Background WavePink WaveYellow Wave

MERIT HOMES IDEN GREEN LIMITED (12089035)

MERIT HOMES IDEN GREEN LIMITED (12089035) is an active UK company. incorporated on 6 July 2019. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. MERIT HOMES IDEN GREEN LIMITED has been registered for 6 years. Current directors include ASHFORD, Richard, WEEKES, Steven.

Company Number
12089035
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Richard, WEEKES, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT HOMES IDEN GREEN LIMITED

MERIT HOMES IDEN GREEN LIMITED is an active company incorporated on 6 July 2019 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. MERIT HOMES IDEN GREEN LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12089035

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

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

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Nov 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WEEKES, Steven Peter

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 20 Jun 2023

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 06 Jul 2019

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Born March 1988
Director
Appointed 06 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Merit Developments Group Limited

Active
Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019

Richard Ashford

Ceased
Whitewall Road, RochesterME2 4WS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2019
Ceased 06 Sept 2019

Steven Weekes

Ceased
Whitewall Road, RochesterME2 4WS
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2019
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 July 2019
NEWINCIncorporation