Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Merton House Holiday Hotel Limited
Merton House Holiday Hotel Limited is an active company incorporated on 27 November 1978 with the registered office located in Ross-on-Wye, Herefordshire. Merton House Holiday Hotel Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01402197
Private limited by guarantee without share capital
Age
46 years
Incorporated
27 November 1978
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 August 2025
(2 months ago)
Next confirmation dated
17 August 2026
Due by
31 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Merton House Holiday Hotel Limited
Contact
Update Details
Address
Merton House
Edde Cross Street
Ross-On-Wye
Herefordshire
HR9 7BZ
Same address for the past
11 years
Companies in HR9 7BZ
Telephone
01564742112
Email
Available in Endole App
Website
Mertonhouse.org
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Martyn Anthony Frederick Parfect
Director • Secretary • British • Lives in England • Born in Sep 1956
Alex Thomas Walker
Director • British • Lives in UK • Born in Oct 1987
Robert James Lee
Director • Lives in England • Born in Sep 1966
Dennis Corbett Pick
Director • British • Lives in England • Born in Mar 1943
Scott Ratcliffe Teasdale
Director • British • Lives in UK • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bradford Street And Cheapside Properties Limited
Dennis Corbett Pick is a mutual person.
Active
Association Of Consulting Scientists Limited
Dr Stuart Guy is a mutual person.
Active
1846 Nominees Limited
Robert James Lee is a mutual person.
Active
The Princethorpe Foundation
Robert James Lee is a mutual person.
Active
Diamond Travel (Birmingham) Limited
Dr Beverly Isadore Lindsay is a mutual person.
Active
The Association Of Jamaican Nationals (Birmingham) UK
Dr Beverly Isadore Lindsay is a mutual person.
Active
The Ross Masonic Hall Limited
Alex Thomas Walker is a mutual person.
Active
QDR Solicitors Limited
Robert James Lee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£243.18K
Decreased by £56.43K (-19%)
Turnover
£566.92K
Increased by £2.76K (0%)
Employees
27
Decreased by 1 (-4%)
Total Assets
£653K
Decreased by £44.77K (-6%)
Total Liabilities
-£68.47K
Increased by £14.59K (+27%)
Net Assets
£584.54K
Decreased by £59.36K (-9%)
Debt Ratio (%)
10%
Increased by 2.76% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Alfred Edward Biggs Resigned
7 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Dr Stuart Guy Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Mr Martyn Anthony Frederick Parfect Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Mr Alex Thomas Walker Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Mr Scott Ratcliffe Teasdale Details Changed
1 Year 2 Months Ago on 17 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Aug 2024
Mr Alex Thomas Walker Appointed
1 Year 3 Months Ago on 7 Aug 2024
Get Alerts
Get Credit Report
Discover Merton House Holiday Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 August 2025 with updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 13 Aug 2025
Termination of appointment of Alfred Edward Biggs as a director on 8 April 2025
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 2 Sep 2024
Director's details changed for Dr Stuart Guy on 27 August 2024
Submitted on 27 Aug 2024
Secretary's details changed for Mr Martyn Anthony Frederick Parfect on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mr Alex Thomas Walker on 27 August 2024
Submitted on 27 Aug 2024
Appointment of Mr Alex Thomas Walker as a director on 7 August 2024
Submitted on 19 Aug 2024
Director's details changed for Mr Scott Ratcliffe Teasdale on 17 August 2024
Submitted on 17 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 17 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs