Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED
Company Information for

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED

C/O JH PROPERTY MANAGEMENT LIMITED THE OAST, 62 BELL ROAD, SITTINGBOURNE, KENT,
Company Registration Number
04139395
Private Limited Company
Active

Company Overview

About The Merchant's Store Management Company Ltd
THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED was founded on 2001-01-11 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". The Merchant's Store Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O JH PROPERTY MANAGEMENT LIMITED THE OAST
62 BELL ROAD
SITTINGBOURNE
KENT
 
Filing Information
Company Number 04139395
Company ID Number 04139395
Date formed 2001-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:05:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JH PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-01-01
SUSAN JANE LUCE
Director 2018-07-25
HARRY JAMES MACDONALD
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MASON LUNDY
Director 2015-05-01 2018-07-25
BRYAN MATTHEW WILKES
Director 2016-08-25 2018-07-25
DIANE AUDREY VALENTINE
Director 2016-02-04 2017-05-08
CAXTONS COMMERCIALS LIMITED
Company Secretary 2007-06-18 2017-01-01
DIANE AUDREY VALETINE
Director 2016-02-04 2016-02-04
JONATHAN LEONARD WATTS
Director 2007-03-09 2014-02-28
JOHN MARK SHIPPEY
Director 2007-03-15 2010-04-30
TAR CHING AW
Director 2007-04-01 2008-03-02
ZANZIBAR PROPERTIES LIMITED
Director 2006-08-14 2007-01-30
BUSS MURTON SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-11 2006-08-22
CHARLES ARTHUR PETER LAWS
Director 2001-01-11 2006-08-22
JOHN PHILIP MOON
Director 2001-01-11 2006-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JH PROPERTY MANAGEMENT LIMITED MARINE COURT (TANKERTON) LIMITED Company Secretary 2018-04-10 CURRENT 2011-10-28 Active
JH PROPERTY MANAGEMENT LIMITED HINDE HOUSE PROPERTY RTM COMPANY LIMITED Company Secretary 2018-03-05 CURRENT 2017-03-21 Active
JH PROPERTY MANAGEMENT LIMITED DOVERHAY MANAGEMENT LTD Company Secretary 2017-10-01 CURRENT 2003-05-23 Active
JH PROPERTY MANAGEMENT LIMITED 92 BURNT ASH HILL RTM COMPANY LTD Company Secretary 2016-02-01 CURRENT 2013-06-28 Active
JH PROPERTY MANAGEMENT LIMITED THE OLD TANNERY RESIDENTS COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 1988-08-03 Active
JH PROPERTY MANAGEMENT LIMITED KEMPSON ROAD MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2001-01-29 Active
JH PROPERTY MANAGEMENT LIMITED BELVEDERE CREEK MANAGEMENT LIMITED Company Secretary 2014-05-01 CURRENT 2003-05-27 Active
JH PROPERTY MANAGEMENT LIMITED BETSHAM ROAD MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 1993-04-27 Active
JH PROPERTY MANAGEMENT LIMITED MILLWOOD COURT RESIDENTS COMPANY LIMITED Company Secretary 2014-01-23 CURRENT 1999-01-04 Active
JH PROPERTY MANAGEMENT LIMITED STERLING COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-07-01 CURRENT 1999-08-06 Active
JH PROPERTY MANAGEMENT LIMITED HARDY'S GATE (DARTFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2010-04-28 Active
JH PROPERTY MANAGEMENT LIMITED THE WOOLSTORE (FREEHOLD) COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2011-08-10 Active
JH PROPERTY MANAGEMENT LIMITED WEST STREET FREEHOLD LIMITED Company Secretary 2012-02-27 CURRENT 2006-04-24 Active
JH PROPERTY MANAGEMENT LIMITED 21 CLIFTON CRESCENT (FOLKESTONE) FREEHOLD COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2008-08-08 Active
JH PROPERTY MANAGEMENT LIMITED KIRBY HEIGHTS LIMITED Company Secretary 2011-10-31 CURRENT 2004-01-26 Active
JH PROPERTY MANAGEMENT LIMITED DEAL TERRACE RTM COMPANY LIMITED Company Secretary 2010-09-17 CURRENT 2007-04-12 Active
JH PROPERTY MANAGEMENT LIMITED KINGS CHASE (FAVERSHAM) MANAGEMENT LIMITED Company Secretary 2010-09-01 CURRENT 2004-03-17 Active
JH PROPERTY MANAGEMENT LIMITED DICKENS COURT MANAGEMENT COMPANY (KENT) LTD Company Secretary 2005-06-24 CURRENT 2002-04-08 Active
HARRY JAMES MACDONALD GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2000-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR SCOTT ROBERT ANDERSON
2023-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH SARANG
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-11AP01DIRECTOR APPOINTED MS ADRIENNE SUE BETTS
2019-01-10AP01DIRECTOR APPOINTED MR GURPREET SARANG
2018-10-24AP01DIRECTOR APPOINTED MR JOHN O'CONNELL
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-25AP01DIRECTOR APPOINTED MRS SUSAN JANE LUCE
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILKES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUNDY
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE AUDREY VALENTINE
2017-04-26CH01Director's details changed for Ms Diane Audrey Valetine on 2017-04-26
2017-02-01TM02Termination of appointment of a secretary
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 49-50 Windmill Street Gravesend Kent DA12 1BG
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 28
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-03AP04Appointment of Jh Property Management Limited as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Caxtons Commercials Limited on 2017-01-01
2016-09-13AP01DIRECTOR APPOINTED MR BRYAN MATTHEW WILKES
2016-05-18ANNOTATIONClarification
2016-02-25AP01DIRECTOR APPOINTED MR SIMON MASON LUNDY
2016-02-10AP01DIRECTOR APPOINTED MS DIANE AUDREY VALETINE
2016-02-08AP01DIRECTOR APPOINTED MS DIANE AUDREY VALETINE
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 28
2016-01-21AR0111/01/16 FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 28
2015-01-14AR0111/01/15 FULL LIST
2015-01-14AR0111/01/15 FULL LIST
2014-09-22AA30/04/14 TOTAL EXEMPTION FULL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 28
2014-01-15AR0111/01/14 FULL LIST
2013-12-02AA30/04/13 TOTAL EXEMPTION FULL
2013-01-15AA30/04/12 TOTAL EXEMPTION FULL
2013-01-14AR0111/01/13 FULL LIST
2012-01-27AR0111/01/12 FULL LIST
2012-01-11AA30/04/11 TOTAL EXEMPTION FULL
2011-12-15AP01DIRECTOR APPOINTED MR HARRY JAMES MACDONALD
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPPEY
2011-01-25AR0111/01/11 FULL LIST
2010-11-09AA30/04/10 TOTAL EXEMPTION FULL
2010-01-25AR0111/01/10 FULL LIST
2009-12-06AA30/04/09 TOTAL EXEMPTION FULL
2009-02-23AA30/04/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-24225PREVEXT FROM 31/01/2008 TO 30/04/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR TAR AW
2008-02-12363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 THE MERCHANTS STORE 42 STATION ROAD WEST CANTERBURY KENT CT2 8AN
2007-07-21288aNEW SECRETARY APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-28363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FIRST FLOOR WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT
2007-02-15288bDIRECTOR RESIGNED
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-31288bSECRETARY RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-03-23363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-02-04363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: THE PRIORY CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JJ
2002-02-02363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 26
Debtors 2012-05-01 £ 26
Shareholder Funds 2012-05-01 £ 26

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.