Background WavePink WaveYellow Wave

PARC MERYS LIMITED (03834443)

PARC MERYS LIMITED (03834443) is an active UK company. incorporated on 1 September 1999. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in residents property management. PARC MERYS LIMITED has been registered for 26 years. Current directors include DAVENPORT, Susan Caroline, DORMENVAL, Susan Clare, HEMLEY, Nick and 1 others.

Company Number
03834443
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
Westbeech Farmhouse Westbeech Road, Wolverhampton, WV6 7HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVENPORT, Susan Caroline, DORMENVAL, Susan Clare, HEMLEY, Nick, WEDDERBURN, Emma Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARC MERYS LIMITED

PARC MERYS LIMITED is an active company incorporated on 1 September 1999 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARC MERYS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03834443

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Westbeech Farmhouse Westbeech Road Pattingham Wolverhampton, WV6 7HF,

Previous Addresses

, 6 De Vaux Place, Salisbury, SP1 2SJ, England
From: 22 July 2018To: 25 March 2024
, 7 Greenwood Drive, Alveston, Bristol, South Gloucestershire, BS35 3RH
From: 21 September 2012To: 22 July 2018
, Kiln House 28 Strode Common, Alveston, Bristol, Avon, BS35 3PJ
From: 1 September 1999To: 21 September 2012
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 18
Director Joined
Aug 18
Director Left
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAVENPORT, Susan Caroline

Active
Westbeech Road, WolverhamptonWV6 7HF
Secretary
Appointed 25 Mar 2024

DAVENPORT, Susan Caroline

Active
Westbeech Road, WolverhamptonWV6 7HF
Born July 1950
Director
Appointed 03 Aug 2018

DORMENVAL, Susan Clare

Active
1 Parc Merys, TruroTR2 5UU
Born May 1959
Director
Appointed 01 Sept 1999

HEMLEY, Nick

Active
3 Vine Lodge Court, Seven OaksTN13 3XY
Born May 1987
Director
Appointed 03 Aug 2022

WEDDERBURN, Emma Jane

Active
Hyde, FordingbridgeSP6 2QB
Born October 1972
Director
Appointed 25 Mar 2024

SMITTON, Clive, Dr

Resigned
Greenwood Drive, BristolBS35 3RH
Secretary
Appointed 01 Sept 1999
Resigned 22 Jul 2018

WALDEN, Sally Elizabeth

Resigned
De Vaux Place, SalisburySP1 2SJ
Secretary
Appointed 22 Jul 2018
Resigned 24 Mar 2024

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 01 Sept 1999

COURTICE, John Neil

Resigned
3 Parc Merys, TruroTR2 5UU
Born February 1941
Director
Appointed 01 Sept 1999
Resigned 31 Oct 2003

LAKEMAN, John Andrew

Resigned
Point Head Chapel Point Lane, St AustellPL26 6PR
Born April 1943
Director
Appointed 01 Nov 2003
Resigned 18 May 2022

SMITTON, Gillian

Resigned
Greenwood Drive, BristolBS35 3RH
Born March 1947
Director
Appointed 01 Sept 1999
Resigned 01 Aug 2018

WALDEN, Gillian

Resigned
De Vaux Place, SalisburySP1 2SJ
Born July 1936
Director
Appointed 12 Sept 2014
Resigned 05 Mar 2024

WALDEN, Michael Henry

Resigned
6 Main Street, TrowbridgeBA14 6LU
Born February 1933
Director
Appointed 01 Sept 1999
Resigned 11 Sept 2014

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 01 Sept 1999
Resigned 01 Sept 1999
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
1 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
122122
Memorandum Articles
5 May 2000
MEM/ARTSMEM/ARTS
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
7 September 1999
88(2)R88(2)R
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Incorporation Company
1 September 1999
NEWINCIncorporation