Background WavePink WaveYellow Wave

MERTON PRIORY TRUST (03525361)

MERTON PRIORY TRUST (03525361) is an active UK company. incorporated on 11 March 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. MERTON PRIORY TRUST has been registered for 28 years. Current directors include BEALE, Marcus John, HAWKS, John Nicholas, JUDGE, Andrew John and 2 others.

Company Number
03525361
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 1998
Age
28 years
Address
Tuition House, London, SW19 4EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BEALE, Marcus John, HAWKS, John Nicholas, JUDGE, Andrew John, ROBERTS, David Lewis, SHERIDAN, John Christopher
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTON PRIORY TRUST

MERTON PRIORY TRUST is an active company incorporated on 11 March 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. MERTON PRIORY TRUST was registered 28 years ago.(SIC: 91030)

Status

active

Active since 28 years ago

Company No

03525361

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

MERTON HISTORIC BUILDINGS TRUST
From: 11 March 1998To: 30 October 2003
Contact
Address

Tuition House St. Georges Road London, SW19 4EU,

Previous Addresses

The Old Post Office 1 Compton Road London SW19 7QA
From: 11 March 1998To: 10 August 2023
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Feb 19
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BEALE, Marcus John

Active
87 Graham Road, LondonSW19 3SP
Born August 1960
Director
Appointed 27 Oct 2003

HAWKS, John Nicholas

Active
10 Spenser Road, LondonSE24 0NR
Born May 1942
Director
Appointed 27 Oct 2003

JUDGE, Andrew John

Active
St. Georges Road, LondonSW19 4EU
Born September 1962
Director
Appointed 29 Jan 2019

ROBERTS, David Lewis

Active
Bertal Road, LondonSW17 0BX
Born January 1959
Director
Appointed 20 Mar 2006

SHERIDAN, John Christopher

Active
St. Georges Road, LondonSW19 4EU
Born September 1954
Director
Appointed 08 Sept 2025

HARRISON, Michael Arthur Brian

Resigned
Stable Cottage, LondonSW19 7JQ
Secretary
Appointed 11 Mar 1998
Resigned 11 Sept 2006

ROBERTS, David Lewis

Resigned
Bertal Road, LondonSW17 0BX
Secretary
Appointed 11 Sept 2006
Resigned 11 Mar 2011

LEGERMAN LIMITED

Resigned
20 - 22 Worple Road, LondonSW19 4DH
Corporate secretary
Appointed 11 Sept 2006
Resigned 11 Apr 2014

ASSINEN, Su

Resigned
27 Willow View, LondonSW19 2UR
Born June 1950
Director
Appointed 27 Oct 2003
Resigned 25 Sept 2012

BARASI, Paul David Leonard

Resigned
The Grange 62 Church Road, MitchamCR4 3BU
Born March 1954
Director
Appointed 14 May 1998
Resigned 27 Oct 2003

DRAPER, Nicholas Gregory

Resigned
115 Boundary Road, LondonSW19 2DE
Born August 1955
Director
Appointed 02 Oct 2006
Resigned 08 Sept 2025

HARRISON, Michael Arthur Brian

Resigned
Stable Cottage, LondonSW19 7JQ
Born June 1935
Director
Appointed 11 Mar 1998
Resigned 23 Mar 2006

MAIDMENT, Cyril Ernest

Resigned
33 Dennis Park Crescent, LondonSW20 8QH
Born October 1933
Director
Appointed 02 Aug 2005
Resigned 08 Sept 2025

MUNN, Thomas Ian

Resigned
Lime Villa 16 Church Road, MitchamCR4 3BU
Born February 1942
Director
Appointed 11 Mar 1998
Resigned 06 Dec 2006

SAUL, Stephen Frederick

Resigned
56 Braemar Avenue, LondonSW19 8AZ
Born June 1947
Director
Appointed 14 May 1998
Resigned 07 Nov 2001

SAXBY, David

Resigned
188a High Street, LondonSW19 2BN
Born July 1965
Director
Appointed 27 Oct 2003
Resigned 08 Sept 2025

STANFORD, Geraldine

Resigned
134 Ashbourne Road, MitchamCR4 2BB
Born July 1945
Director
Appointed 27 Oct 2003
Resigned 08 Sept 2025

TURNER, Dennis John

Resigned
21 Evesham Road, ReigateRH2 9DL
Born March 1932
Director
Appointed 27 Oct 2003
Resigned 26 Oct 2012
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Memorandum Articles
18 November 2019
MAMA
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
225Change of Accounting Reference Date
Incorporation Company
11 March 1998
NEWINCIncorporation