MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07913002

Incorporation date

17/01/2012

Size

Dormant

Contacts

Registered address

Registered address

9 Harbet Road, London W2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon24/02/2026
Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-14
dot icon23/02/2026
Termination of appointment of John Anthony Kiernander as a director on 2026-02-14
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/10/2024
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2024-10-04
dot icon07/10/2024
Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Director's details changed for Mr Roger Thornton on 2024-07-12
dot icon22/04/2024
Registered office address changed from 7 Harbet Road London W2 1AJ to 9 Harbet Road London W2 1AJ on 2024-04-22
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon10/10/2022
Appointment of Mr Roger Thornton as a director on 2022-10-06
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Mr Mark Frederick Hooton on 2020-07-01
dot icon01/07/2020
Termination of appointment of Bruce Darrel Grayston Jarvis as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Mark Frederick Hooton as a director on 2020-07-01
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon11/10/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-09-28
dot icon10/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-28
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2017
Director's details changed for Mr Patrick Colin O'driscoll on 2017-04-27
dot icon03/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Malcolm Robin Turner as a director on 2015-11-23
dot icon07/12/2015
Appointment of Bruce Darrel Grayston Jarvis as a director on 2015-11-23
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/01/2014
Registered office address changed from the Waterline 31 Harbet Road London W2 1JS United Kingdom on 2014-01-07
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/03/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon17/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
28/09/2018 - 04/10/2024
155
Jarvis, Bruce Darrel Grayston
Director
14/02/2026 - Present
38
Hooton, Mark Frederick
Director
01/07/2020 - Present
27
Nahum, Stephane Abraham Joseph
Director
04/10/2024 - Present
379
Thornton, Roger
Director
06/10/2022 - Present
38

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 SQUARE BASEMENT MANAGEMENT LIMITED

MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at 9 Harbet Road, London W2 1AJ. There are currently 4 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 SQUARE BASEMENT MANAGEMENT LIMITED?

toggle

MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED is currently Active. It was registered on 17/01/2012 .

Where is MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED located?

toggle

MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED is registered at 9 Harbet Road, London W2 1AJ.

What does MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED do?

toggle

MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Bruce Darrel Grayston Jarvis as a director on 2026-02-14.