Company NameMerchants Place Management Company Limited
Company StatusActive
Company Number04835944
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Andrew Rose
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Valerie Stanton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(17 years after company formation)
Appointment Duration3 years, 8 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Jon Stephen Robinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Colin Paul Betts
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed23 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameChristopher Paul Chapman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address10 Kirbys Heights
Station Road West
Canterbury
Kent
CT2 8FB
Director NameVicki Louise Matten
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleProperty Director
Correspondence AddressThe Clock House
Stour Street
Canterbury
Kent
CT1 2NS
Secretary NameJohn Ross Stuart
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DU
Secretary NameMr Roderick David Baker
NationalityBritish
StatusResigned
Appointed01 June 2004(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowling Court
Rowling Goodnestone
Canterbury
Kent
CT3 1PX
Director NameLee Hutton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2013)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Merchants Place
Rendezvous Street
Folkestone
Kent
CT20 1ET
Director NameMr Dominic Antony Joyce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 July 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farm
Maytham Wharf Rolvenden
Layne
Kent
TN17 4QA
Director NameMr Jonathan Mark Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2016)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Christopher John Bernthal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2017)
RoleNHS Hospital Manager
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Sarah Louise Nuttall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Robert James Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2018)
RoleSelf-Employed Teacher/Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Merchants Place Rendezvous Street
Folkestone
Kent
CT20 1ET
Director NameMs Kirsty Simpson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 December 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameElizabeth Anne Tulloch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18b Christchurch Road
Folkestone
Kent
CT20 2SL
Director NameMrs Valerie Stanton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(16 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 July 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Jeremy Houseago
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(16 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Christopher Compton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 July 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Barry Daniel Stanton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Vedrana Anna Brdanovic
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
8 June 2022Appointment of Mrs Vedrana Anna Brdanovic as a director on 11 May 2022 (2 pages)
7 June 2022Appointment of Mr Jon Stephen Robinson as a director on 11 May 2022 (2 pages)
6 June 2022Termination of appointment of Valerie Stanton as a director on 31 May 2022 (1 page)
6 June 2022Termination of appointment of Barry Daniel Stanton as a director on 31 May 2022 (1 page)
9 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 August 2020Termination of appointment of Elizabeth Anne Tulloch as a director on 30 July 2020 (1 page)
10 August 2020Termination of appointment of Christopher Compton as a director on 30 July 2020 (1 page)
5 August 2020Appointment of Mrs Valerie Stanton as a director on 30 July 2020 (2 pages)
5 August 2020Appointment of Mr Barry Daniel Stanton as a director on 30 July 2020 (2 pages)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Jeremy Houseago as a director on 14 July 2020 (1 page)
13 July 2020Termination of appointment of Valerie Stanton as a director on 13 July 2020 (1 page)
13 July 2020Termination of appointment of Barry Daniel Stanton as a director on 13 July 2020 (1 page)
7 July 2020Appointment of Mr Jeremy Houseago as a director on 26 June 2020 (2 pages)
1 July 2020Appointment of Mr Barry Daniel Stanton as a director on 23 June 2020 (2 pages)
30 June 2020Appointment of Mr Christopher Compton as a director on 26 June 2020 (2 pages)
29 June 2020Appointment of Mrs Valerie Stanton as a director on 23 June 2020 (2 pages)
18 October 2019Termination of appointment of Barry Daniel Stanton as a director on 18 October 2019 (1 page)
20 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
12 July 2019Appointment of Elizabeth Anne Tulloch as a director on 9 May 2019 (2 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Appointment of Mr Simon Andrew Rose as a director on 9 May 2019 (2 pages)
10 December 2018Termination of appointment of Kirsty Simpson as a director on 10 December 2018 (1 page)
