Background WavePink WaveYellow Wave

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED (04139395)

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED (04139395) is an active UK company. incorporated on 11 January 2001. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ANDERSON, Scott Robert, BELLIZZI, Marsio, BETTS, Adrienne Sue and 1 others.

Company Number
04139395
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
C/O Jh Property Management Limited The Oast, Sittingbourne
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Scott Robert, BELLIZZI, Marsio, BETTS, Adrienne Sue, MACDONALD, Harry James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04139395

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Jh Property Management Limited The Oast 62 Bell Road Sittingbourne, ,

Previous Addresses

49-50 Windmill Street Gravesend Kent DA12 1BG
From: 11 January 2001To: 1 February 2017
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Aug 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 22
Director Joined
May 23
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JH PROPERTY MANAGEMENT LIMITED

Active
62 Bell Road, SittingbourneME10 4HE
Corporate secretary
Appointed 01 Jan 2017

ANDERSON, Scott Robert

Active
The Oast, Sittingbourne
Born February 1975
Director
Appointed 04 Apr 2023

BELLIZZI, Marsio

Active
The Oast, Sittingbourne
Born August 1979
Director
Appointed 25 Mar 2025

BETTS, Adrienne Sue

Active
The Oast, Sittingbourne
Born August 1964
Director
Appointed 10 Jan 2019

MACDONALD, Harry James

Active
Churchill Road, CanterburyCT1 3WB
Born November 1947
Director
Appointed 30 Apr 2010

BUSS MURTON SECRETARIAL SERVICES LIMITED

Resigned
1st Floor Wellington Gate, Tunbridge WellsTN1 1HT
Corporate secretary
Appointed 11 Jan 2001
Resigned 22 Aug 2006

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 18 Jun 2007
Resigned 01 Jan 2017

AW, Tar Ching, Dr

Resigned
Flat 5 The Merchants Store, CanterburyCT2 8AN
Born July 1948
Director
Appointed 01 Apr 2007
Resigned 02 Mar 2008

LAWS, Charles Arthur Peter

Resigned
1 The Street, PatrixbourneCT4 5DA
Born May 1949
Director
Appointed 11 Jan 2001
Resigned 22 Aug 2006

LUCE, Susan Jane

Resigned
The Oast, Sittingbourne
Born July 1957
Director
Appointed 25 Jul 2018
Resigned 11 Aug 2025

LUNDY, Simon Mason

Resigned
Fox Lane, Nr FavershamME13 9PQ
Born April 1954
Director
Appointed 01 May 2015
Resigned 25 Jul 2018

MOON, John Philip

Resigned
Albion Cottage The Hill, CranbrookTN17 3HP
Born December 1946
Director
Appointed 11 Jan 2001
Resigned 22 Aug 2006

O'CONNELL, John

Resigned
The Oast, Sittingbourne
Born September 1956
Director
Appointed 23 Oct 2018
Resigned 21 Jul 2025

SARANG, Gurpreet Singh

Resigned
The Oast, Sittingbourne
Born July 1970
Director
Appointed 10 Jan 2019
Resigned 01 Nov 2022

SHIPPEY, John Mark

Resigned
15 The Merchants Store, CanterburyCT2 8AN
Born December 1980
Director
Appointed 15 Mar 2007
Resigned 30 Apr 2010

VALENTINE, Diane Audrey

Resigned
SevenoaksTN13 1RX
Born December 1962
Director
Appointed 04 Feb 2016
Resigned 08 May 2017

VALETINE, Diane Audrey

Resigned
SevenoaksTN13 1RX
Born December 1962
Director
Appointed 04 Feb 2016
Resigned 04 Feb 2016

WATTS, Jonathan Leonard

Resigned
Rayham Road, WhitstableCT5 3DZ
Born December 1953
Director
Appointed 09 Mar 2007
Resigned 28 Feb 2014

WILKES, Bryan Matthew

Resigned
Kingsnorth, AshfordTN23 3JB
Born April 1949
Director
Appointed 25 Aug 2016
Resigned 25 Jul 2018

ZANZIBAR PROPERTIES LIMITED

Resigned
PO BOX 23, St HelierJE4 0XW
Corporate director
Appointed 14 Aug 2006
Resigned 30 Jan 2007
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Termination Secretary Company
1 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Legacy
2 February 2002
363sAnnual Return (shuttle)
Incorporation Company
11 January 2001
NEWINCIncorporation