MERCHANTS LANDING (AMENITIES) LIMITED

Register to unlock more data on OkredoRegister

MERCHANTS LANDING (AMENITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01796806

Incorporation date

02/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon14/04/2026
Termination of appointment of Adam Church Limited as a secretary on 2026-04-14
dot icon14/04/2026
Appointment of Adam Church Limited as a secretary on 2026-04-14
dot icon03/04/2026
Secretary's details changed for Bristol Leasehold Management (Blm) Ltd on 2026-04-02
dot icon22/01/2026
Appointment of Professor Andrew Randall as a director on 2026-01-22
dot icon19/12/2025
Director's details changed for Mr Roy William Demery on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Toby Briggs on 2025-12-18
dot icon18/12/2025
Director's details changed for Ms Gaenor Elizabeth Cashman on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Toby Briggs on 2025-12-18
dot icon18/12/2025
Director's details changed for Ms Gaenor Elizabeth Cashman on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Michael Christopher Gaynor on 2025-12-18
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon08/09/2025
Termination of appointment of Gareth David Taylor as a director on 2025-09-08
dot icon07/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-06-30
dot icon06/08/2024
Termination of appointment of Martin Harold Seddon as a director on 2024-08-01
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon18/06/2024
Appointment of Ms Gaenor Elizabeth Cashman as a director on 2024-06-18
dot icon24/05/2024
Appointment of Mr Mark William Dacre Barrett as a director on 2024-05-15
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon11/10/2023
Micro company accounts made up to 2023-06-30
dot icon11/08/2023
Termination of appointment of Roger Phillip Williams as a director on 2022-10-07
dot icon11/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon13/10/2022
Appointment of Mr Gareth David Taylor as a director on 2022-10-07
dot icon12/10/2022
Micro company accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon07/12/2021
Appointment of Mr Martin Harold Seddon as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Roger Phillip Williams as a director on 2021-12-01
dot icon16/11/2021
Micro company accounts made up to 2021-06-30
dot icon18/10/2021
Termination of appointment of Alexis Konnaris as a director on 2021-10-08
dot icon18/10/2021
Termination of appointment of Gaenor Elizabeth Cashman as a director on 2021-10-08
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon16/12/2020
Notification of a person with significant control statement
dot icon03/12/2020
Cessation of Roger Charles Bryan as a person with significant control on 2020-12-03
dot icon07/10/2020
Micro company accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Appointment of Mr Toby Briggs as a director on 2019-11-15
dot icon28/10/2019
Termination of appointment of John Nigel Brentnall as a director on 2019-10-11
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon04/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-03-07
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon04/01/2019
Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-04
dot icon25/10/2018
Micro company accounts made up to 2018-06-30
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon10/11/2017
Micro company accounts made up to 2017-06-30
dot icon02/11/2017
Appointment of Mr Alexis Konnaris as a director on 2017-10-13
dot icon17/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon07/03/2017
Termination of appointment of Nicola Margaret Ann Thomas as a director on 2017-02-27
dot icon21/11/2016
Second filing of the annual return made up to 2015-08-04
dot icon19/10/2016
Appointment of Mr Michael Gaynor as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of Michael Thorne as a director on 2016-10-14
dot icon29/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/08/2016
04/08/16 Statement of Capital gbp 94
dot icon03/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon28/09/2015
Director's details changed for Mr Roy William Demery on 2013-04-01
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Arnold David Johnson as a director on 2015-06-01
dot icon18/06/2015
Appointment of Gaenor Elizabeth Cashman as a director on 2014-12-11
dot icon18/06/2015
Appointment of Mr Michael Thorne as a director on 2014-12-11
dot icon18/06/2015
Appointment of Mr John Nigel Brentnall as a director on 2014-12-11
dot icon16/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon03/12/2014
Termination of appointment of Gaenor Elizabeth Cashman as a director on 2014-10-17
dot icon03/12/2014
Termination of appointment of John Nigel Brentnall as a director on 2014-10-17
dot icon03/12/2014
Termination of appointment of Michael Thorne as a director on 2014-10-17
dot icon23/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon28/11/2013
Appointment of Mr John Nigel Brentnall as a director
dot icon31/10/2013
Appointment of Nicola Margaret Ann Thomas as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon28/10/2013
Termination of appointment of John Brentnall as a director
dot icon28/10/2013
Termination of appointment of Michael Hart as a director
dot icon23/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon24/05/2012
Registered office address changed from , 2 Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, Uk on 2012-05-24
dot icon11/05/2012
Appointment of Roger Charles Bryan as a secretary
dot icon30/04/2012
Termination of appointment of Colin Williams as a secretary
dot icon07/11/2011
Appointment of Arnold David Johnson as a director
dot icon07/11/2011
Appointment of Mr Michael Thorne as a director
dot icon07/11/2011
Appointment of Gaenor Elizabeth Cashman as a director
dot icon01/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon25/10/2011
Termination of appointment of Margaret Cartledge as a director
dot icon25/10/2011
Termination of appointment of Peter Hale as a director
dot icon25/10/2011
Termination of appointment of Anthony Checkley as a director
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon17/08/2011
Director's details changed for Doctor Michael Hart on 2011-08-17
dot icon17/08/2011
Director's details changed for Mrs Margaret Elizabeth Cartledge on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr John Nigel Brentnall on 2011-08-17
dot icon17/08/2011
Secretary's details changed for Mr Colin Cecil Williams on 2011-08-17
dot icon04/11/2010
Appointment of Mr Roy William Demery as a director
dot icon02/11/2010
Appointment of Mr Anthony Keith Checkley as a director
dot icon28/10/2010
Appointment of Dr Peter George Hale as a director
dot icon21/10/2010
Termination of appointment of Gordon Gray as a director
dot icon02/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/09/2010
Termination of appointment of Julia Trevett as a director
dot icon16/09/2010
Termination of appointment of Andrew Mundy as a director
