Background WavePink WaveYellow Wave

MERIT DEVELOPMENTS GROUP LIMITED (12089334)

MERIT DEVELOPMENTS GROUP LIMITED (12089334) 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 DEVELOPMENTS GROUP LIMITED has been registered for 6 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, WEEKES, Steven.

Company Number
12089334
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
Unit 1 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Jamie, ASHFORD, Richard, WEEKES, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT DEVELOPMENTS GROUP LIMITED

MERIT DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12089334

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

MERIT HOMES ASH LIMITED
From: 6 July 2019To: 9 September 2019
Contact
Address

Unit 1 Whitewall Road Medway City Estate Rochester, ME2 4WS,

Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Jun 20
New Owner
May 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
New Owner
Jul 23
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WEEKES, Steven Peter

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 19 Jun 2023

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 06 Jul 2019

ASHFORD, Richard

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

WEEKES, Steven

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

ASHFORD, Roy

Resigned
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 06 Sept 2019
Resigned 18 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Jamie David Ashford

Active
Whitewall Road, RochesterME2 4WS
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr Roy Ashford

Ceased
Whitewall Road, RochesterME2 4WS
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 18 Nov 2021

Jamie Ashford

Ceased
Whitewall Road, RochesterME2 4WS
Born August 1976

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

36

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2021
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Incorporation Company
6 July 2019
NEWINCIncorporation