Background WavePink WaveYellow Wave

MERIT HOME BUILDERS LIMITED (11012611)

MERIT HOME BUILDERS LIMITED (11012611) is an active UK company. incorporated on 13 October 2017. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. MERIT HOME BUILDERS LIMITED has been registered for 8 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy.

Company Number
11012611
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Merit House Units 1-4 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT HOME BUILDERS LIMITED

MERIT HOME BUILDERS LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. MERIT HOME BUILDERS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11012611

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

MERIT SPACES LIMITED
From: 13 October 2017To: 13 September 2018
Contact
Address

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

Timeline

10 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Sept 18
Funding Round
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

WEEKES, Steven

Active
Units 1-4 Whitewall Road, RochesterME2 4WS
Secretary
Appointed 24 Nov 2017

ASHFORD, Jamie

Active
Units 1-4 Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 24 Nov 2017

ASHFORD, Richard

Active
Units 1-4 Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 24 Nov 2017

ASHFORD, Roy

Active
Units 1-4 Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 13 Oct 2017

Persons with significant control

2

0 Active
2 Ceased
Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Nov 2017
Ceased 13 Sept 2018

Mr Roy Ashford

Ceased
Units 1-4 Whitewall Road, RochesterME2 4WS
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Incorporation Company
13 October 2017
NEWINCIncorporation