Background WavePink WaveYellow Wave

MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED (03728608)

MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED (03728608) is an active UK company. incorporated on 9 March 1999. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED has been registered for 27 years. Current directors include BIDDULPH, Alison Fiona, BRANDT DALGAARD, Isabelle Maria, JACKSON, Helen and 3 others.

Company Number
03728608
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIDDULPH, Alison Fiona, BRANDT DALGAARD, Isabelle Maria, JACKSON, Helen, MASTERS-GREGORY, Eleanor, O'NEILL, Adam William, Mr., TAVARES RIBEIRO, Ricardo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED

MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03728608

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Sanderson House 22 Station Road, Horsforth Leeds West Yorkshire LS18 5NT
From: 9 March 1999To: 10 March 2022
Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BIDDULPH, Alison Fiona

Active
Flat 22 Merchants House, LeedsLS2 7PN
Born November 1961
Director
Appointed 22 Nov 2000

BRANDT DALGAARD, Isabelle Maria

Active
Kerry Hill, LeedsLS18 4JR
Born June 1997
Director
Appointed 27 May 2022

JACKSON, Helen

Active
66 North Street, LeedsLS2 7PN
Born October 1969
Director
Appointed 04 Nov 2008

MASTERS-GREGORY, Eleanor

Active
Kerry Hill, LeedsLS18 4JR
Born June 1996
Director
Appointed 27 Jan 2026

O'NEILL, Adam William, Mr.

Active
North Street, LeedsLS2 7PN
Born September 1985
Director
Appointed 02 Feb 2016

TAVARES RIBEIRO, Ricardo

Active
Kerry Hill, LeedsLS18 4JR
Born May 1990
Director
Appointed 22 Jan 2026

BINNS, David Roger

Resigned
Small Banks Cottage Cocking Lane, IlkleyLS29 0QQ
Secretary
Appointed 01 Apr 2000
Resigned 22 Nov 2000

GRILLS, Aidan Peter

Resigned
Flat 34 Merchants House, LeedsLS2 7PN
Secretary
Appointed 21 May 2002
Resigned 02 Sept 2003

GROPPER, David Max

Resigned
38 Merchants House, LeedsLS2 7PN
Secretary
Appointed 30 Oct 2005
Resigned 04 Dec 2025

HARRISON, Eileen

Resigned
34 Breakmoor Avenue, KeighleyBD20 9PW
Secretary
Appointed 09 Mar 1999
Resigned 01 Apr 2000

LANGRISH, Mark James

Resigned
Loft 39 Merchants House, LeedsLS2 7PN
Secretary
Appointed 22 Nov 2000
Resigned 21 May 2002

LEAHY, Michael Gordon, Dr

Resigned
37 Merchants House, LeedsLS2 7PN
Secretary
Appointed 02 Sept 2003
Resigned 30 Oct 2005

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

AUFDERHORST-ROBERTS, Anders, Dr

Resigned
Kerry Hill, LeedsLS18 4JR
Born July 1984
Director
Appointed 17 Jun 2022
Resigned 05 Mar 2025

BINNS, David Roger

Resigned
Small Banks Cottage Cocking Lane, IlkleyLS29 0QQ
Born December 1948
Director
Appointed 09 Mar 1999
Resigned 22 Nov 2000

CHETCUTI, Daniel Luke

Resigned
66 North Street, LeedsLS2 7PN
Born October 1991
Director
Appointed 11 Jun 2014
Resigned 09 Jul 2020

CLOSE, John

Resigned
29 Merchants House, LeedsLS2 7PN
Born March 1952
Director
Appointed 22 Nov 2000
Resigned 05 Sept 2007

COFFEY, Neil

Resigned
Kerry Hill, LeedsLS18 4JR
Born July 1977
Director
Appointed 27 May 2022
Resigned 25 Mar 2026

COOK, Nigel

Resigned
36, LeedsLS2 7PN
Born November 1963
Director
Appointed 22 Nov 2000
Resigned 15 Aug 2003

DANDO, Steven Vincent

Resigned
Flat 5 Merchants House, LeedsLS2 7PN
Born November 1968
Director
Appointed 22 Nov 2000
Resigned 12 Jul 2011

DAWES, Tracey Jayne

Resigned
6 Cavendish Mews, DrighlingtonBD11 1DD
Born August 1968
Director
Appointed 22 Nov 2000
Resigned 04 Jul 2012

DIXON, Daniel Anthony

Resigned
Flat 38 Merchants House, LeedsLS2 7PN
Born October 1976
Director
Appointed 05 Sept 2007
Resigned 04 Dec 2025

ENTWISTLE, Niki Andrew

Resigned
Cornerstones, AinsworthBL2 5PU
Born March 1977
Director
Appointed 22 Nov 2000
Resigned 27 Jun 2005

FULLER, Margo

Resigned
App 42 Merchant House, LeedsLS2 7PN
Born August 1952
Director
Appointed 02 Sept 2003
Resigned 11 Jun 2014

GLEDHILL, Anthony

Resigned
11 Grange Court, LeedsLS15 4DW
Born October 1955
Director
Appointed 22 Nov 2000
Resigned 12 Sept 2003

GRILLS, Aidan Peter

Resigned
Flat 34 Merchants House, LeedsLS2 7PN
Born July 1971
Director
Appointed 21 May 2002
Resigned 29 Nov 2004

HARRISON, James Robert Beresford

Resigned
31 Merchants House, LeedsLS2 7PN
Born July 1972
Director
Appointed 22 Nov 2000
Resigned 01 Oct 2002

KIRK, Susan Alexandra Louise

Resigned
Apartment 17 Merchants House, LeedsLS2 7PN
Born September 1969
Director
Appointed 22 Nov 2000
Resigned 04 Jul 2012

LANGRISH, Mark James

Resigned
Loft 39 Merchants House, LeedsLS2 7PN
Born February 1968
Director
Appointed 22 Nov 2000
Resigned 21 May 2002

LEWIS, James Alexander

Resigned
Flat 2 Merchants House, LeedsLS2 7PN
Born May 1976
Director
Appointed 22 Nov 2000
Resigned 03 Jul 2001

LUMB, Andrew James

Resigned
Flat 35 Merchants House, LeedsLS2 7PN
Born July 1972
Director
Appointed 22 Nov 2000
Resigned 09 Nov 2007

MILES, Stephanie

Resigned
Flat 29 66 North Street, LeedsLS2 7PN
Born September 1972
Director
Appointed 04 Nov 2008
Resigned 16 Apr 2021

MONAGHAN, James

Resigned
Flat 21 Merchants House, LeedsLS2 7PN
Born October 1976
Director
Appointed 07 Jul 2009
Resigned 30 Mar 2021

MONKOU, Kenneth John

Resigned
Flat 42 The Penthouse Merchant House, LeedsLS2 7PN
Born November 1964
Director
Appointed 22 Nov 2000
Resigned 06 Aug 2003

PHILLIP, Andrew John

Resigned
Lane Head Farm, KeighleyBD20 8HT
Born February 1963
Director
Appointed 01 Feb 2000
Resigned 22 Nov 2000
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
287Change of Registered Office
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
5 December 2000
287Change of Registered Office
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363aAnnual Return
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
353353
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation