UKBizDB.co.uk

THOMAS MERRIFIELD ABINGDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Merrifield Abingdon Limited. The company was founded 26 years ago and was given the registration number 03409630. The firm's registered office is in OXFORD. You can find them at Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THOMAS MERRIFIELD ABINGDON LIMITED
Company Number:03409630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, OX2 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesterton Faringdon Road, Abingdon, OX14 1BD

Secretary25 July 1997Active
Ashendon 2 Stonewell, Faringdon Road, Shippon Abingdon, OX13 6UW

Director22 October 1997Active
Middle Haven, Fieldside, Long Wittenham, Abingdon, England, OX14 4RG

Director01 January 2023Active
Applegarth Reading Road, Harwell, Didcot, OX11 0LN

Director25 July 1997Active
Dales, Faringdon Road, Abingdon, OX14 1BG

Director25 July 1997Active
Chesterton Faringdon Road, Abingdon, OX14 1BD

Director25 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 July 1997Active
44 Victoria Road, Abingdon, OX14 1DQ

Director22 October 1997Active

People with Significant Control

Mr Andrew Peter Hearn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Holyfield House, 1 Walton Well, Oxford, OX2 6ED
Nature of control:
  • Significant influence or control
Mr Simon John Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Holyfield House, 1 Walton Well, Oxford, OX2 6ED
Nature of control:
  • Significant influence or control
Mr Edward David John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Holyfield House, 1 Walton Well, Oxford, OX2 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Charles Merrifield
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Holyfield House, 1 Walton Well, Oxford, OX2 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.