dot icon25/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon25/08/2010
Director's details changed for Doctor Michael Hart on 2010-08-04
dot icon25/08/2010
Director's details changed for Andrew Edward Mundy on 2010-08-04
dot icon25/08/2010
Director's details changed for Dr Gordon Brian Gray on 2010-08-04
dot icon25/08/2010
Director's details changed for Mrs Margaret Elizabeth Cartledge on 2010-08-04
dot icon03/11/2009
Appointment of Julia Anne Trevett as a director
dot icon25/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 04/08/09; full list of members
dot icon25/08/2009
Secretary's change of particulars / colin williams / 13/08/2009
dot icon09/02/2009
Director appointed andrew edward mundy
dot icon29/10/2008
Return made up to 14/08/08; full list of members
dot icon27/10/2008
Appointment terminated director peter brooks
dot icon20/10/2008
Appointment terminated director peter king
dot icon18/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/08/2008
Registered office changed on 05/08/2008 from, 23 high street, yatton, somerset, BS49 4JD
dot icon25/10/2007
Amended accounts made up to 2007-06-30
dot icon10/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/08/2007
Return made up to 04/08/07; full list of members
dot icon20/01/2007
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon06/11/2006
New director appointed
dot icon12/09/2006
Return made up to 04/08/06; full list of members
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/09/2005
Return made up to 04/08/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/08/2004
Return made up to 04/08/04; full list of members
dot icon03/02/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon29/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon29/09/2003
Director resigned
dot icon01/09/2003
Return made up to 04/08/03; full list of members
dot icon29/10/2002
New director appointed
dot icon27/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 04/08/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 38 high street, yatton, somerset BS49 4JA
dot icon11/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/09/2001
Director resigned
dot icon17/08/2001
Return made up to 04/08/01; change of members
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
Registered office changed on 23/03/01 from: 40 woodbourough road, winscombe, somerset, BS25 1AG
dot icon23/03/2001
Secretary resigned
dot icon06/10/2000
Accounts for a small company made up to 2000-06-30
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon29/08/2000
Return made up to 04/08/00; change of members
dot icon24/08/2000
New director appointed
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon27/08/1999
Return made up to 04/08/99; full list of members
dot icon09/07/1999
Director resigned
dot icon10/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon10/02/1999
Director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 04/08/98; change of members
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Registered office changed on 13/08/98 from: alder king, northcliffe house, colston avenue bristol, BS1 4UA
dot icon03/02/1998
Return made up to 04/08/97; no change of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Secretary resigned
dot icon13/10/1997
Secretary resigned
dot icon29/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
£ nc 93/94 13/06/97
dot icon28/07/1997
Conve 13/06/97
dot icon28/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
Resolutions
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Registered office changed on 19/06/97 from: persimmon house, fulford, york, YO1 4RE
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old brewery towcester road, milton malbor, northampton, NN7 3AP
dot icon19/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/11/1996
Resolutions
dot icon24/10/1996
Return made up to 04/08/96; full list of members
dot icon09/09/1996
Director resigned
dot icon31/07/1996
Registered office changed on 31/07/96 from: goldsworth house, the goldsworth park centre, woking, surrey GU21 3LF
dot icon28/07/1996
Secretary resigned
dot icon28/07/1996
New secretary appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon23/08/1995
Return made up to 04/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1994
New director appointed
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 04/08/94; no change of members
dot icon26/08/1993
Return made up to 04/08/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Return made up to 04/08/92; no change of members
dot icon25/02/1992
Return made up to 04/08/91; no change of members
dot icon24/02/1992
Director resigned
dot icon17/02/1992
Full accounts made up to 1990-12-31
dot icon19/12/1991
Registered office changed on 19/12/91 from: 1-4 portland square, bristol, BS2 8RR
dot icon19/12/1991
Secretary's particulars changed;director's particulars changed
dot icon05/04/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Return made up to 25/10/90; full list of members
dot icon15/05/1990
Return made up to 04/08/89; full list of members
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 31/07/88; full list of members
dot icon12/12/1989
Return made up to 26/07/87; full list of members
dot icon18/11/1988
Director's particulars changed
dot icon01/09/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Full accounts made up to 1986-12-31
dot icon14/07/1988
Director resigned;new director appointed
dot icon20/12/1986
New director appointed
dot icon07/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Full accounts made up to 1985-03-31
dot icon07/07/1986
Return made up to 14/05/86; full list of members
dot icon07/07/1986
Return made up to 01/08/85; full list of members
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
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
14/04/2026 - Present
116
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD
Corporate Secretary
07/03/2019 - 14/04/2026
29
Demery, Roy William
Director
14/10/2010 - Present
2
Gaynor, Michael Christopher
Director
14/10/2016 - Present
1
Williams, Roger Phillip
Director
01/12/2021 - 07/10/2022
-

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 MERCHANTS LANDING (AMENITIES) LIMITED

MERCHANTS LANDING (AMENITIES) LIMITED is an(a) Active company incorporated on 02/03/1984 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 7 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 MERCHANTS LANDING (AMENITIES) LIMITED?

toggle

MERCHANTS LANDING (AMENITIES) LIMITED is currently Active. It was registered on 02/03/1984 .

Where is MERCHANTS LANDING (AMENITIES) LIMITED located?

toggle

MERCHANTS LANDING (AMENITIES) LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does MERCHANTS LANDING (AMENITIES) LIMITED do?

toggle

MERCHANTS LANDING (AMENITIES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MERCHANTS LANDING (AMENITIES) LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Adam Church Limited as a secretary on 2026-04-14.