MERCHANT HOUSE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

MERCHANT HOUSE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10391828

Incorporation date

23/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2023)
dot icon03/03/2026
Appointment of Miss Lucy Proudlock as a director on 2026-02-15
dot icon13/01/2026
Termination of appointment of Katrina Magdalene Davey as a director on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2025-09-22 with no updates
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Micro company accounts made up to 2024-09-30
dot icon20/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/09/2024
Termination of appointment of Stephanie Ann Mcnair as a director on 2024-09-20
dot icon02/09/2024
Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City Hertfordshire SG6 1NE England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-09-02
dot icon25/07/2024
Appointment of Ms Chloe Berangere Arnold as a director on 2024-07-25
dot icon22/07/2024
Micro company accounts made up to 2023-09-30
dot icon02/02/2024
Termination of appointment of Megan Louise Evans as a director on 2024-02-02
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City Hertfordshire SG6 1NE on 2023-09-07
dot icon07/09/2023
Termination of appointment of Banner Property Services Limited as a secretary on 2023-06-30
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beilby, Judith
Director
23/09/2016 - 15/08/2019
3
BANNER PROPERTY SERVICES LIMITED
Corporate Secretary
26/09/2019 - 30/06/2023
27
Davey, Katrina Magdalene
Director
15/08/2019 - 13/01/2026
2
Evans, Megan Louise
Director
15/08/2019 - 02/02/2024
-
Mcnair, Stephanie Ann
Director
15/08/2019 - 20/09/2024
-

Persons with Significant Control

2
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 HOUSE MANAGEMENT COMPANY LTD

MERCHANT HOUSE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 23/09/2016 with the registered office located at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCHANT HOUSE MANAGEMENT COMPANY LTD?

toggle

MERCHANT HOUSE MANAGEMENT COMPANY LTD is currently Active. It was registered on 23/09/2016 .

Where is MERCHANT HOUSE MANAGEMENT COMPANY LTD located?

toggle

MERCHANT HOUSE MANAGEMENT COMPANY LTD is registered at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does MERCHANT HOUSE MANAGEMENT COMPANY LTD do?

toggle

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

What is the latest filing for MERCHANT HOUSE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 03/03/2026: Appointment of Miss Lucy Proudlock as a director on 2026-02-15.