-
MERIT HOMES LIMITED - 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom
Company Information
- Company registration number
- NI027974
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 58 Moneymore Road
- Magherafelt
- BT45 6HG 58 Moneymore Road, Magherafelt, BT45 6HG UK
Management
- Managing Directors
- CONWAY, Jarlath Patrick
- CONWAY, Matilda
- CONWAY, Patrick Joseph
- Company secretaries
- CONWAY, Matilda
Company Details
- Type of Business
- ltd
- Incorporated
- 1993-11-29
- Age Of Company 1993-11-29 30 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Patrick Joseph Conway
- Mr. Patrick Joseph Conway
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-12-13
- Last Date: 2020-11-29
-
MERIT HOMES LIMITED Company Description
- MERIT HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no NI027974. Its current trading status is "live". It was registered 1993-11-29. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 58 Moneymore Road .
Get MERIT HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Merit Homes Limited - 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom
- 1993-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MERIT HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-21) - AA
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
appoint-person-director-company-with-name-date (2017-03-30) - AP01
-
mortgage-satisfy-charge-full (2017-04-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-08-30) - AA
-
confirmation-statement-with-updates (2017-11-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-01-15) - TM01
-
auditors-resignation-company (2013-03-13) - AUD
-
mortgage-create-with-deed-with-charge-number (2013-09-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-03) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
accounts-with-accounts-type-small (2012-08-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
change-person-secretary-company-with-change-date (2009-11-30) - CH03
-
legacy (2009-07-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 371S(NI)
-
legacy (2008-09-01) - AC(NI)
-
legacy (2008-01-15) - 371SR(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-29) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 371S(NI)
-
legacy (2006-02-16) - 371S(NI)
-
legacy (2006-05-22) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-06-06) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-02) - 371S(NI)
-
legacy (2004-04-08) - AC(NI)
-
legacy (2004-01-30) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-08-26) - 402(NI)
-
legacy (2003-06-04) - AC(NI)
-
particulars-of-a-mortgage-charge (2003-04-24) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-02-04) - 402(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-15) - AC(NI)
-
legacy (2002-11-29) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-11-27) - 371S(NI)
-
legacy (2001-04-13) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-12-18) - 371S(NI)
-
particulars-of-a-mortgage-charge (2000-12-04) - 402(NI)
-
particulars-of-a-mortgage-charge (2000-10-10) - 402(NI)
-
legacy (2000-05-05) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-12-03) - 371S(NI)
-
legacy (1999-04-20) - AC(NI)
keyboard_arrow_right 1998
-
particulars-of-a-mortgage-charge (1998-02-13) - 402(NI)
-
legacy (1998-04-20) - AC(NI)
-
legacy (1998-12-07) - 371S(NI)
-
legacy (1998-10-15) - 296(NI)
keyboard_arrow_right 1997
-
particulars-of-a-mortgage-charge (1997-12-08) - 402(NI)
-
legacy (1997-11-17) - 371S(NI)
-
legacy (1997-06-11) - 296(NI)
-
legacy (1997-04-25) - AC(NI)
-
legacy (1997-01-09) - 371S(NI)
-
legacy (1997-01-07) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-04-26) - 295(NI)
-
legacy (1996-05-16) - 233-1(NI)
-
legacy (1996-01-17) - 371S(NI)
-
particulars-of-a-mortgage-charge (1996-05-31) - 402(NI)
keyboard_arrow_right 1995
-
legacy (1995-01-18) - 371S(NI)
-
legacy (1995-01-18) - AC(NI)
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-08-11) - 232(NI)
keyboard_arrow_right 1993
-
legacy (1993-12-06) - 296(NI)
-
miscellaneous (1993-11-29) - MISC
-
legacy (1993-11-29) - G23(NI)
-
legacy (1993-11-29) - G21(NI)
-
legacy (1993-11-29) - ARTS(NI)
-
legacy (1993-11-29) - MEM(NI)