Background WavePink WaveYellow Wave

1 MERTON ROAD MANAGEMENT COMPANY LIMITED (12045321)

1 MERTON ROAD MANAGEMENT COMPANY LIMITED (12045321) is an active UK company. incorporated on 11 June 2019. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 MERTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ARNOLD, Lyndon Ewart, BARKER, Gavin John, NATOLA, Max and 1 others.

Company Number
12045321
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
3 Goldington Road, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Lyndon Ewart, BARKER, Gavin John, NATOLA, Max, TAVENER, Katie Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 MERTON ROAD MANAGEMENT COMPANY LIMITED

1 MERTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 MERTON ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12045321

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

3 Goldington Road Bedford, MK40 3JY,

Previous Addresses

9 Streathbourne Road London SW17 8QZ United Kingdom
From: 11 June 2019To: 8 March 2021
Timeline

18 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEARD AND AYERS LIMITED

Active
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 08 Mar 2021

ARNOLD, Lyndon Ewart

Active
Lansdowne Road, BedfordMK40 2BY
Born September 1970
Director
Appointed 08 Mar 2021

BARKER, Gavin John

Active
Merton Road, BedfordMK40 3AF
Born March 1968
Director
Appointed 17 Nov 2019

NATOLA, Max

Active
Merton Road, BedfordMK40 3AF
Born April 1993
Director
Appointed 30 Aug 2019

TAVENER, Katie Louise

Active
1 Merton Road, BedfordMK40 3AF
Born March 1994
Director
Appointed 27 Jan 2021

LAZENBY, Susan Margaret Elizabeth

Resigned
Streathbourne Road, LondonSW17 8QZ
Born November 1933
Director
Appointed 14 Jun 2019
Resigned 28 May 2020

LEESON, Laura Elizabeth

Resigned
St. Charles Place, WeybridgeKT13 8JH
Born March 1990
Director
Appointed 11 Jun 2020
Resigned 16 Mar 2021

MILBURN, Elizabeth Ann

Resigned
Streathbourne Road, LondonSW17 8QZ
Born March 1961
Director
Appointed 14 Jun 2019
Resigned 16 Mar 2021

MILBURN, Hamish John Lazenby

Resigned
Goldington Road, BedfordMK40 3JY
Born April 1992
Director
Appointed 14 Jun 2019
Resigned 16 Mar 2021

MILBURN, Robert John

Resigned
Goldington Road, BedfordMK40 3JY
Born October 1956
Director
Appointed 11 Jun 2019
Resigned 16 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Robert John Milburn

Ceased
Goldington Road, BedfordMK40 3JY
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
11 June 2019
NEWINCIncorporation