Background WavePink WaveYellow Wave

MERIT HOMES RAMSGATE LIMITED (12296150)

MERIT HOMES RAMSGATE LIMITED (12296150) is an active UK company. incorporated on 4 November 2019. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. MERIT HOMES RAMSGATE LIMITED has been registered for 6 years. Current directors include ASHFORD, Jamie David, ASHFORD, Richard, WEEKES, Steven.

Company Number
12296150
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Unit 1-4 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Jamie David, 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 RAMSGATE LIMITED

MERIT HOMES RAMSGATE LIMITED is an active company incorporated on 4 November 2019 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. MERIT HOMES RAMSGATE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12296150

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 25 March 2026 (Just now)
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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

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

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
May 20
Loan Secured
Nov 21
Director Joined
Jan 23
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WEEKES, Steven Peter

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

ASHFORD, Jamie David

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 09 Jan 2023

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 01 May 2020

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Born March 1988
Director
Appointed 04 Nov 2019

Persons with significant control

1

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 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
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 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Incorporation Company
4 November 2019
NEWINCIncorporation