Background WavePink WaveYellow Wave

MERRYFIELD PARK MANAGEMENT COMPANY LIMITED (04315743)

MERRYFIELD PARK MANAGEMENT COMPANY LIMITED (04315743) is an active UK company. incorporated on 2 November 2001. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERRYFIELD PARK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CHEUNG, Chen Kwong, GREEN, Timothy James.

Company Number
04315743
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2001
Age
24 years
Address
C/O Digitus,363a Dunstable Road, Luton, LU4 8BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEUNG, Chen Kwong, GREEN, Timothy James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYFIELD PARK MANAGEMENT COMPANY LIMITED

MERRYFIELD PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2001 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERRYFIELD PARK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04315743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 2 November 2001

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Digitus,363a Dunstable Road Luton, LU4 8BY,

Previous Addresses

Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England
From: 11 November 2022To: 1 May 2024
26 Colton Street Leicester LE1 1QA England
From: 1 July 2019To: 11 November 2022
20 Colton Street Leicester LE1 1QA England
From: 27 February 2019To: 1 July 2019
74 Granby Street Leicester LE1 1DJ England
From: 10 July 2018To: 27 February 2019
Canalside/16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH
From: 2 November 2001To: 10 July 2018
Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Apr 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Owner Exit
Dec 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARRINGTON GREEN MANAGEMENT LIMITED

Active
363a Dunstable Road, LutonLU4 8BY
Corporate secretary
Appointed 01 May 2025

CHEUNG, Chen Kwong

Active
Dunstable Road, LutonLU4 8BY
Born May 1964
Director
Appointed 14 Jan 2020

GREEN, Timothy James

Active
Dunstable Road, LutonLU4 8BY
Born September 1973
Director
Appointed 23 Nov 2013

JOHNSON, Maldwyn

Resigned
Orchard House, MansfieldNG18 5AJ
Secretary
Appointed 20 Nov 2006
Resigned 04 Mar 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 02 Oct 2006

URBAN LIVING PROPERTY MANAGEMENT LIMITED

Resigned
Commerce Square, NottinghamNG1 1HS
Corporate secretary
Appointed 21 Oct 2019
Resigned 01 May 2025

BRADSHAW, Paula Amanda

Resigned
20 Minstrel Avenue, NottinghamNG5 1QL
Born January 1977
Director
Appointed 06 Apr 2006
Resigned 15 Jun 2007

DE LA PORTE, Jacques Pierre

Resigned
Minstrel Avenue, NottinghamNG5 1QL
Born July 1982
Director
Appointed 15 Oct 2008
Resigned 01 Jan 2010

FOREMAN, Deborah Mary

Resigned
Neville Crescent, SkiptonBD23 3RH
Born July 1953
Director
Appointed 22 Nov 2014
Resigned 31 Aug 2017

GREEN, Timothy James

Resigned
31 Sheridan Way, NottinghamNG5 1QH
Born September 1973
Director
Appointed 06 Apr 2006
Resigned 21 Oct 2009

HENTON, Paul George

Resigned
Neville Crescent, SkiptonBD23 3RH
Born May 1976
Director
Appointed 24 Mar 2010
Resigned 12 Mar 2015

JOHNSON, Maldwyn

Resigned
Orchard House, MansfieldNG18 5AJ
Born August 1949
Director
Appointed 06 Apr 2006
Resigned 04 Mar 2008

MAAN, Joginder Kaur

Resigned
24 Minstrel Avenue, NottinghamNG5 1QL
Born January 1971
Director
Appointed 06 Apr 2006
Resigned 13 Nov 2006

MIDWINTER, Jeremy

Resigned
32 Minstrel Avenue, NottinghamNG5 1QL
Born April 1974
Director
Appointed 06 Apr 2006
Resigned 30 Nov 2006

TYTHERLEY, Gaye Margaret

Resigned
43 Sheridan Way, NottinghamNG5 1QH
Born May 1973
Director
Appointed 06 Apr 2006
Resigned 13 Nov 2006

WENDT, Yuri

Resigned
Colton Street, LeicesterLE1 1QA
Born June 1979
Director
Appointed 12 Nov 2019
Resigned 14 Nov 2019

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 02 Nov 2001
Resigned 02 Nov 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 02 Nov 2003
Resigned 06 Apr 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 02 Nov 2001
Resigned 06 Apr 2006

Persons with significant control

2

0 Active
2 Ceased

Mr Tim Green

Ceased
Colton Street, LeicesterLE1 1QA
Born September 1973

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 14 Dec 2020

Mrs Deborah Mary Foreman

Ceased
Neville Crescent, SkiptonBD23 3RH
Born July 1953

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
190190
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
11 March 2008
353353
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
353353
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
8 December 2002
363sAnnual Return (shuttle)
Incorporation Company
2 November 2001
NEWINCIncorporation