MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01711834 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEVEX LIMITED | Apr 05, 1983 | Apr 05, 1983 |
What are the latest accounts for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Ian Hunter as a director on Dec 28, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Gemma Frances Malaperiman as a director on Nov 10, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Cessation of Ian Hunter as a person with significant control on Jun 22, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Ian Hunter as a secretary on May 06, 2018 | 1 pages | TM02 | ||
Appointment of Mr Stephen Andrew Bishop as a secretary on May 06, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Stephen Andrew | Secretary | 25 High Bannerdown Batheaston BA1 7JZ Bath 25, High Bannerdown, Batheaston, England | 247709300001 | |||||||
| BISHOP, Stephen Andrew | Director | High Bannerdown Batheaston BA1 7JZ Bath 25 England | England | British | 52008180005 | |||||
| ATKINS, Dennis James | Secretary | Thurlestone House Gatesdene Close Little Gaddesden HP4 1PB Berkhamsted Hertfordshire | British | 8475510001 | ||||||
| BATES, Geoffrey Dennis | Secretary | Coney Grey South Drive Off Belper Road DE1 3ET Derby | British | 9845640001 | ||||||
| DARE, Andrew Rodney | Secretary | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | British | 36710550002 | ||||||
| DAVIES, Roger | Secretary | Uphamton Ombersley WR9 0JS Droitwich The Bramblings Worcestershire | British | 153005420001 | ||||||
| HUNTER, Ian | Secretary | Reservoir Road B92 8AR Solihull 86 West Midlands | British | 187697780001 | ||||||
| MOORE, Kenneth Douglas | Secretary | 1 Balcarras Retreat Charlton Kings GL53 8QU Cheltenham Gloucestershire | British | 19502030001 | ||||||
| ATKINS, Dennis James | Director | Thurlestone House Gatesdene Close Little Gaddesden HP4 1PB Berkhamsted Hertfordshire | British | 8475510001 | ||||||
| ATKINS, Susan Louise | Director | Frithsden Copse HP4 2RQ Berkhamsted Longwood Hertfordshire England | England | British | 178325900001 | |||||
| BATES, Geoffrey Dennis | Director | Coney Grey South Drive Off Belper Road DE1 3ET Derby | British | 9845640001 | ||||||
| DARE, Andrew Rodney | Director | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | England | British | 36710550002 | |||||
| DAVIES, Roger | Director | Uphampton Ombersley WR9 OJS Droitwich The Bramblings Worcestershire U.K | British | 14762990003 | ||||||
| DOWNING, Ruth Eleanor | Director | 65 Gillhurst Road B17 8PD Birmingham West Midlands | England | British | 54941260003 | |||||
| HUNTER, Ian | Director | Reservoir Road B92 8AR Solihull 86 West Midlands England | England | British | 187856760001 | |||||
| JEE, John Frederic | Director | Peckleton Hall LE9 7RA Earl Shilton Leicestershire | British | 11289530001 | ||||||
| JONES, Peter Edmund | Director | 103 Allt Yr Yn Avenue NP20 5DE Newport South Wales | British | 76040270001 | ||||||
| JONES, Peter Edmund | Director | 103 Allt Yr Yn Avenue NP20 5DE Newport South Wales | British | 76040270001 | ||||||
| MALAPERIMAN, Gemma Frances | Director | High Bannerdown Batheaston BA1 7JZ Bath 25 England | England | British | 209572190001 | |||||
| MOORE, Kenneth Douglas | Director | 1 Balcarras Retreat Charlton Kings GL53 8QU Cheltenham Gloucestershire | British | 19502030001 | ||||||
| PAIN, James Howard Riley | Director | 732 Uppingham Road Bushby LE7 9RN Leicester | British | 26590530001 | ||||||
| PENDLEBURY, Andrew John, Dr | Director | Templewood 8 Temple Gardens Moor Park WD3 1QJ Rickmansworth Hertfordshire | United Kingdom | British | 19873040001 |
Who are the persons with significant control of MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Hunter | May 28, 2016 | Reservoir Road B92 8AR Solihull 86 West Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2018 | The 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