Background WavePink WaveYellow Wave

MERLIN COURT MANAGEMENT COMPANY LIMITED (04178229)

MERLIN COURT MANAGEMENT COMPANY LIMITED (04178229) is an active UK company. incorporated on 13 March 2001. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERLIN COURT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GOOD, Barbara Muriel, SHILLITO, Wayne Thomas.

Company Number
04178229
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
C/O Hopewiser Limited, Altrincham, WA14 5NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOOD, Barbara Muriel, SHILLITO, Wayne Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN COURT MANAGEMENT COMPANY LIMITED

MERLIN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2001 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERLIN COURT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04178229

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

HALLCO 576 LIMITED
From: 13 March 2001To: 28 September 2001
Contact
Address

C/O Hopewiser Limited Merlin Court Atlantic Street Altrincham, WA14 5NL,

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOOD, Barbara Muriel

Active
Warwick Road, AltrinchamWA15 9NS
Born October 1941
Director
Appointed 25 Apr 2025

SHILLITO, Wayne Thomas

Active
Clamhunger Lane, KnutsfordWA16 6QG
Born April 1967
Director
Appointed 01 Nov 2007

BOOTH, Jonathan

Resigned
285 Skircoat Green Road, HalifaxHX3 0BJ
Secretary
Appointed 30 Jul 2001
Resigned 31 Aug 2002

CLARK, Graham Andrew

Resigned
24 Gleneagles Drive, Old LanghoBB6 8BF
Secretary
Appointed 31 Aug 2003
Resigned 21 Sept 2006

GOOD, Jonathan

Resigned
C/O Hopewiser Limited, AltrinchamWA14 5NL
Secretary
Appointed 07 Nov 2006
Resigned 23 Jan 2024

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 30 Jul 2001

ANDERTON, Nigel John

Resigned
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed 03 Dec 2002
Resigned 21 Jul 2015

CLARK, Graham Andrew

Resigned
24 Gleneagles Drive, Old LanghoBB6 8BF
Born June 1953
Director
Appointed 18 Sept 2002
Resigned 21 Sept 2006

DAVIES, Ian James

Resigned
Friarsgate, ChesterCH1 1XG
Born August 1966
Director
Appointed 21 Jul 2015
Resigned 29 Nov 2024

GOOD, Jonathan

Resigned
C/O Hopewiser Limited, AltrinchamWA14 5NL
Born April 1976
Director
Appointed 25 Oct 2006
Resigned 23 Jan 2024

MARSHALL, Christopher Roy

Resigned
Shady Nook, EllandHX5 0QA
Born August 1939
Director
Appointed 30 Jul 2001
Resigned 29 Apr 2002

MARSHALL, Simon Charles Newton

Resigned
Chapel Lane, HalifaxHX2 6XG
Born November 1963
Director
Appointed 30 Jul 2001
Resigned 03 Dec 2002

O'HARE, Declan

Resigned
64 Kingsleigh Road, StockportSK4 3PP
Born May 1967
Director
Appointed 29 Apr 2002
Resigned 30 Sept 2003

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 13 Mar 2001
Resigned 30 Jul 2001

Persons with significant control

2

Good Merlin Holdings Limited

Active
Merlin Court, AltrinchamWA14 5NL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

The Ludgate Estates Ltd

Active
Friarsgate, Grosvenor Street, ChesterCH1 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
15 September 2003
288cChange of Particulars
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
88(2)R88(2)R
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Memorandum Articles
1 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Incorporation Company
13 March 2001
NEWINCIncorporation