Background WavePink WaveYellow Wave

MERLOT MEWS MANAGEMENT COMPANY LIMITED (06695366)

MERLOT MEWS MANAGEMENT COMPANY LIMITED (06695366) is an active UK company. incorporated on 11 September 2008. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. MERLOT MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ALEXANDER, Patricia Mary, ALEXANDER, Victor Robert David, CLARKE, Daniel Liam and 12 others.

Company Number
06695366
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2008
Age
17 years
Address
6 Merlot Mews, St. Albans, AL3 6LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Patricia Mary, ALEXANDER, Victor Robert David, CLARKE, Daniel Liam, CLARKE, Sara Lucy, HADDON, Martin Craig, HADDON, Pritti Nanji, KHAN, Sadaf, KNICHEL, Barry, KNICHEL, Karen, KNICHEL, Lucy, LIGHTLE, Jadwiga Halina, MURPHY, Shaun James, REARDON, Hannah, SAVORY, Louise Anne, SAVORY, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLOT MEWS MANAGEMENT COMPANY LIMITED

MERLOT MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2008 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERLOT MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06695366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

6 Merlot Mews Green Lane St. Albans, AL3 6LD,

Previous Addresses

6 Green Lane St. Albans AL3 6LD England
From: 6 October 2021To: 21 February 2022
2 Merlot Mews St. Albans AL3 6LD United Kingdom
From: 21 February 2020To: 6 October 2021
4 Merlot Mews Green Lane St. Albans AL3 6LD England
From: 25 September 2016To: 21 February 2020
7 Merlot Mews Green Lane St Albans Hertfordshire AL3 6LD
From: 5 March 2014To: 25 September 2016
7 Merlot Mews Green Lane St. Albans Hertfordshire AL3 6LD England
From: 5 March 2014To: 5 March 2014
1 Merlot Mews Green Lane St. Albans Hertfordshire AL3 6LD United Kingdom
From: 24 September 2012To: 5 March 2014
120 Harpenden Road St. Albans Hertfordshire AL3 6BZ
From: 10 June 2010To: 24 September 2012
No 1 Waterside Station Road Harpenden Hertfordshire AL5 4AS
From: 11 September 2008To: 10 June 2010
Timeline

42 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MURPHY, Shaun James

Active
Merlot Mews, St. AlbansAL3 6LD
Secretary
Appointed 05 Nov 2023

ALEXANDER, Patricia Mary

Active
Green Lane, St. AlbansAL3 6LD
Born January 1956
Director
Appointed 18 Dec 2009

ALEXANDER, Victor Robert David

Active
Green Lane, St. AlbansAL3 6LD
Born December 1946
Director
Appointed 18 Dec 2009

CLARKE, Daniel Liam

Active
Green Lane, St. AlbansAL3 6LD
Born June 1985
Director
Appointed 07 Feb 2023

CLARKE, Sara Lucy

Active
Merlot Mews, St. AlbansAL3 6LD
Born August 1988
Director
Appointed 20 Mar 2020

HADDON, Martin Craig

Active
Merlot Mews, St. AlbansAL3 6LD
Born November 1965
Director
Appointed 03 Jun 2009

HADDON, Pritti Nanji

Active
Merlot Mews, St. AlbansAL3 6LD
Born April 1979
Director
Appointed 03 Jun 2009

KHAN, Sadaf

Active
Merlot Mews, St. AlbansAL3 6LD
Born October 1979
Director
Appointed 03 Dec 2022

KNICHEL, Barry

Active
Green Lane, St. AlbansAL3 6HE
Born May 1955
Director
Appointed 30 Aug 2023

KNICHEL, Karen

Active
Green Lane, St. AlbansAL3 6HE
Born December 1956
Director
Appointed 30 Aug 2023

KNICHEL, Lucy

Active
Merlot Mews, St. AlbansAL3 6LD
Born August 1984
Director
Appointed 01 Sept 2013

LIGHTLE, Jadwiga Halina

Active
Green Lane, St AlbansAL3 6LD
Born October 1945
Director
Appointed 20 Jan 2010

