Background WavePink WaveYellow Wave

MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED (06980889)

MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED (06980889) is an active UK company. incorporated on 4 August 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED has been registered for 16 years. Current directors include CHICKEN, Michael John.

Company Number
06980889
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
4 Newburgh Street, London, W1F 7RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHICKEN, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED

MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED is an active company incorporated on 4 August 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06980889

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

4 Newburgh Street London, W1F 7RF,

Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEPHENS, Melanie Jane

Active
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 04 Aug 2025

CHICKEN, Michael John

Active
Cliffe Cottage, LondonSW10 9JU
Born May 1960
Director
Appointed 04 Aug 2009

MACMILLAN, Craig

Resigned
York Road, ByfleetKT14 7HX
Secretary
Appointed 04 Aug 2009
Resigned 30 May 2019

MCCULLOCH, Fiona Jill

Resigned
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 31 May 2019
Resigned 04 Aug 2025

HUNTON, Geoffrey

Resigned
4 Shaftoe Way, Newcastle Upon TyneNE13 7LX
Born January 1946
Director
Appointed 04 Aug 2009
Resigned 31 May 2019

Persons with significant control

1

Mr Michael John Chicken

Active
Newburgh Street, LondonW1F 7RF
Born May 1960

Nature of Control

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

Filing History

38

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Incorporation Company
4 August 2009
NEWINCIncorporation