Background WavePink WaveYellow Wave

6 MERCHANTS ROAD LIMITED (05498981)

6 MERCHANTS ROAD LIMITED (05498981) is an active UK company. incorporated on 5 July 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 MERCHANTS ROAD LIMITED has been registered for 20 years. Current directors include SHARMA, Shailendra Nath, Dr, YOUNG, Susan Carol.

Company Number
05498981
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
St Brandons House, Bristol, BS1 5QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARMA, Shailendra Nath, Dr, YOUNG, Susan Carol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 MERCHANTS ROAD LIMITED

6 MERCHANTS ROAD LIMITED is an active company incorporated on 5 July 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 MERCHANTS ROAD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05498981

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

St Brandons House 27-29 Great George Street Bristol, BS1 5QT,

Previous Addresses

13 Hutton Close Westbury on Trym Bristol BS9 3PS
From: 5 July 2005To: 25 June 2025
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 16
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SERVICES, Property Management, Dna

Active
27-29 Great George Street, BristolBS1 5QT
Secretary
Appointed 15 Aug 2024

SHARMA, Shailendra Nath, Dr

Active
55 Long Ashton Road, BristolBS41 9HW
Born January 1960
Director
Appointed 05 Jul 2005

YOUNG, Susan Carol

Active
27-29 Great George Street, BristolBS1 5QT
Born December 1955
Director
Appointed 03 Apr 2024

EDMUNDS, Bryan Edgar

Resigned
13 Hutton Close, BristolBS9 3PS
Secretary
Appointed 05 Jul 2005
Resigned 24 Jun 2025

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 05 Jul 2005
Resigned 05 Jul 2005

DANGERFIELD, David Arthur

Resigned
15 Ford Lane, BristolBS16 7DD
Born May 1972
Director
Appointed 05 Jul 2005
Resigned 12 Feb 2016

DUFTY, Christine May

Resigned
6 Merchants Road, BristolBS8 4EP
Born January 1936
Director
Appointed 05 Jul 2005
Resigned 31 Aug 2005

MARES, Paul Andrew

Resigned
11 Hartington Park, BristolBS6 7ES
Born October 1961
Director
Appointed 05 Jul 2005
Resigned 23 Aug 2006

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 05 Jul 2005
Resigned 05 Jul 2005

Persons with significant control

1

Dr Shailendra Nath Sharma

Active
27-29 Great George Street, BristolBS1 5QT
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Incorporation Company
5 July 2005
NEWINCIncorporation