Background WavePink WaveYellow Wave

MERCHANT DEVELOPMENTS (LOW MILL) LIMITED (06449353)

MERCHANT DEVELOPMENTS (LOW MILL) LIMITED (06449353) is an active UK company. incorporated on 10 December 2007. with registered office in 4 Newburgh Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERCHANT DEVELOPMENTS (LOW MILL) LIMITED has been registered for 18 years. Current directors include CHICKEN, Michael John.

Company Number
06449353
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
4 Newburgh Street, W1F 7RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHICKEN, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT DEVELOPMENTS (LOW MILL) LIMITED

MERCHANT DEVELOPMENTS (LOW MILL) LIMITED is an active company incorporated on 10 December 2007 with the registered office located in 4 Newburgh Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERCHANT DEVELOPMENTS (LOW MILL) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06449353

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

4 Newburgh Street London , W1F 7RF,

Timeline

3 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 10
Director Left
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 10 Dec 2007

MACMILLAN, Craig Johnstone

Resigned
York Road, West ByfleetKT14 7HX
Secretary
Appointed 10 Dec 2007
Resigned 28 Apr 2016

MCCULLOCH, Fiona Jill

Resigned
4 Newburgh StreetW1F 7RF
Secretary
Appointed 28 Apr 2016
Resigned 02 Sept 2025

HUNTON, Geoffrey

Resigned
Shaftoe Way, Newcastle Upon TyneNE13 7LX
Born January 1946
Director
Appointed 06 Apr 2010
Resigned 28 Apr 2016

Persons with significant control

1

Mr Michael John Chicken

Active
4 Newburgh StreetW1F 7RF
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Legacy
29 May 2012
MG01MG01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 June 2010
AAMDAAMD
Miscellaneous
11 March 2010
MISCMISC
Auditors Resignation Company
1 March 2010
AUDAUD
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Miscellaneous
14 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
363aAnnual Return
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
88(2)R88(2)R
Incorporation Company
10 December 2007
NEWINCIncorporation