Background WavePink WaveYellow Wave

MERROQUEST LIMITED (02880651)

MERROQUEST LIMITED (02880651) is an active UK company. incorporated on 14 December 1993. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERROQUEST LIMITED has been registered for 32 years. Current directors include LUFF, Edward William.

Company Number
02880651
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
25 Courtney Green, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LUFF, Edward William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERROQUEST LIMITED

MERROQUEST LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERROQUEST LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02880651

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

25 Courtney Green Carfax Horsham, RH12 1EE,

Previous Addresses

Little Locksley Kerves Lane Horsham West Sussex RH13 6ES United Kingdom
From: 17 April 2018To: 20 February 2020
85 Church Road Hove East Sussex BN3 2BB
From: 4 July 2011To: 17 April 2018
97 Church Street Brighton East Sussex BN1 1UJ
From: 14 December 1993To: 4 July 2011
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Aug 22
Director Joined
Sept 22
Owner Exit
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COURTNEY GREEN LTD

Active
Carfax, HorshamRH12 1EE
Corporate secretary
Appointed 26 Apr 2022

LUFF, Edward William

Active
Courtney Green, HorshamRH12 1EE
Born September 1993
Director
Appointed 15 Sept 2022

COURTNEY, Nicholas John

Resigned
Carfax, HorshamRH12 1EE
Secretary
Appointed 20 Feb 2020
Resigned 06 Feb 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Dec 1993
Resigned 23 Dec 1993

LUFF, Marion Caroline

Resigned
Kerves Lane, HorshamRH13 6ES
Secretary
Appointed 01 Oct 1999
Resigned 18 Feb 2020

WARD, Paul Derek

Resigned
8 Dankton Lane, WorthingBN15 0EE
Secretary
Appointed 23 Dec 1993
Resigned 01 Oct 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 14 Dec 1993
Resigned 23 Dec 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 14 Dec 1993
Resigned 23 Dec 1993

FITTALL, Ronald Henry

Resigned
10 Quail Close, HorshamRH12 5ZJ
Born August 1930
Director
Appointed 23 Dec 1993
Resigned 01 Oct 1999

LUFF, Harry

Resigned
31 Kempton Court, LondonE1 5BD
Born December 1991
Director
Appointed 18 Feb 2020
Resigned 01 Sept 2022

LUFF, John Rowland

Resigned
Kerves Lane, HorshamRH13 6ES
Born July 1961
Director
Appointed 01 Oct 1999
Resigned 18 Feb 2020

LUFF, Marion Caroline

Resigned
Kerves Lane, HorshamRH13 6ES
Born December 1957
Director
Appointed 01 Oct 1999
Resigned 18 Feb 2020

WARD, Paul Derek

Resigned
8 Dankton Lane, WorthingBN15 0EE
Born March 1958
Director
Appointed 23 Dec 1993
Resigned 01 Oct 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Harry Luff

Ceased
31 Kempton Court, LondonE1 5BD
Born December 1991

Nature of Control

Significant influence or control
Notified 20 Feb 2020
Ceased 16 Dec 2024

Mr John Rowland Luff

Ceased
Kerves Lane, HorshamRH13 6ES
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Move Registers To Sail Company
10 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2009
AR01AR01
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
22 May 2000
353a353a
Legacy
22 May 2000
325a325a
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Legacy
2 September 1994
88(2)R88(2)R
Legacy
2 September 1994
287Change of Registered Office
Legacy
3 August 1994
224224
Memorandum Articles
18 May 1994
MEM/ARTSMEM/ARTS
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Resolution
12 May 1994
RESOLUTIONSResolutions
Incorporation Company
14 December 1993
NEWINCIncorporation