Background WavePink WaveYellow Wave

MERIT HOMES TENTERDEN LIMITED (12648516)

MERIT HOMES TENTERDEN LIMITED (12648516) is an active UK company. incorporated on 5 June 2020. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. MERIT HOMES TENTERDEN LIMITED has been registered for 5 years. Current directors include ASHFORD, Richard, WEEKES, Steven Peter.

Company Number
12648516
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
Unit 1-4 Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Richard, WEEKES, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT HOMES TENTERDEN LIMITED

MERIT HOMES TENTERDEN LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. MERIT HOMES TENTERDEN LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12648516

LTD Company

Age

5 Years

Incorporated 5 June 2020

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 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MERIT HOMES MERESBOROUGH LIMITED
From: 5 June 2020To: 29 March 2022
Contact
Address

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

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jul 24
Director Left
Jul 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEEKES, Steven Peter

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

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 05 Jun 2020

WEEKES, Steven Peter

Active
Whitewall Road, RochesterME2 4WS
Born March 1988
Director
Appointed 05 Jun 2020

COPLAND, Jamie Edward

Resigned
Whitewall Road, RochesterME2 4WS
Born June 1977
Director
Appointed 26 Apr 2022
Resigned 13 Jun 2024

LAWSON, Richard Albert

Resigned
Whitewall Road, RochesterME2 4WS
Born February 1957
Director
Appointed 26 Apr 2022
Resigned 13 Jun 2024

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 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Incorporation Company
5 June 2020
NEWINCIncorporation