UKBizDB.co.uk

THOMAS MERRIFIELD WALLINGFORD LIMITED

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

This company is commonly known as Thomas Merrifield Wallingford Limited. The company was founded 25 years ago and was given the registration number 03703326. The firm's registered office is in OXFORD. You can find them at Holyfield House, 1 Walton Well Road, Oxford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THOMAS MERRIFIELD WALLINGFORD LIMITED
Company Number:03703326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
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, Oxford, OX2 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesterton Faringdon Road, Abingdon, OX14 1BD

Secretary28 January 1999Active
Middle Haven, Fieldside, Long Wittenham, Abingdon, England, OX14 4RG

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

Director28 January 1999Active
Dales, Faringdon Road, Abingdon, England, OX14 1BG

Director01 January 2023Active
Chesterton Faringdon Road, Abingdon, OX14 1BD

Director28 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 January 1999Active
Hazel Cottage, Wittenham Lane, Dorchester-On-Thames, Wallingford, England, OX10 7JW

Director01 January 2015Active
14 Farmington Drive, Witney, OX28 5GJ

Director01 January 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 January 1999Active
9 Church Close, Benson, OX10 6TA

Director01 January 2003Active

People with Significant Control

Mr Guy William Glover
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Holyfield House, Oxford, OX2 6ED
Nature of control:
  • Significant influence or control
Mr Simon Charles Merrifield
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Holyfield House, 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 Edward David John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Holyfield House, 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.