Background WavePink WaveYellow Wave

MEYRICK (HAYWARDS HEATH) LIMITED (07206235)

MEYRICK (HAYWARDS HEATH) LIMITED (07206235) is an active UK company. incorporated on 29 March 2010. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MEYRICK (HAYWARDS HEATH) LIMITED has been registered for 15 years. Current directors include PRICE, Christopher David Meyrick.

Company Number
07206235
Status
active
Type
ltd
Incorporated
29 March 2010
Age
15 years
Address
C/O Crickmay Chartered Surveyors Aberdeen House, Haywards Heath, RH16 4NG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PRICE, Christopher David Meyrick
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYRICK (HAYWARDS HEATH) LIMITED

MEYRICK (HAYWARDS HEATH) LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MEYRICK (HAYWARDS HEATH) LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07206235

LTD Company

Age

15 Years

Incorporated 29 March 2010

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

C/O Crickmay Chartered Surveyors Aberdeen House South Road Haywards Heath, RH16 4NG,

Previous Addresses

, 49 Perrymount Road, Haywards Heath, West Sussex, RH16 3BN
From: 11 November 2013To: 14 May 2019
, 16a the Broadway, the Broadway, Haywards Heath, West Sussex, RH16 3AL, United Kingdom
From: 20 April 2012To: 11 November 2013
, Unit 1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk, IP6 0NL
From: 16 November 2010To: 20 April 2012
, Unit 41 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom
From: 29 March 2010To: 16 November 2010
Timeline

8 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Left
Dec 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRICE, Christopher David Meyrick

Active
Aberdeen House, Haywards HeathRH16 4NG
Born March 1954
Director
Appointed 31 Mar 2013

BARRETT, George Joesph Strange

Resigned
The Broadway, Haywards HeathRH16 3AL
Born March 1966
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2013

OLIVER, Stephen Edward

Resigned
Claydon Business Park, IpswichIP6 0NL
Born May 1970
Director
Appointed 16 Apr 2010
Resigned 30 Nov 2011

Persons with significant control

1

Mr Christopher David Meyrick Price

Active
Aberdeen House, Haywards HeathRH16 4NG
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Administrative Restoration Company
8 October 2025
RT01RT01
Gazette Dissolved Compulsory
2 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company
10 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Incorporation Company
29 March 2010
NEWINCIncorporation