Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT PLACE DEVELOPMENTS LIMITED
Company Information for

MERCHANT PLACE DEVELOPMENTS LIMITED

4 NEWBURGH STREET, LONDON, W1F 7RF,
Company Registration Number
05974644
Private Limited Company
Active

Company Overview

About Merchant Place Developments Ltd
MERCHANT PLACE DEVELOPMENTS LIMITED was founded on 2006-10-23 and has its registered office in . The organisation's status is listed as "Active". Merchant Place Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERCHANT PLACE DEVELOPMENTS LIMITED
 
Legal Registered Office
4 NEWBURGH STREET
LONDON
W1F 7RF
Other companies in W1F
 
Filing Information
Company Number 05974644
Company ID Number 05974644
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919413910  
Last Datalog update: 2024-06-05 06:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT PLACE DEVELOPMENTS LIMITED
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.
Companies with same name MERCHANT PLACE DEVELOPMENTS LIMITED
The following companies were found which have the same name as MERCHANT PLACE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED 4 NEWBURGH STREET LONDON W1F 7RF Active Company formed on the 2009-08-04

Company Officers of MERCHANT PLACE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHNSTONE MACMILLAN
Company Secretary 2006-10-23
ROBERT DAVID ANDERSON
Director 2008-11-18
MICHAEL JOHN CHICKEN
Director 2006-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BARNABY NOYES
Director 2013-01-01 2016-09-30
WILLIAM BENNETT GRAFTON
Director 2012-04-11 2015-09-08
ANDREW STEADMAN
Director 2013-01-01 2015-09-08
GEOFFREY HUNTON
Director 2008-02-06 2013-07-31
SLC REGISTRARS LIMITED
Company Secretary 2006-10-23 2006-10-23
SLC CORPORATE SERVICES LIMITED
Director 2006-10-23 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHNSTONE MACMILLAN MERCHANT ANGLO (AMAZON PARK) GP LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-04 Active - Proposal to Strike off
CRAIG JOHNSTONE MACMILLAN MERCHANT DEVELOPMENT 1 LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active
CRAIG JOHNSTONE MACMILLAN MERCHANT DEVELOPMENT 2 LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active
CRAIG JOHNSTONE MACMILLAN MERCHANT UNDERWRITING LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2014-06-24
CRAIG JOHNSTONE MACMILLAN DETAILED INVENTORIES LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
CRAIG JOHNSTONE MACMILLAN RANDOM HARVEST MANAGERS LIMITED Company Secretary 2000-07-05 CURRENT 2000-07-05 Active - Proposal to Strike off
CRAIG JOHNSTONE MACMILLAN MERCHANT PLACE LIMITED Company Secretary 1999-12-07 CURRENT 1999-12-07 Active - Proposal to Strike off
CRAIG JOHNSTONE MACMILLAN MERCHANT PLACE CORPORATE FINANCE LIMITED Company Secretary 1998-07-21 CURRENT 1998-07-21 Active
ROBERT DAVID ANDERSON MERCHANT PLACE CORPORATE FINANCE LIMITED Director 2003-02-05 CURRENT 1998-07-21 Active
ROBERT DAVID ANDERSON PRESTBURY HOLDINGS PLC Director 2002-10-14 CURRENT 2002-07-24 Dissolved 2015-12-23
MICHAEL JOHN CHICKEN CLIFFE PROPERTY DEVELOPMENTS LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN BAKERS QUAY MANAGEMENT LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MICHAEL JOHN CHICKEN MERCHANT ROKEBY (PROVENDER) LTD Director 2016-07-20 CURRENT 2016-07-20 Active
MICHAEL JOHN CHICKEN MPMERCHANT LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MG EAST ANGLIA LTD Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN DERNFORD MPMERCHANT LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MPM PROPERTIES (RL) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Liquidation
MICHAEL JOHN CHICKEN MPM PROPERTIES (PS) LIMITED Director 2015-08-20 CURRENT 2014-02-26 Liquidation
MICHAEL JOHN CHICKEN MERCHANT ROKEBY (NEWCASTLE) LIMITED Director 2014-10-28 CURRENT 2014-09-24 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN PIPP (GP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2017-08-01
MICHAEL JOHN CHICKEN URBAN 1 FREEHOLD LIMITED Director 2014-08-15 CURRENT 2014-06-25 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MPM PROPERTIES (VFS) LTD Director 2014-06-04 CURRENT 2013-09-18 Dissolved 2018-03-10
MICHAEL JOHN CHICKEN PEER TO PEER PROPERTY LENDING LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHAEL JOHN CHICKEN ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
MICHAEL JOHN CHICKEN TIME BUSINESS CENTRE (DONCASTER) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2018-03-05
MICHAEL JOHN CHICKEN THE PROPERTY BOX LOAN COMPANY PLC Director 2013-05-17 CURRENT 2013-05-17 Active
MICHAEL JOHN CHICKEN MGD (MILTON ROAD CAMBRIDGE) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-11-03
MICHAEL JOHN CHICKEN ANY OLD BOX LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
MICHAEL JOHN CHICKEN MD (NEWTON AYCLIFFE) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2016-08-30
MICHAEL JOHN CHICKEN CNMC PROPERTIES LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
