Background WavePink WaveYellow Wave

MERLIN PROPERTY SOUTH EAST LTD (14593774)

MERLIN PROPERTY SOUTH EAST LTD (14593774) is an active UK company. incorporated on 16 January 2023. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERLIN PROPERTY SOUTH EAST LTD has been registered for 3 years. Current directors include KRIEGER, Laurence David, KRIEGER, Simon.

Company Number
14593774
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 years
Address
32-38 East Street, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRIEGER, Laurence David, KRIEGER, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN PROPERTY SOUTH EAST LTD

MERLIN PROPERTY SOUTH EAST LTD is an active company incorporated on 16 January 2023 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERLIN PROPERTY SOUTH EAST LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14593774

LTD Company

Age

3 Years

Incorporated 16 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

32-38 East Street Rochford, SS4 1DB,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Nov 25
5
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

KRIEGER, Laurence David

Active
East Street, RochfordSS4 1DB
Born October 1972
Director
Appointed 31 May 2023

KRIEGER, Simon

Active
East Street, RochfordSS4 1DB
Born September 1944
Director
Appointed 16 Jan 2023

Persons with significant control

4

2 Active
2 Ceased
Marlborough Hill, HarrowHA1 1UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2023

Laurence Krieger

Ceased
East Street, RochfordSS4 1DB
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 31 May 2023

Mr Simon Krieger

Active
East Street, RochfordSS4 1DB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023

Mr Simon Krieger

Ceased
East Street, RochfordSS4 1DB
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Memorandum Articles
5 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Resolution
19 June 2023
RESOLUTIONSResolutions
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Incorporation Company
16 January 2023
NEWINCIncorporation