Background WavePink WaveYellow Wave

MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED (12177700)

MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED (12177700) is an active UK company. incorporated on 28 August 2019. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED has been registered for 6 years. Current directors include WOULFE, Therese.

Company Number
12177700
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
C/O Hillier Hopkins Llp Radius House, First Floor, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOULFE, Therese
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED

MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED is an active company incorporated on 28 August 2019 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12177700

LTD Company

Age

6 Years

Incorporated 28 August 2019

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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 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: 19 June 2020To: 25 November 2022
16 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY United Kingdom
From: 28 August 2019To: 19 June 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
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 Cleared
Feb 24
Director Left
Mar 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOULFE, Therese

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

GALLAGHER, Helen

Resigned
Merry Hill Road, WatfordWD2 1DY
Born June 1957
Director
Appointed 28 Aug 2019
Resigned 08 Nov 2022

GALLAGHER, Paul

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born July 1963
Director
Appointed 28 Aug 2019
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 28 Aug 2019
Resigned 08 Nov 2022

TIDY, Deirdre

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born January 1953
Director
Appointed 28 Aug 2019
Resigned 08 Nov 2022

Persons with significant control

1

First Floor Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 April 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
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 Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Memorandum Articles
16 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2022
PSC09Update to PSC Statements
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 Updates
30 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
Confirmation Statement With No Updates
8 September 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 Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Incorporation Company
28 August 2019
NEWINCIncorporation