Background WavePink WaveYellow Wave

MERLIN PROPERTY INVESTMENTS LIMITED (03163544)

MERLIN PROPERTY INVESTMENTS LIMITED (03163544) is an active UK company. incorporated on 23 February 1996. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERLIN PROPERTY INVESTMENTS LIMITED has been registered for 30 years. Current directors include KRIEGER, Jennifer Binnie, KRIEGER, Laurence David, KRIEGER, Simon.

Company Number
03163544
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRIEGER, Jennifer Binnie, KRIEGER, Laurence David, KRIEGER, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN PROPERTY INVESTMENTS LIMITED

MERLIN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERLIN PROPERTY INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03163544

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LIVEREALM TRADING LIMITED
From: 23 February 1996To: 17 May 1996
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA
From: 23 February 1996To: 6 April 2022
Timeline

7 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 14
Loan Cleared
Sept 17
Director Left
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KRIEGER, Simon

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 20 Jan 2014

KRIEGER, Jennifer Binnie

Active
32-38 East Street, RochfordSS4 1DB
Born April 1948
Director
Appointed 22 Mar 1996

KRIEGER, Laurence David

Active
32-38 East Street, RochfordSS4 1DB
Born October 1972
Director
Appointed 10 Nov 2023

KRIEGER, Simon

Active
32-38 East Street, RochfordSS4 1DB
Born September 1944
Director
Appointed 22 Mar 1996

NEWSON, Paul Geoffrey Harry

Resigned
The Dower Cottage, Old AmershamHP7 0EF
Secretary
Appointed 22 Mar 1996
Resigned 20 Jan 2014

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 23 Feb 1996
Resigned 22 Mar 1996

NEWSON, Mary Jean

Resigned
32-38 East Street, RochfordSS4 1DB
Born May 1947
Director
Appointed 22 Mar 1996
Resigned 31 May 2023

NEWSON, Paul Geoffrey Harry

Resigned
The Dower Cottage, Old AmershamHP7 0EF
Born December 1945
Director
Appointed 22 Mar 1996
Resigned 20 Jan 2014

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 23 Feb 1996
Resigned 22 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mary Jean Newson

Ceased
32-38 East Street, RochfordSS4 1DB
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023

Mr Simon Krieger

Ceased
32-38 East Street, RochfordSS4 1DB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
28 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Legacy
17 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
5 March 2008
363aAnnual Return
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
122122
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
2 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
27 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
20 June 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 September 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 August 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
287Change of Registered Office
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Incorporation Company
23 February 1996
NEWINCIncorporation