELD PROPERTIES LIMITED is an active company incorporated on 2 August 1993 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERIFIELD PROPERTIES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02841431

LTD Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2012 (13 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

DIVIDESMART LIMITED
From: 2 August 1993To: 5 October 1994
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY
From: 2 August 1993To: 6 April 2010
Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Mar 10
Director Left
Mar 19
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 02 May 2007

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 18 Jun 2020

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 02 May 2007

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

MERIFIELD, David Peter

Resigned
Foresters Lodge, MatlockDE4 5LN
Secretary
Appointed 10 Dec 1993
Resigned 02 May 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 02 May 2007
Resigned 25 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 1993
Resigned 10 Dec 1993

GAVIN, Sean Francis

Resigned
16 Fairfield Drive, ChesterfieldS42 7PU
Born June 1962
Director
Appointed 31 Jan 1999
Resigned 05 May 2000

MERIFIELD, David Peter

Resigned
Foresters Lodge, MatlockDE4 5LN
Born July 1960
Director
Appointed 10 Dec 1993
Resigned 02 May 2007

MERIFIELD, David Brian

Resigned
Little Orchard South Lodge, Ashgate ChesterfieldS40 3QG
Born January 1932
Director
Appointed 10 Dec 1993
Resigned 31 Jan 1999

MERIFIELD, Melanie Kim

Resigned
Foresters Lodge, MatlockDE4 2FN
Born October 1961
Director
Appointed 05 May 2000
Resigned 02 May 2007

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 1993
Resigned 10 Dec 1993

Persons with significant control

1

Fifth Avenue, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Legacy
15 August 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE1GUARANTEE1
Legacy
3 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
AGREEMENT1AGREEMENT1
Legacy
10 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Legacy
9 November 2021
AGREEMENT1AGREEMENT1
Legacy
9 November 2021
GUARANTEE1GUARANTEE1
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT1AGREEMENT1
Legacy
22 July 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
GUARANTEE1GUARANTEE1
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 July 2018
AD04Change of Accounting Records Location
Legacy
1 December 2017
GUARANTEE1GUARANTEE1
Legacy
22 November 2017
PARENT_ACCPARENT_ACC
Legacy
22 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Legacy
5 August 2016
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Legacy
20 July 2016
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Legacy
5 November 2014
PARENT_ACCPARENT_ACC
Legacy
5 November 2014
AGREEMENT1AGREEMENT1
Legacy
5 November 2014
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT1AGREEMENT1
Legacy
19 November 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Sail Address Company With Old Address
5 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Move Registers To Sail Company
26 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
353353
Legacy
11 January 2008
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2007
AUDAUD
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Resolution
5 July 1995
RESOLUTIONSResolutions
Resolution
5 July 1995
RESOLUTIONSResolutions
Resolution
5 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
8 November 1994
SASA
Legacy
8 November 1994
88(2)O88(2)O
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1994
88(2)P88(2)P
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
224224
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
287Change of Registered Office
Incorporation Company
2 August 1993
NEWINCIncorporation