Background WavePink WaveYellow Wave

MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED (07511523)

MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED (07511523) is an active UK company. incorporated on 31 January 2011. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
07511523
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2011
Age
15 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED

MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2011 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCHANTS WALK CULLOMPTON NO 2 MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07511523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 31 January 2011

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 11 August 2025 (8 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 31 January 2011To: 22 March 2017
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 10 Jun 2014

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 02 Jul 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 31 Jan 2011
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 02 Jul 2019
Resigned 05 Aug 2021

HESTER, Nina Yvonne

Resigned
Church Lane, HighbridgeTA9 4DG
Born June 1969
Director
Appointed 31 Jan 2011
Resigned 16 Feb 2011

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 31 Jan 2011
Resigned 02 Jul 2019

WILLIAMS, Richard

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1955
Director
Appointed 16 Feb 2011
Resigned 10 Jun 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

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

Filing History

55

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 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
5 February 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Made Up Date
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Made Up Date
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
31 January 2011
NEWINCIncorporation