Background WavePink WaveYellow Wave

AMERGIN PARTNERS LIMITED (11053394)

AMERGIN PARTNERS LIMITED (11053394) is an active UK company. incorporated on 8 November 2017. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMERGIN PARTNERS LIMITED has been registered for 8 years. Current directors include SCOTT, Paul Byron, STOREY, Neil Martin.

Company Number
11053394
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
15 Rye Hill Road, Harlow, CM18 7JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCOTT, Paul Byron, STOREY, Neil Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERGIN PARTNERS LIMITED

AMERGIN PARTNERS LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMERGIN PARTNERS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11053394

LTD Company

Age

8 Years

Incorporated 8 November 2017

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 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

15 Rye Hill Road Harlow, CM18 7JE,

Previous Addresses

5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR United Kingdom
From: 8 November 2017To: 21 June 2023
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Dec 18
New Owner
Dec 18
Loan Secured
Jan 19
Loan Secured
May 21
Loan Secured
Aug 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SCOTT, Paul Byron

Active
Rye Hill Road, HarlowCM18 7JE
Born January 1973
Director
Appointed 08 Nov 2017

STOREY, Neil Martin

Active
Rye Hill Road, HarlowCM18 7JE
Born June 1975
Director
Appointed 08 Nov 2017

Persons with significant control

2

Mr Neil Martin Storey

Active
Rye Hill Road, HarlowCM18 7JE
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Paul Byron Scott

Active
Rye Hill Road, HarlowCM18 7JE
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2018
PSC09Update to PSC Statements
Incorporation Company
8 November 2017
NEWINCIncorporation