Background WavePink WaveYellow Wave

MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED (06424618)

MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED (06424618) is an active UK company. incorporated on 12 November 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BIDMEAD, Marilyn Jennifer, DREW, Paul Francis, HAROLD, Geraldine Angela and 2 others.

Company Number
06424618
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIDMEAD, Marilyn Jennifer, DREW, Paul Francis, HAROLD, Geraldine Angela, MAYNARD, John, PENFOLD, Dawn Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED

MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06424618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 November 2007

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 26 November 2015To: 15 June 2023
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 26 November 2015
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 2 December 2010To: 7 December 2010
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 12 November 2007To: 2 December 2010
Timeline

28 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Dec 13
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Aug 18
Director Left
Sept 21
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BIDMEAD, Marilyn Jennifer

Active
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 05 Dec 2016

DREW, Paul Francis

Active
11 Queensway, New MiltonBH25 5NR
Born December 1959
Director
Appointed 20 Dec 2016

HAROLD, Geraldine Angela

Active
11 Queensway, New MiltonBH25 5NR
Born April 1964
Director
Appointed 09 Jan 2017

MAYNARD, John

Active
11 Queensway, New MiltonBH25 5NR
Born February 1948
Director
Appointed 14 May 2010

PENFOLD, Dawn Marie

Active
11 Queensway, New MiltonBH25 5NR
Born April 1968
Director
Appointed 03 Aug 2018

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 12 Nov 2007
Resigned 15 Sept 2008

MCGUINNESS, Shaun David

Resigned
22 Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Nov 2015
Resigned 07 Dec 2023

TMS SOUTH WEST LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 12 Nov 2007
Resigned 13 Nov 2015

BUKIN, Thomas Edward

Resigned
Drake Close, CullomptonEX15 1FN
Born November 1985
Director
Appointed 27 Apr 2010
Resigned 04 Feb 2011

CALCRAFT, Anita Lyn

Resigned
Lower Millhayes, CullomptonEX15 3SL
Born September 1963
Director
Appointed 14 May 2010
Resigned 28 Feb 2011

CHAPPELL, Laura

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1983
Director
Appointed 27 Oct 2014
Resigned 31 Dec 2016

CHEESEMAN, Alan

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1985
Director
Appointed 24 Jan 2011
Resigned 15 May 2015

FOSTER, Graham Leonard

Resigned
Millennium Way, CullomptonEX15 1FR
Born October 1960
Director
Appointed 14 May 2010
Resigned 08 Dec 2011

HESTER, Nina Yvonne

Resigned
Church Lane, Brent KnollTA9 4DG
Born June 1969
Director
Appointed 21 Oct 2009
Resigned 18 May 2010

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 12 Nov 2007
Resigned 11 Dec 2009

KINGSTON, Jamie

Resigned
Head Weir Road, CullomptonEX15 1NN
Born April 1987
Director
Appointed 24 Jan 2011
Resigned 18 Nov 2013

PERKS, Simon Millington

Resigned
4 Dartwalk, ExeterEX2 7QF
Born December 1961
Director
Appointed 12 Nov 2007
Resigned 18 May 2010

WESTERN-COLES, Karen

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1973
Director
Appointed 28 Oct 2015
Resigned 30 Sept 2021

Persons with significant control

3

0 Active
3 Ceased

Ms Laura Chappell

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016

Mr John Maynard

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016

Miss Karen Western

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 December 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company
18 February 2010
TM01Termination of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
287Change of Registered Office
Legacy
29 December 2008
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Incorporation Company
12 November 2007
NEWINCIncorporation