Background WavePink WaveYellow Wave

MERJE PROPERTY COMPANY LIMITED (10386201)

MERJE PROPERTY COMPANY LIMITED (10386201) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERJE PROPERTY COMPANY LIMITED has been registered for 9 years. Current directors include ABELSON, Jonathan Leslie, ABELSON, Richard Howard, MANSON, Edward David.

Company Number
10386201
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABELSON, Jonathan Leslie, ABELSON, Richard Howard, MANSON, Edward David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERJE PROPERTY COMPANY LIMITED

MERJE PROPERTY COMPANY LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERJE PROPERTY COMPANY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10386201

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABELSON, Jonathan Leslie

Active
Bank Street, ManchesterM45 7JF
Born May 1973
Director
Appointed 20 Sept 2016

ABELSON, Richard Howard

Active
Bank Street, ManchesterM45 7JF
Born March 1977
Director
Appointed 20 Sept 2016

MANSON, Edward David

Active
Bank Street, ManchesterM45 7JF
Born November 1981
Director
Appointed 20 Sept 2016

MANSON, Jonathan Laurence

Resigned
Bank Street, ManchesterM45 7JF
Born March 1947
Director
Appointed 20 Sept 2016
Resigned 18 Jun 2024

Persons with significant control

3

Mr Jonathan Leslie Abelson

Active
Bank Street, ManchesterM45 7JF
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016

Mr Richard Howard Abelson

Active
Bank Street, ManchesterM45 7JF
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016

Edward David Manson

Active
Bank Street, ManchesterM45 7JF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation