Background WavePink WaveYellow Wave

MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED (01711834)

MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED (01711834) is an active UK company. incorporated on 5 April 1983. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include BISHOP, Stephen Andrew.

Company Number
01711834
Status
active
Type
ltd
Incorporated
5 April 1983
Age
43 years
Address
25 High Bannerdown, Bath, BA1 7JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Stephen Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED

MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 1983 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS GARDEN MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01711834

LTD Company

Age

43 Years

Incorporated 5 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HEVEX LIMITED
From: 5 April 1983To: 13 July 1983
Contact
Address

25 High Bannerdown Batheaston Bath, BA1 7JZ,

Previous Addresses

86 Reservoir Road Solihull West Midlands B92 8AR
From: 12 May 2014To: 23 June 2018
the Bramblings Ombersley Droitwich Worcestershire WR9 0JS
From: 5 April 1983To: 12 May 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
May 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 16
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Director Left
Nov 18
Director Left
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BISHOP, Stephen Andrew

Active
25 High Bannerdown, BathBA1 7JZ
Secretary
Appointed 06 May 2018

BISHOP, Stephen Andrew

Active
High Bannerdown, BathBA1 7JZ
Born June 1968
Director
Appointed 25 Sept 2017

ATKINS, Dennis James

Resigned
Thurlestone House Gatesdene Close, BerkhamstedHP4 1PB
Secretary
Appointed N/A
Resigned 06 Apr 1996

BATES, Geoffrey Dennis

Resigned
Coney Grey South Drive, DerbyDE1 3ET
Secretary
Appointed 01 May 2004
Resigned 30 Dec 2008

DARE, Andrew Rodney

Resigned
Whitegates, MalvernWR13 6ER
Secretary
Appointed 01 May 2001
Resigned 01 May 2004

DAVIES, Roger

Resigned
Uphamton, DroitwichWR9 0JS
Secretary
Appointed 23 May 2009
Resigned 03 May 2014

HUNTER, Ian

Resigned
Reservoir Road, SolihullB92 8AR
Secretary
Appointed 03 May 2014
Resigned 06 May 2018

MOORE, Kenneth Douglas

Resigned
1 Balcarras Retreat, CheltenhamGL53 8QU
Secretary
Appointed 06 Apr 1996
Resigned 30 Apr 2001

ATKINS, Dennis James

Resigned
Thurlestone House Gatesdene Close, BerkhamstedHP4 1PB
Born June 1931
Director
Appointed N/A
Resigned 06 Apr 1996

ATKINS, Susan Louise

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Born March 1967
Director
Appointed 04 May 2013
Resigned 19 Sept 2017

BATES, Geoffrey Dennis

Resigned
Coney Grey South Drive, DerbyDE1 3ET
Born July 1935
Director
Appointed 18 Apr 2003
Resigned 30 Dec 2008

DARE, Andrew Rodney

Resigned
Whitegates, MalvernWR13 6ER
Born May 1942
Director
Appointed 01 Apr 1997
Resigned 19 Sept 2017

DAVIES, Roger

Resigned
Uphampton, DroitwichWR9 OJS
Born February 1945
Director
Appointed N/A
Resigned 03 May 2014

DOWNING, Ruth Eleanor

Resigned
65 Gillhurst Road, BirminghamB17 8PD
Born March 1965
Director
Appointed 23 May 2009
Resigned 07 Apr 2017

HUNTER, Ian

Resigned
Reservoir Road, SolihullB92 8AR
Born August 1961
Director
Appointed 03 May 2014
Resigned 28 Dec 2024

JEE, John Frederic

Resigned
Peckleton Hall, Earl ShiltonLE9 7RA
Born November 1926
Director
Appointed 15 Apr 1995
Resigned 31 Mar 1997

JONES, Peter Edmund

Resigned
103 Allt Yr Yn Avenue, NewportNP20 5DE
Born March 1934
Director
Appointed 16 Apr 2001
Resigned 14 Nov 2001

JONES, Peter Edmund

Resigned
103 Allt Yr Yn Avenue, NewportNP20 5DE
Born March 1934
Director
Appointed 16 Apr 2001
Resigned 05 Nov 2001

MALAPERIMAN, Gemma Frances

Resigned
High Bannerdown, BathBA1 7JZ
Born September 1976
Director
Appointed 28 May 2016
Resigned 10 Nov 2018

MOORE, Kenneth Douglas

Resigned
1 Balcarras Retreat, CheltenhamGL53 8QU
Born August 1926
Director
Appointed 07 Oct 1991
Resigned 30 Apr 2001

PAIN, James Howard Riley

Resigned
732 Uppingham Road, LeicesterLE7 9RN
Born March 1944
Director
Appointed N/A
Resigned 24 Jan 1995

PENDLEBURY, Andrew John, Dr

Resigned
Templewood 8 Temple Gardens, RickmansworthWD3 1QJ
Born December 1943
Director
Appointed 10 Dec 2001
Resigned 13 Dec 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Hunter

Ceased
Reservoir Road, SolihullB92 8AR
Born August 1961

Nature of Control

Significant influence or control
Notified 28 May 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1996
AAAnnual Accounts
Legacy
8 June 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1993
AAAnnual Accounts
Legacy
23 April 1992
363b363b
Accounts With Made Up Date
16 January 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
5 November 1991
287Change of Registered Office
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Made Up Date
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363363
Legacy
30 March 1990
288288
Legacy
27 February 1990
363363
Accounts With Accounts Type Dormant
1 February 1990
AAAnnual Accounts
Legacy
14 February 1989
PUC 2PUC 2
Accounts With Accounts Type Dormant
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Dormant
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87