Background WavePink WaveYellow Wave

MERIT PROPERTY LIMITED (09398962)

MERIT PROPERTY LIMITED (09398962) is an active UK company. incorporated on 21 January 2015. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERIT PROPERTY LIMITED has been registered for 11 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy.

Company Number
09398962
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Merit House, Units 1-4 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT PROPERTY LIMITED

MERIT PROPERTY LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERIT PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09398962

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Merit House, Units 1-4 Whitewall Road Medway City Estate Rochester, ME2 4WS,

Previous Addresses

Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT
From: 21 January 2015To: 17 November 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Funding Round
May 15
Director Joined
May 15
Loan Secured
Oct 15
Director Left
Oct 17
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 05 Feb 2015

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 26 Jan 2015

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 26 Jan 2015

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 21 Jan 2015

ASHFORD, Evelyn Irene

Resigned
Neptune Close, RochesterME2 4LT
Born April 1955
Director
Appointed 21 Jan 2015
Resigned 26 Jan 2015

LIGHTOWLER, Adam Keith

Resigned
Whitewall Road, RochesterME2 4WS
Born March 1983
Director
Appointed 31 Mar 2015
Resigned 28 Sept 2017

Persons with significant control

3

Mr Richard Ashford

Active
Whitewall Road, RochesterME2 4WS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Roy Ashford

Active
Whitewall Road, RochesterME2 4WS
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Jamie Ashford

Active
Whitewall Road, RochesterME2 4WS
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Incorporation Company
21 January 2015
NEWINCIncorporation