MURPHY, Shaun James

Active
Merlot Mews, St. AlbansAL3 6LD
Born November 1987
Director
Appointed 01 Apr 2022

REARDON, Hannah

Active
Merlot Mews, St. AlbansAL3 6LD
Born March 1992
Director
Appointed 01 Apr 2022

SAVORY, Louise Anne

Active
Green Lane, St AlbansAL3 6LD
Born June 1981
Director
Appointed 15 Feb 2010

SAVORY, Richard John

Active
Green Lane, St AlbansAL3 6LD
Born May 1980
Director
Appointed 15 Feb 2010

ALEXANDER, Victor Robert David

Resigned
Merlot Mews, St AlbansAL3 6LD
Secretary
Appointed 12 Nov 2013
Resigned 12 Sept 2016

CLARKE, Daniel Liam

Resigned
Merlot Mews, St. AlbansAL3 6LD
Secretary
Appointed 06 Oct 2021
Resigned 05 Nov 2023

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 11 Nov 2008
Resigned 24 Aug 2009

HAYWARD, Patrick Henry

Resigned
Harpenden Road, St AlbansAL3 6BZ
Secretary
Appointed 11 Nov 2009
Resigned 12 Nov 2013

KNICHEL, Lucy

Resigned
Green Lane, St. AlbansAL3 6LD
Secretary
Appointed 25 Mar 2020
Resigned 06 Jan 2022

SAVORY, Louise Anne

Resigned
Green Lane, St. AlbansAL3 6LD
Secretary
Appointed 12 Sept 2016
Resigned 25 Mar 2020

ANDREWS, Deborah Jane

Resigned
Merlot Mews, St AlbansAL3 6LD
Born May 1976
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2013

ANDREWS, Scott John

Resigned
Merlot Mews, St AlbansAL3 6LD
Born May 1968
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2013

CLARKE, Daniel Liam

Resigned
Merlot Mews, St. AlbansAL3 6LD
Born June 1985
Director
Appointed 20 Mar 2020
Resigned 06 Oct 2021

FEDEROWICZ, Christina Mary

Resigned
Green Lane, St. AlbansAL3 6LD
Born April 1955
Director
Appointed 12 Jan 2010
Resigned 01 Sept 2013

HAYWARD, Lorraine Janet

Resigned
Harpenden Road, St. AlbansAL3 6BZ
Born July 1957
Director
Appointed 01 Sept 2009
Resigned 30 Aug 2023

HAYWARD, Patrick Henry

Resigned
Harpenden Road, St. AlbansAL3 6BZ
Born April 1948
Director
Appointed 12 Nov 2013
Resigned 30 Aug 2023

HOLMES, Dennis

Resigned
Merlot Mews, St. AlbansAL3 6LD
Born October 1969
Director
Appointed 12 Jan 2010
Resigned 01 Sept 2013

JOSEPH, Jane

Resigned
Sun Lane, HarpendenAL5 4ET
Born March 1960
Director
Appointed 11 Sept 2008
Resigned 27 Oct 2008

JUMP, David Anthony

Resigned
Oakfield Road, HarpendenAL5 2NS
Born November 1946
Director
Appointed 29 Jul 2009
Resigned 07 May 2010

LIGHTLE, David

Resigned
Green Lane, St AlbansAL3 6LD
Born June 1924
Director
Appointed 20 Jan 2010
Resigned 25 Mar 2020

MARTIN, Rosemary

Resigned
Merlot Mews, St. AlbansAL3 6LD
Born March 1952
Director
Appointed 01 Sept 2009
Resigned 01 Apr 2022

MUSHTAQ, Tayyab

Resigned
Merlot Mews, St. AlbansAL3 6LD
Born August 1973
Director
Appointed 01 Sept 2013
Resigned 03 Dec 2022

PETERS, Michael Gordon

Resigned
Fairway, RedbournAL3 7PY
Born July 1964
Director
Appointed 27 Oct 2008
Resigned 10 May 2010

Persons with significant control

1

Mrs Louise Anne Savory

Active
Green Lane, St. AlbansAL3 6LD
Born June 1981

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 February 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Incorporation Company
11 September 2008
NEWINCIncorporation