MERCHANT PLACE DEVELOPMENTS LIMITED
Overview
Company Name | MERCHANT PLACE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05974644 |
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 MERCHANT PLACE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MERCHANT PLACE DEVELOPMENTS LIMITED located?
Registered Office Address | 4 Newburgh Street London W1F 7RF |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MERCHANT PLACE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MERCHANT PLACE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for MERCHANT PLACE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Fiona Jill Mcculloch as a secretary on Sep 02, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Melanie Jane Stephens as a secretary on Sep 02, 2025 | 2 pages | AP03 | ||
Total exemption full accounts made up to Aug 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Inger Milne as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 18, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ms Fiona Jill Mcculloch as a secretary on Jan 17, 2019 | 2 pages | AP03 | ||
Termination of appointment of Robert David Anderson as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Craig Johnstone Macmillan as a secretary on Jan 17, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 18, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Christopher Barnaby Noyes as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2016 | 9 pages | AA | ||
Who are the officers of MERCHANT PLACE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEPHENS, Melanie Jane | Secretary | Newburgh Street W1F 7RF London 4 England | 339776090001 | |||||||
CHICKEN, Michael John | Director | Cliffe Cottage Redcliffe Mews SW10 9JU London | England | British | Director | 5494710002 | ||||
MILNE, Sarah Inger | Director | Newburgh Street W1F 7RF London 4 United Kingdom | United Kingdom | British | Real Estate Finance | 323781750001 | ||||
MACMILLAN, Craig Johnstone | Secretary | York Road Byfleet KT14 7HX West Byfleet Sefton Surrey | British | Director | 67747370001 | |||||
MCCULLOCH, Fiona Jill | Secretary | 4 Newburgh Street London W1F 7RF | 254792670001 | |||||||
SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
ANDERSON, Robert David | Director | The Coach House Well Place GL50 2PJ Cheltenham Gloucestershire | United Kingdom | British | Director | 65845120003 | ||||
GRAFTON, William Bennett | Director | 4 Newburgh Street London W1F 7RF | England | English | Chartered Surveyor | 142355280001 | ||||
HUNTON, Geoffrey | Director | 4 Shaftoe Way Dinnington NE13 7LX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Surveyor | 127692720001 | ||||
NOYES, Christopher Barnaby | Director | Little Chishill SG8 8PB Royston Rectory Hall Farm Herts United Kingdom | England | British | Chartered Surveyor | 169951360001 | ||||
STEADMAN, Andrew | Director | Thornbridge NE38 8TJ Washington 30 Tyne & Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 129785570001 | ||||
SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of MERCHANT PLACE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Chicken | Apr 06, 2016 | 4 Newburgh Street London W1F 7RF | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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