Background WavePink WaveYellow Wave

MERCHANT COURT FREEHOLD LIMITED (04004532)

MERCHANT COURT FREEHOLD LIMITED (04004532) is an active UK company. incorporated on 31 May 2000. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANT COURT FREEHOLD LIMITED has been registered for 25 years. Current directors include ALDENTON, Gemma Victoria, BENSTEAD, Koji, HAYDEN, Gina Louise and 3 others.

Company Number
04004532
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
C/O Managing Estates Ltd Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDENTON, Gemma Victoria, BENSTEAD, Koji, HAYDEN, Gina Louise, HOLLOWAY, Simon Jonathan, ROWLAND, Marlina, URBYE, Thomas Andreas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT COURT FREEHOLD LIMITED

MERCHANT COURT FREEHOLD LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANT COURT FREEHOLD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04004532

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 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

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

JAYMERE LIMITED
From: 31 May 2000To: 20 June 2000
Contact
Address

C/O Managing Estates Ltd Riverside House River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 5 November 2021
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 25 July 2018To: 12 January 2021
2 Old Court Mews 311a Chase Road Southgate London N14 6JS
From: 3 June 2014To: 25 July 2018
95 Station Road Hampton Middlesex TW12 2BD
From: 31 May 2000To: 3 June 2014
Timeline

18 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ALDENTON, Gemma Victoria

Active
Riverside House, ChesterCH4 8RQ
Born July 1983
Director
Appointed 30 Sept 2020

BENSTEAD, Koji

Active
Riverside House, ChesterCH4 8RQ
Born September 1978
Director
Appointed 26 Jul 2017

HAYDEN, Gina Louise

Active
Riverside House, ChesterCH4 8RQ
Born August 1967
Director
Appointed 30 Sept 2020

HOLLOWAY, Simon Jonathan

Active
Riverside House, ChesterCH4 8RQ
Born September 1959
Director
Appointed 11 Oct 2019

ROWLAND, Marlina

Active
Riverside House, ChesterCH4 8RQ
Born November 1959
Director
Appointed 30 Sept 2020

URBYE, Thomas Andreas

Active
Riverside House, ChesterCH4 8RQ
Born May 1980
Director
Appointed 26 Jul 2017

BUSHE, Maria

Resigned
67 Merchant Court 61 Wapping Wall, LondonE1W 3SJ
Secretary
Appointed 25 Jul 2000
Resigned 04 Dec 2000

FEAST, Penelope Jane

Resigned
43 Merchant Court, LondonE1W 3SJ
Secretary
Appointed 12 Mar 2002
Resigned 01 Apr 2004

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 31 May 2000
Resigned 14 Jun 2000

SQUIRE, Mark Benedict

Resigned
28 Merchant Court, LondonE1W 3SJ
Secretary
Appointed 25 Jan 2001
Resigned 12 Mar 2002

ABLESAFE LIMITED

Resigned
311a Chase Road, LondonN14 6JS
Corporate secretary
Appointed 01 Apr 2004
Resigned 24 Jul 2018

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 14 Jun 2000
Resigned 25 Jul 2000

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jun 2019
Resigned 01 Jun 2021

BROWN, Michael Edward

Resigned
14 Merchant Court, LondonE1W 3SJ
Born July 1928
Director
Appointed 25 Jan 2001
Resigned 23 May 2003

CARROLL, Helen

Resigned
Flat 27 Merchant Court, LondonE1W 3SJ
Born December 1968
Director
Appointed 23 Apr 2007
Resigned 20 Jul 2009

ELLIS, John

Resigned
311a Chase Road, LondonN14 6JS
Born December 1952
Director
Appointed 23 Apr 2007
Resigned 05 Aug 2015

FEAST, Penelope Jane

Resigned
43 Merchant Court, LondonE1W 3SJ
Born April 1951
Director
Appointed 12 Mar 2002
Resigned 28 Mar 2003

FEAST, Roger

Resigned
43 Merchant Court, LondonE1W 3SJ
Born June 1952
Director
Appointed 28 Mar 2003
Resigned 28 Feb 2007

FINCH, Farkhanda Akhtar

Resigned
49 Merchant Court, LondonE1W 3SJ
Born February 1950
Director
Appointed 25 Jan 2001
Resigned 26 Mar 2003

GERALDES, Marco Alexandre Levy

Resigned
155-157 Minories, LondonEC3N 1LJ
Born January 1974
Director
Appointed 27 Jul 2016
Resigned 31 Jul 2019

HALL ROSU, Edward

Resigned
13 Merchant Court, LondonE1W 3SJ
Born May 1968
Director
Appointed 04 Mar 2004
Resigned 28 Feb 2007

HALL ROSU, Gratiela Mihaela

Resigned
13 Merchant Court 61 Wapping Wall, LondonE1W 3SJ
Born September 1973
Director
Appointed 13 Mar 2003
Resigned 04 Mar 2004

HASSETT, Alicia

Resigned
311a Chase Road, LondonN14 6JS
Born July 1962
Director
Appointed 21 Jul 2009
Resigned 18 Jul 2016

MARSHALL, Matthew Thomas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1969
Director
Appointed 30 Sept 2020
Resigned 08 Jan 2021

MCCULLOCH, Michael Cutler

Resigned
New Oakbarn, Chipping NortonOX7 6XQ
Born April 1943
Director
Appointed 12 Mar 2003
Resigned 28 Feb 2007

MOORE, Terence

Resigned
67 Merchant Court Thorpes Yard, LondonE1 9NH
Born December 1931
Director
Appointed 25 Jul 2000
Resigned 13 Mar 2003

PINE, Geoffrey Floyde

Resigned
155-157 Minories, LondonEC3N 1LJ
Born June 1946
Director
Appointed 18 Jul 2012
Resigned 27 Nov 2019

PINE, Geoffrey Floyde

Resigned
48 Merchant Court, LondonE1W 3SJ
Born June 1946
Director
Appointed 25 Jan 2001
Resigned 26 May 2003

SQUIRE, Mark Benedict

Resigned
28 Merchant Court, LondonE1W 3SJ
Born October 1960
Director
Appointed 25 Jan 2001
Resigned 04 Feb 2004

STURGESS, Kim

Resigned
95 Station Road, MiddlesexTW12 2BD
Born April 1954
Director
Appointed 04 Mar 2004
Resigned 01 Jan 2012

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 31 May 2000
Resigned 14 Jun 2000

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 14 Jun 2000
Resigned 25 Jul 2000
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 July 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
29 July 2002
287Change of Registered Office
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
88(2)R88(2)R
Legacy
3 August 2001
88(2)R88(2)R
Legacy
3 August 2001
88(2)R88(2)R
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
122122
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Incorporation Company
31 May 2000
NEWINCIncorporation