Background WavePink WaveYellow Wave

MERCHANT PLACE DEVELOPMENTS LIMITED (05974644)

MERCHANT PLACE DEVELOPMENTS LIMITED (05974644) is an active UK company. incorporated on 23 October 2006. with registered office in 4 Newburgh Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MERCHANT PLACE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include CHICKEN, Michael John, MILNE, Sarah Inger.

Company Number
05974644
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
4 Newburgh Street, W1F 7RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICKEN, Michael John, MILNE, Sarah Inger
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT PLACE DEVELOPMENTS LIMITED

MERCHANT PLACE DEVELOPMENTS LIMITED is an active company incorporated on 23 October 2006 with the registered office located in 4 Newburgh Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MERCHANT PLACE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05974644

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

4 Newburgh Street London , W1F 7RF,

Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
May 17
Director Left
Jan 19
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STEPHENS, Melanie Jane

Active
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 02 Sept 2025

CHICKEN, Michael John

Active
Cliffe Cottage, LondonSW10 9JU
Born May 1960
Director
Appointed 23 Oct 2006

MILNE, Sarah Inger

Active
Newburgh Street, LondonW1F 7RF
Born January 1992
Director
Appointed 05 Jun 2024

MACMILLAN, Craig Johnstone

Resigned
York Road, West ByfleetKT14 7HX
Secretary
Appointed 23 Oct 2006
Resigned 17 Jan 2019

MCCULLOCH, Fiona Jill

Resigned
4 Newburgh StreetW1F 7RF
Secretary
Appointed 17 Jan 2019
Resigned 02 Sept 2025

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 23 Oct 2006
Resigned 23 Oct 2006

ANDERSON, Robert David

Resigned
The Coach House, CheltenhamGL50 2PJ
Born June 1943
Director
Appointed 18 Nov 2008
Resigned 17 Jan 2019

GRAFTON, William Bennett

Resigned
4 Newburgh StreetW1F 7RF
Born April 1965
Director
Appointed 11 Apr 2012
Resigned 08 Sept 2015

HUNTON, Geoffrey

Resigned
4 Shaftoe Way, Newcastle Upon TyneNE13 7LX
Born January 1946
Director
Appointed 06 Feb 2008
Resigned 31 Jul 2013

NOYES, Christopher Barnaby

Resigned
Little Chishill, RoystonSG8 8PB
Born June 1960
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2016

STEADMAN, Andrew

Resigned
Thornbridge, WashingtonNE38 8TJ
Born April 1968
Director
Appointed 01 Jan 2013
Resigned 08 Sept 2015

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 23 Oct 2006
Resigned 23 Oct 2006

Persons with significant control

1

Mr Michael John Chicken

Active
4 Newburgh StreetW1F 7RF
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Incorporation Company
23 October 2006
NEWINCIncorporation