Merry Hill Development Limited

DataGardener
live
Micro

Merry Hill Development Limited

11474187Private Limited With Share Capital

C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, WD171HP
Incorporated

19/07/2018

Company Age

7 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Merry Hill Development Limited (11474187) is a private limited with share capital incorporated on 19/07/2018 (7 years old) and registered in watford, WD171HP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/07/2018
WD171HP

Financial Overview

Total Assets

£549.2K

Liabilities

£1.0K

Net Assets

£548.2K

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Second Filing Change Details Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2024
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:11-04-2024
Second Filing Of Director Termination With Name
Category:Officers
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-09-2018
Incorporation Company
Category:Incorporation
Date:19-07-2018

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date18/03/2024
Latest Accounts30/06/2023

Trading Addresses

C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, Wd17 1Hp, WD171HPRegistered
Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP41EF

Contact

C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, WD171HP