MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED

MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERCHANTS GARDEN MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01711834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    25 High Bannerdown
    Batheaston
    BA1 7JZ Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEVEX LIMITEDApr 05, 1983Apr 05, 1983

    What are the latest accounts for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Ian Hunter as a director on Dec 28, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Gemma Frances Malaperiman as a director on Nov 10, 2018

    1 pagesTM01

    Registered office address changed from 86 Reservoir Road Solihull West Midlands B92 8AR to 25 High Bannerdown Batheaston Bath BA1 7JZ on Jun 23, 2018

    1 pagesAD01

    Cessation of Ian Hunter as a person with significant control on Jun 22, 2018

    1 pagesPSC07

    Termination of appointment of Ian Hunter as a secretary on May 06, 2018

    1 pagesTM02

    Appointment of Mr Stephen Andrew Bishop as a secretary on May 06, 2018

    2 pagesAP03

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Who are the officers of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Stephen Andrew
    25 High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25, High Bannerdown, Batheaston,
    England
    Secretary
    25 High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25, High Bannerdown, Batheaston,
    England
    247709300001
    BISHOP, Stephen Andrew
    High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25
    England
    Director
    High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25
    England
    EnglandBritish52008180005
    ATKINS, Dennis James
    Thurlestone House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    Secretary
    Thurlestone House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    British8475510001
    BATES, Geoffrey Dennis
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    Secretary
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    British9845640001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Secretary
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    British36710550002
    DAVIES, Roger
    Uphamton
    Ombersley
    WR9 0JS Droitwich
    The Bramblings
    Worcestershire
    Secretary
    Uphamton
    Ombersley
    WR9 0JS Droitwich
    The Bramblings
    Worcestershire
    British153005420001
    HUNTER, Ian
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    Secretary
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    British187697780001
    MOORE, Kenneth Douglas
    1 Balcarras Retreat
    Charlton Kings
    GL53 8QU Cheltenham
    Gloucestershire
    Secretary
    1 Balcarras Retreat
    Charlton Kings
    GL53 8QU Cheltenham
    Gloucestershire
    British19502030001
    ATKINS, Dennis James
    Thurlestone House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    Director
    Thurlestone House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    British8475510001
    ATKINS, Susan Louise
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Longwood
    Hertfordshire
    England
    Director
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Longwood
    Hertfordshire
    England
    EnglandBritish178325900001
    BATES, Geoffrey Dennis
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    Director
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    British9845640001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritish36710550002
    DAVIES, Roger
    Uphampton
    Ombersley
    WR9 OJS Droitwich
    The Bramblings
    Worcestershire
    U.K
    Director
    Uphampton
    Ombersley
    WR9 OJS Droitwich
    The Bramblings
    Worcestershire
    U.K
    British14762990003
    DOWNING, Ruth Eleanor
    65 Gillhurst Road
    B17 8PD Birmingham
    West Midlands
    Director
    65 Gillhurst Road
    B17 8PD Birmingham
    West Midlands
    EnglandBritish54941260003
    HUNTER, Ian
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    England
    Director
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    England
    EnglandBritish187856760001
    JEE, John Frederic
    Peckleton Hall
    LE9 7RA Earl Shilton
    Leicestershire
    Director
    Peckleton Hall
    LE9 7RA Earl Shilton
    Leicestershire
    British11289530001
    JONES, Peter Edmund
    103 Allt Yr Yn Avenue
    NP20 5DE Newport
    South Wales
    Director
    103 Allt Yr Yn Avenue
    NP20 5DE Newport
    South Wales
    British76040270001
    JONES, Peter Edmund
    103 Allt Yr Yn Avenue
    NP20 5DE Newport
    South Wales
    Director
    103 Allt Yr Yn Avenue
    NP20 5DE Newport
    South Wales
    British76040270001
    MALAPERIMAN, Gemma Frances
    High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25
    England
    Director
    High Bannerdown
    Batheaston
    BA1 7JZ Bath
    25
    England
    EnglandBritish209572190001
    MOORE, Kenneth Douglas
    1 Balcarras Retreat
    Charlton Kings
    GL53 8QU Cheltenham
    Gloucestershire
    Director
    1 Balcarras Retreat
    Charlton Kings
    GL53 8QU Cheltenham
    Gloucestershire
    British19502030001
    PAIN, James Howard Riley
    732 Uppingham Road
    Bushby
    LE7 9RN Leicester
    Director
    732 Uppingham Road
    Bushby
    LE7 9RN Leicester
    British26590530001
    PENDLEBURY, Andrew John, Dr
    Templewood 8 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    Director
    Templewood 8 Temple Gardens
    Moor Park
    WD3 1QJ Rickmansworth
    Hertfordshire
    United KingdomBritish19873040001

    Who are the persons with significant control of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Hunter
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    May 28, 2016
    Reservoir Road
    B92 8AR Solihull
    86
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0