Background WavePink WaveYellow Wave

MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED (03295146)

MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED (03295146) is an active UK company. incorporated on 20 December 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include GRIMWOOD, Rebecca Jane, O'SHEA, Kathleen Maria.

Company Number
03295146
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIMWOOD, Rebecca Jane, O'SHEA, Kathleen Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED

MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS HOUSE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03295146

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 10 June 2022To: 26 March 2025
16 Sheep Market Spalding Lincolnshire PE11 1BE England
From: 11 December 2019To: 10 June 2022
Munton & Russell 16 Sheep Market Spalding Lincolnshire PE11 1BE
From: 20 December 1996To: 11 December 2019
Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Jul 22
Director Joined
Feb 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2022

GRIMWOOD, Rebecca Jane

Active
95 London Road, CroydonCR0 2RF
Born October 1968
Director
Appointed 08 Feb 2024

O'SHEA, Kathleen Maria

Active
95 London Road, CroydonCR0 2RF
Born July 1954
Director
Appointed 11 Apr 2002

AUSTIN, Darren Mark

Resigned
8 Merchants House, SpaldingPE11 1TQ
Secretary
Appointed 11 Apr 2002
Resigned 30 Oct 2003

BANKS, Sally Anne

Resigned
9 Merchants House, SpaldingPE11 1TQ
Secretary
Appointed 28 Jun 1999
Resigned 11 Apr 2002

KEELING, Petronella Gerarda

Resigned
The Masters Lodge, SpaldingPE11 2PB
Secretary
Appointed 20 Dec 1996
Resigned 28 Jun 1999

O'SHEA, Kathleen Maria

Resigned
11 Mill Brow, StockportSK6 5LN
Secretary
Appointed 30 Oct 2003
Resigned 24 Nov 2010

REECE, Adam Roy

Resigned
Munton & Russell, SpaldingPE11 1BE
Secretary
Appointed 24 Nov 2010
Resigned 29 Nov 2012

REECE, Carl

Resigned
Sheep Market, SpaldingPE11 1BE
Secretary
Appointed 29 Nov 2012
Resigned 01 May 2022

BANKS, Sally Anne

Resigned
9 Merchants House, SpaldingPE11 1TQ
Born April 1976
Director
Appointed 31 May 2000
Resigned 11 Apr 2002

BAXTER, Edward

Resigned
Flat 8 Merchants House, SpaldingPE11 1TQ
Born August 1950
Director
Appointed 28 Jun 1999
Resigned 19 Jul 2000

CALKIN, Lawrence Richard

Resigned
CroydonCR0 1JB
Born August 1948
Director
Appointed 28 Nov 2018
Resigned 11 Jan 2024

CAN EGMOND, Pieter Cornelis

Resigned
7 Merchants House, SpaldingPE11 1TQ
Born August 1973
Director
Appointed 28 Jun 1999
Resigned 31 May 2000

KEELING, Petronella Gerarda

Resigned
The Masters Lodge, SpaldingPE11 2PB
Born May 1946
Director
Appointed 20 Dec 1996
Resigned 28 Jun 1999

PATES, Pamela

Resigned
Munton & Russell, SpaldingPE11 1BE
Born April 1954
Director
Appointed 19 Jul 2000
Resigned 28 Nov 2018

PATTERSON, Denis

Resigned
Dundrum Cottage, ThornhamPE36 6LY
Born November 1948
Director
Appointed 20 Dec 1996
Resigned 28 Jun 1999

REECE, Carl

Resigned
16 Sheep Market, SpaldingPE11 1BE
Born June 1959
Director
Appointed 16 Jul 2019
Resigned 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Secretary Company With Name
6 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
6 May 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Incorporation Company
20 December 1996
NEWINCIncorporation