Background WavePink WaveYellow Wave

MERINO PROPERTY HOLDINGS LIMITED (08029153)

MERINO PROPERTY HOLDINGS LIMITED (08029153) is an active UK company. incorporated on 13 April 2012. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MERINO PROPERTY HOLDINGS LIMITED has been registered for 14 years. Current directors include COLLEY, Mark Edward.

Company Number
08029153
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
Milestone House, Guildford, GU1 3YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLEY, Mark Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERINO PROPERTY HOLDINGS LIMITED

MERINO PROPERTY HOLDINGS LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MERINO PROPERTY HOLDINGS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

08029153

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BC CERAMICS INVESTMENTS LTD
From: 14 January 2014To: 24 May 2022
METCALF STOCK COMPANY LTD
From: 13 April 2012To: 14 January 2014
Contact
Address

Milestone House Millbrook Guildford, GU1 3YA,

Previous Addresses

Bc Ceramics Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 14 January 2014To: 22 May 2022
Golden Cross House 8 Duncannon Street London London WC2N 4JF England
From: 13 June 2012To: 14 January 2014
1-2 Laneside Metcalf Drive Altham Lancashire BB5 5TU England
From: 13 April 2012To: 13 June 2012
Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Nov 13
Share Issue
Jan 15
Share Buyback
Nov 20
Capital Reduction
Nov 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLEY, Mark Edward

Active
8 Duncannon Street, LondonWC2N 4JF
Secretary
Appointed 13 Apr 2012

COLLEY, Mark Edward

Active
8 Duncannon Street, LondonWC2N 4JF
Born August 1984
Director
Appointed 13 Apr 2012

Persons with significant control

1

Mr Mark Edward Colley

Active
Millbrook, GuildfordGU1 3YA
Born August 1984

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
20 January 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation