Company NameMerchants Quay Residential Company Limited
DirectorsJacqueline Chalmers and Mark James Foyle
Company StatusActive
Company Number07792655
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2011(12 years, 6 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 NameMiss Jacqueline Chalmers
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA
Director NameMr Mark James Foyle
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest Nicholson South West Lime Kiln Close
Stoke Gifford
Bristol
BS34 8ST
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA
Director NameMs Sandra Irene Dixon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCrest House Lime Kiln Close
Stoke Gifford
Bristol
BS34 8ST
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Lime Kiln Close
Stoke Gifford
Bristol
BS34 8ST
Secretary NameMr Jeremy Fry
StatusResigned
Appointed13 October 2011(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressCrest House Lime Kiln Close
Stoke Gifford
Bristol
BS34 8ST
Director NameMrs Zoe Elizabeth White
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Ralph David Hawkins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£70,507
Net Worth£35,353
Cash£54,865
Current Liabilities£29,083

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

24 March 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 December 2022Appointment of Mr Mark James Foyle as a director on 1 November 2022 (2 pages)
14 December 2022Termination of appointment of Ralph David Hawkins as a director on 1 November 2022 (1 page)
28 February 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
13 May 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
22 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 February 2021Termination of appointment of Zoe Elizabeth White as a director on 17 February 2021 (1 page)
18 February 2021Termination of appointment of Sandra Irene Dixon as a director on 17 February 2021 (1 page)
18 February 2021Appointment of Mr Ralph David Hawkins as a director on 17 February 2021 (2 pages)
18 February 2021Appointment of Miss Jacqueline Chalmers as a director on 17 February 2021 (2 pages)
6 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 January 2020Termination of appointment of Jeremy Colin Fry as a director on 9 January 2020 (1 page)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
9 January 2020Appointment of Mrs Zoe Elizabeth White as a director on 1 November 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 January 2019Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
8 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
8 October 2015Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS (1 page)
8 October 2015Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS (1 page)
8 October 2015Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS (1 page)
8 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
8 October 2015Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS (1 page)
1 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
24 October 2014Appointment of Velocity Company Secretarial Services Limited as a secretary on 19 December 2013 (2 pages)
24 October 2014Termination of appointment of Jeremy Fry as a secretary on 19 December 2013 (1 page)
24 October 2014Appointment of Velocity Company Secretarial Services Limited as a secretary on 19 December 2013 (2 pages)
24 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
24 October 2014Termination of appointment of Jeremy Fry as a secretary on 19 December 2013 (1 page)
24 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
21 January 2014Annual return made up to 30 September 2013 (14 pages)
21 January 2014Annual return made up to 30 September 2013 (14 pages)
24 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
24 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
29 November 2012Registered office address changed from Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST United Kingdom on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST United Kingdom on 29 November 2012 (2 pages)
28 November 2012Annual return made up to 30 September 2012 (14 pages)
28 November 2012Annual return made up to 30 September 2012 (14 pages)
3 October 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page)
13 October 2011Appointment of Mr Jeremy Fry as a secretary (2 pages)
13 October 2011Appointment of Mr Jeremy Fry as a director (2 pages)
13 October 2011Appointment of Mr Jeremy Fry as a secretary (2 pages)
13 October 2011Appointment of Mr Jeremy Fry as a director (2 pages)
30 September 2011Incorporation (27 pages)
30 September 2011Incorporation (27 pages)