MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406896

Incorporation date

30/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon07/04/2026
Termination of appointment of Christopher James Holliday as a director on 2026-04-07
dot icon19/03/2026
Termination of appointment of Andrew George Whitney as a director on 2026-03-12
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon06/02/2026
Director's details changed for Mrs Marie Joy Sykes on 2026-02-06
dot icon03/02/2026
Registered office address changed from Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Riverside House 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on 2026-02-03
dot icon05/12/2025
Termination of appointment of Louise Walding as a director on 2025-12-05
dot icon18/08/2025
Termination of appointment of Jennifer Bruce Gambold as a director on 2025-08-18
dot icon15/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon12/12/2024
Appointment of Mrs Joy Marie Sykes as a director on 2024-12-12
dot icon12/12/2024
Director's details changed for Mrs Joy Marie Sykes on 2024-12-12
dot icon23/09/2024
Appointment of Mr Christopher James Holliday as a director on 2024-09-23
dot icon12/08/2024
Termination of appointment of Richard Sykes as a director on 2024-08-12
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/07/2019 - 31/12/2020
23
Sykes, Richard
Director
21/03/2016 - 12/08/2024
3
Oliver, Neil Beaumont
Director
13/02/2006 - Present
13
Crook, Hilary Jane
Director
30/03/2002 - 17/05/2004
5
Faulkner, Robert Grant
Director
13/02/2006 - 20/06/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/2002 with the registered office located at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED?

toggle

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/2002 .

Where is MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED located?

toggle

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE.

What does MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED do?

toggle

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Christopher James Holliday as a director on 2026-04-07.