MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03295146 |
| 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 HOUSE 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 HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mrs Rebecca Jane Grimwood on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Kathleen Maria O'shea on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Lawrence Richard Calkin as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Rebecca Jane Grimwood as a director on Feb 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Carl Reece as a director on Jul 06, 2022 | 1 pages | TM01 | ||
Registered office address changed from 16 Sheep Market Spalding Lincolnshire PE11 1BE England to 94 Park Lane Croydon Surrey CR0 1JB on Jun 10, 2022 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on May 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Carl Reece as a secretary on May 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Munton & Russell 16 Sheep Market Spalding Lincolnshire PE11 1BE to 16 Sheep Market Spalding Lincolnshire PE11 1BE on Dec 11, 2019 | 1 pages | AD01 | ||
Appointment of Mr Carl Reece as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| GRIMWOOD, Rebecca Jane | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 293966470001 | |||||||||
| O'SHEA, Kathleen Maria | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 81949260003 | |||||||||
| AUSTIN, Darren Mark | Secretary | 8 Merchants House PE11 1TQ Spalding Lincolnshire | British | 81949160001 | ||||||||||
| BANKS, Sally Anne | Secretary | 9 Merchants House High Street PE11 1TQ Spalding Lincolnshire | British | 64993000001 | ||||||||||
| KEELING, Petronella Gerarda | Secretary | The Masters Lodge Church Street PE11 2PB Spalding Lincolnshire | British | 3240740003 | ||||||||||
| O'SHEA, Kathleen Maria | Secretary | 11 Mill Brow Marple Bridge SK6 5LN Stockport Cheshire | British | 81949260003 | ||||||||||
| REECE, Adam Roy | Secretary | Munton & Russell 16 Sheep Market PE11 1BE Spalding Lincolnshire | British | 156265210001 | ||||||||||
| REECE, Carl | Secretary | Sheep Market PE11 1BE Spalding 16 Lincolnshire England | British | 174745080001 | ||||||||||
| BANKS, Sally Anne | Director | 9 Merchants House High Street PE11 1TQ Spalding Lincolnshire | British | 64993000001 | ||||||||||
| BAXTER, Edward | Director | Flat 8 Merchants House High Street PE11 1TQ Spalding Lincolnshire | British | 64995060002 | ||||||||||
| CALKIN, Lawrence Richard | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 111064040001 | |||||||||
| CAN EGMOND, Pieter Cornelis | Director | 7 Merchants House High Street PE11 1TQ Spalding Lincolnshire | British | 64993080001 | ||||||||||
| KEELING, Petronella Gerarda | Director | The Masters Lodge Church Street PE11 2PB Spalding Lincolnshire | England | British | 3240740003 | |||||||||
| PATES, Pamela | Director | Munton & Russell 16 Sheep Market PE11 1BE Spalding Lincolnshire | England | British | 71533360001 | |||||||||
| PATTERSON, Denis | Director | Dundrum Cottage High Street PE36 6LY Thornham Norfolk | England | British | 117687770001 | |||||||||
| REECE, Carl | Director | 16 Sheep Market PE11 1BE Spalding Belvoir Spalding Lincolnshire | United Kingdom | British | 263756160001 |
What are the latest statements on persons with significant control for MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | 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