Background WavePink WaveYellow Wave

MERRINGTON PLACE MANAGEMENT COMPANY LTD (07421331)

MERRINGTON PLACE MANAGEMENT COMPANY LTD (07421331) is an active UK company. incorporated on 27 October 2010. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MERRINGTON PLACE MANAGEMENT COMPANY LTD has been registered for 15 years. Current directors include SIDELL, Chris, WATERS, Judith Frances.

Company Number
07421331
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2010
Age
15 years
Address
34a Woollards Lane, Cambridge, CB22 5LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIDELL, Chris, WATERS, Judith Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRINGTON PLACE MANAGEMENT COMPANY LTD

MERRINGTON PLACE MANAGEMENT COMPANY LTD is an active company incorporated on 27 October 2010 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERRINGTON PLACE MANAGEMENT COMPANY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07421331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED
From: 27 October 2010To: 20 December 2017
Contact
Address

34a Woollards Lane Great Shelford Cambridge, CB22 5LZ,

Previous Addresses

Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England
From: 14 July 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 14 July 2023
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 14 July 2021
3 Flaxfields Linton Cambridge CB21 4JG England
From: 9 October 2020To: 14 July 2021
3 3 Flaxfields Linton Cambridge CB21 4JG England
From: 28 June 2018To: 9 October 2020
Office 3 Seloc Asset Management Limited Three Hill Farm Bartlow Cambridge CB21 4EN England
From: 12 July 2017To: 28 June 2018
10 Gibson House 13 Market Square Saffron Walden CB10 1HQ United Kingdom
From: 24 January 2017To: 12 July 2017
2 Hills Road Cambridge CB2 1JP
From: 3 December 2014To: 24 January 2017
James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA
From: 11 December 2012To: 3 December 2014
7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom
From: 27 October 2010To: 11 December 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Aug 16
Director Joined
Dec 17
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SWT ESTATE MANAGEMENT LTD

Active
Woollards Lane, CambridgeCB22 5LZ
Corporate secretary
Appointed 12 Nov 2024

SIDELL, Chris

Active
Newmarket Road, ElyCB7 5LL
Born January 1973
Director
Appointed 26 Nov 2020

WATERS, Judith Frances

Active
Newmarket Road, ElyCB7 5LL
Born March 1953
Director
Appointed 09 Nov 2021

COLES, Jonathan Oliver

Resigned
Ducks Lane, NewmarketCB8 7HQ
Secretary
Appointed 11 Dec 2017
Resigned 14 Jul 2021

ENCORE ESTATE MANAGEMENT LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Dec 2014
Resigned 01 Dec 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 02 Dec 2014
Resigned 24 Jan 2017

FLAXFIELDS SECRETARIAL LIMITED

Resigned
Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 14 Jul 2021
Resigned 12 Nov 2024

ABRA, Simon

Resigned
3 Flaxfields, CambridgeCB21 4JG
Born July 1985
Director
Appointed 11 Dec 2017
Resigned 17 Sept 2020

BENTON, Kim Natalie

Resigned
Parsons Green, St. IvesPE27 4AA
Born October 1973
Director
Appointed 06 Dec 2010
Resigned 03 Dec 2014

HARBOTTLE, Stephen James

Resigned
Market Square, Bishop's StortfordCM23 3UZ
Born August 1972
Director
Appointed 01 Nov 2013
Resigned 09 Aug 2016

HARPHAM, Neil Thomas

Resigned
Spencer Parade, NorthamptonNN1 5AB
Born September 1961
Director
Appointed 27 Oct 2010
Resigned 06 Dec 2010

THOMAS, William Robin Charles

Resigned
Newmarket Road, ElyCB7 5LL
Born November 1982
Director
Appointed 01 Nov 2013
Resigned 14 Jul 2023

WALLING, Christopher David

Resigned
Parsons Green, St IvesPE27 4AA
Born March 1962
Director
Appointed 06 Dec 2010
Resigned 03 Dec 2014

WINDSOR, Neil Elliot

Resigned
Newmarket Road, ElyCB7 5LL
Born February 1967
Director
Appointed 09 Nov 2021
Resigned 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Resolution
20 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Incorporation Company
27 October 2010
NEWINCIncorporation