Background WavePink WaveYellow Wave

MERRY HILL DEVELOPMENT LIMITED (11474187)

MERRY HILL DEVELOPMENT LIMITED (11474187) is an active UK company. incorporated on 19 July 2018. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. MERRY HILL DEVELOPMENT LIMITED has been registered for 7 years. Current directors include SALMAN, Hassan Bin, WOULFE, Therese.

Company Number
11474187
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
C/O Hillier Hopkins Llp Radius House, First Floor, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SALMAN, Hassan Bin, WOULFE, Therese
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRY HILL DEVELOPMENT LIMITED

MERRY HILL DEVELOPMENT LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. MERRY HILL DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11474187

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 29/6

Overdue

6 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 July 2023 - 29 June 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
From: 20 May 2020To: 25 November 2022
16 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY United Kingdom
From: 19 July 2018To: 20 May 2020
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 21
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Loan Cleared
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SALMAN, Hassan Bin

Active
First Floor, Radius House, WatfordWD17 1HP
Born July 1986
Director
Appointed 30 Jan 2024

WOULFE, Therese

Active
First Floor Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 08 Nov 2022

GALLAGHER, Helen

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born June 1957
Director
Appointed 19 Jul 2018
Resigned 08 Nov 2022

GALLAGHER, Paul

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born July 1963
Director
Appointed 19 Jul 2018
Resigned 13 Oct 2021

HENRY, Mark James

Resigned
First Floor Radius House, WatfordWD17 1HP
Born April 1978
Director
Appointed 08 Nov 2022
Resigned 30 Jan 2024

SHENTON, Marion

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born October 1955
Director
Appointed 19 Jul 2018
Resigned 08 Nov 2022

TIDY, Deirdre

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born January 1953
Director
Appointed 19 Jul 2018
Resigned 08 Nov 2022

Persons with significant control

3

2 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Merry Hill Development (Holdings) Limited

Active
Radius House, First Floor, WatfordWD17 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Bell Lane Office Village, AmershamHP6 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
16 April 2024
RP04PSC05RP04PSC05
Second Filing Notification Of A Person With Significant Control
16 April 2024
RP04PSC02RP04PSC02
Second Filing Of Director Appointment With Name
11 April 2024
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
11 April 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Resolution
14 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2018
PSC09Update to PSC Statements
Incorporation Company
19 July 2018
NEWINCIncorporation