Background WavePink WaveYellow Wave

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957)

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957) is an active UK company. incorporated on 17 September 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED has been registered for 18 years.

Company Number
06371957
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
9 Harbet Road, London, W2 1AJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED is an active company incorporated on 17 September 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06371957

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

SHELFCO (NO. 3496) LIMITED
From: 17 September 2007To: 20 December 2007
Contact
Address

9 Harbet Road London, W2 1AJ,

Previous Addresses

7 Harbet Road London W2 1AJ
From: 7 January 2014To: 22 April 2024
the Waterline 31 Harbet Road London W2 1JS
From: 17 September 2007To: 7 January 2014
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
15 October 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
225Change of Accounting Reference Date
Legacy
22 December 2007
287Change of Registered Office
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Memorandum Articles
22 December 2007
MEM/ARTSMEM/ARTS
Resolution
22 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2007
NEWINCIncorporation