4 October 2018Termination of appointment of Robert James Brown as a director on 1 September 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Dominic Antony Joyce as a director on 17 July 2018 (1 page)
23 April 2018Appointment of Ms Kirsty Simpson as a director on 11 April 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Christopher John Bernthal as a director on 27 February 2017 (1 page)
12 July 2017Termination of appointment of Christopher John Bernthal as a director on 27 February 2017 (1 page)
30 March 2017Appointment of Mr Robert James Brown as a director on 27 February 2017 (2 pages)
30 March 2017Appointment of Mr Robert James Brown as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Mr Barry Stanton as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Mr Barry Stanton as a director on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Louise Nuttall as a director on 27 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Louise Nuttall as a director on 27 February 2017 (1 page)
23 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 January 2016Termination of appointment of Jonathan Mark Wilson as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Jonathan Mark Wilson as a director on 28 January 2016 (1 page)
3 September 2015Termination of appointment of Roderick David Baker as a secretary on 23 January 2015 (1 page)
3 September 2015Termination of appointment of Roderick David Baker as a secretary on 23 January 2015 (1 page)
2 September 2015Annual return made up to 17 July 2015 no member list (5 pages)
2 September 2015Annual return made up to 17 July 2015 no member list (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 March 2015Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 March 2015 (1 page)
18 March 2015Appointment of Caxtons Commercial Limited as a secretary on 23 January 2015 (2 pages)
18 March 2015Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 March 2015 (1 page)
18 March 2015Appointment of Caxtons Commercial Limited as a secretary on 23 January 2015 (2 pages)
14 November 2014Appointment of Mr Christopher John Bernthal as a director on 13 June 2012 (2 pages)
14 November 2014Appointment of Mr Christopher John Bernthal as a director on 13 June 2012 (2 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 17 July 2013 no member list (4 pages)
24 July 2013Annual return made up to 17 July 2013 no member list (4 pages)
22 July 2013Termination of appointment of Lee Hutton as a director (1 page)
22 July 2013Termination of appointment of Lee Hutton as a director (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Appointment of Mr Jonathan Mark Wilson as a director (2 pages)
3 April 2013Appointment of Mr Jonathan Mark Wilson as a director (2 pages)
23 July 2012Appointment of Mrs Sarah Louise Nuttall as a director (2 pages)
23 July 2012Annual return made up to 17 July 2012 no member list (5 pages)
23 July 2012Appointment of Mrs Sarah Louise Nuttall as a director (2 pages)
23 July 2012Annual return made up to 17 July 2012 no member list (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 17 July 2011 no member list (4 pages)
27 July 2011Annual return made up to 17 July 2011 no member list (4 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (4 pages)
20 July 2010Director's details changed for Lee Hutton on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (4 pages)
20 July 2010Director's details changed for Lee Hutton on 17 July 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 July 2009Annual return made up to 17/07/09 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 125 sandgate road folkestone kent CT20 2BL (1 page)
17 July 2009Annual return made up to 17/07/09 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 125 sandgate road folkestone kent CT20 2BL (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
31 July 2008Annual return made up to 17/07/08 (4 pages)
31 July 2008Annual return made up to 17/07/08 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
25 July 2007Annual return made up to 17/07/07 (4 pages)
25 July 2007Annual return made up to 17/07/07 (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
28 July 2006Annual return made up to 17/07/06 (4 pages)
28 July 2006Annual return made up to 17/07/06 (4 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 July 2005Annual return made up to 17/07/05 (6 pages)
27 July 2005Annual return made up to 17/07/05 (6 pages)
27 July 2004Annual return made up to 17/07/04 (4 pages)
27 July 2004Annual return made up to 17/07/04 (4 pages)
4 June 2004Registered office changed on 04/06/04 from: channel house stour street canterbury kent CT1 2NS (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: channel house stour street canterbury kent CT1 2NS (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 40 palace street canterbury kent CT1 2DZ (1 page)
3 October 2003Registered office changed on 03/10/03 from: 40 palace street canterbury kent CT1 2DZ (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)