Background WavePink WaveYellow Wave

MERLEY PROPERTIES LIMITED (05358037)

MERLEY PROPERTIES LIMITED (05358037) is an active UK company. incorporated on 9 February 2005. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERLEY PROPERTIES LIMITED has been registered for 21 years. Current directors include BURCHELL, Lee.

Company Number
05358037
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
North House, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURCHELL, Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLEY PROPERTIES LIMITED

MERLEY PROPERTIES LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERLEY PROPERTIES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05358037

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

North House 55 North Road Poole, BH14 0LT,

Previous Addresses

, 10 Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX
From: 11 March 2013To: 9 December 2020
, 39 Ashwood Drive, Broadstone, Dorset, BH18 8LN
From: 22 October 2010To: 11 March 2013
, 8 Poole Hill, Bournemouth, Dorset, BH2 5PS
From: 9 February 2005To: 22 October 2010
Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 19
New Owner
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RIGHT 2 MANAGE (DORSET) LTD

Active
North Road, PooleBH14 0LT
Corporate secretary
Appointed 29 Sept 2022

BURCHELL, Lee

Active
55 North Road, PooleBH14 0LT
Born June 1969
Director
Appointed 09 Feb 2005

BURCHELL, Nicholas Franklin

Resigned
Albany Business Park, PooleBH17 7BX
Secretary
Appointed 09 Feb 2005
Resigned 24 Jul 2019

RENTON, Kristy Marie

Resigned
55 North Road, PooleBH14 0LT
Secretary
Appointed 24 Jul 2019
Resigned 29 Sept 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Feb 2005
Resigned 09 Feb 2005

BURCHELL, Nicholas Franklin

Resigned
Albany Business Park, PooleBH17 7BX
Born July 1942
Director
Appointed 09 Feb 2005
Resigned 24 Jul 2019

BURKE, William Peter

Resigned
Maranello, PooleBH21 3BE
Born March 1972
Director
Appointed 09 Feb 2005
Resigned 26 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Feb 2005
Resigned 09 Feb 2005

Persons with significant control

1

Mr Lee Burchell

Active
55 North Road, PooleBH14 0LT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Gazette Filings Brought Up To Date
4 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
287Change of Registered Office
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 February 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
1 March 2006
287Change of Registered Office
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
88(2)R88(2)R
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
225Change of Accounting Reference Date
Memorandum Articles
22 March 2005
MEM/ARTSMEM/ARTS
Resolution
22 March 2005
RESOLUTIONSResolutions
Incorporation Company
9 February 2005
NEWINCIncorporation