MICHAEL JOHN CHICKEN TIME BUSINESS CENTRES LIMITED Director 2012-06-12 CURRENT 2012-06-12 Liquidation
MICHAEL JOHN CHICKEN MP PROPERTY NOMINEE CO LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MICHAEL JOHN CHICKEN GREEN POWER PLANT (GP) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MD (WORCESTER) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2017-02-07
MICHAEL JOHN CHICKEN MD (NEWCASTLE) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MACCLESFIELD CPIF (GP) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MD (CRAWLEY) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2017-02-07
MICHAEL JOHN CHICKEN CP DISTRIBUTION READING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2017-01-31
MICHAEL JOHN CHICKEN CP DISTRIBUTION 2 (GP) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-01-31
MICHAEL JOHN CHICKEN MERCHANT PLACE DEVELOPMENTS (CAMBRIDGE) LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
MICHAEL JOHN CHICKEN WASTE TO ENERGY (GP) LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
MICHAEL JOHN CHICKEN CLIFFE PROPERTY INVESTMENTS LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
MICHAEL JOHN CHICKEN CP DISTRIBUTION 1 (GP) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
MICHAEL JOHN CHICKEN WASTE TO ENERGY COMPANY (KESZCZOW) LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
MICHAEL JOHN CHICKEN MERCHANT 67 (GP) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN IBCN LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN IBCL LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN IBCG LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2014-06-06
MICHAEL JOHN CHICKEN MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED Director 2008-04-28 CURRENT 2008-02-04 Active
MICHAEL JOHN CHICKEN MERCHANT 66 (GP) LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2013-12-24
MICHAEL JOHN CHICKEN MERCHANT ANGLO (AMAZON PARK) GP LIMITED Director 2008-02-25 CURRENT 2008-02-04 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENTS (LOW MILL) LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MICHAEL JOHN CHICKEN MERCHANT 65 (GP) LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
MICHAEL JOHN CHICKEN GERMAN PROPERTY PARTNERSHIP 64 (GP) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENT 1 LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
MICHAEL JOHN CHICKEN MERCHANT DEVELOPMENT 2 LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
MICHAEL JOHN CHICKEN CREWKERNE PROPERTY PARTNERSHIP 61 (GP) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MICHAEL JOHN CHICKEN THE PASSAU PROPERTY (GP) LIMITED Director 2006-12-20 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2013-12-31
MICHAEL JOHN CHICKEN THE COTTBUS PROPERTY (GP) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MICHAEL JOHN CHICKEN THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE FIXED INCREASE PROPERTY PORTFOLIO 57 (GP) LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CRAWLEY PROPERTY PARTNERSHIP 56 (GP) LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2013-12-31
MICHAEL JOHN CHICKEN THE SECOND GERMAN PROPERTY PORTFOLIO (GP) LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN INNOVATE PROPERTY PARTNERSHIP 49 (GP) LIMITED Director 2005-09-19 CURRENT 2005-09-19 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN THE GERMAN PROPERTY PORTFOLIO (GP) LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE GERMAN SUPERMARKET PORTFOLIO (GP) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT UNDERWRITING LIMITED Director 2005-06-10 CURRENT 2005-06-10 Dissolved 2014-06-24
MICHAEL JOHN CHICKEN RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN THE JULICH SHOPPING CENTRE (GP) LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN AVERY PROPERTY PARTNERSHIP 42 (GP) LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN BRISTOL PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN ROCHESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN PETERBOROUGH PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-10-08 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED Director 2003-11-17 CURRENT 2003-11-17 Dissolved 2016-10-11
MICHAEL JOHN CHICKEN PROPERTY PARTNERSHIP SECRETARIES LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
MICHAEL JOHN CHICKEN DONCASTER PROPERTY PARTNERSHIP 27 (GP) LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN PORTFOLIO PARTNERSHIP 21 (GP) LIMITED Director 2002-07-09 CURRENT 2002-07-09 Dissolved 2013-10-22
MICHAEL JOHN CHICKEN PROPERTY SECRETARIES LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active
MICHAEL JOHN CHICKEN CHERTSEY PROPERTY PARTNERSHIP 20 (GP) LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN RANDOM HARVEST MANAGERS LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN MERCHANT PLACE LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active - Proposal to Strike off
MICHAEL JOHN CHICKEN ST MARK HOMES CAPITAL LIMITED Director 1998-08-20 CURRENT 1998-02-18 Dissolved 2016-07-12
MICHAEL JOHN CHICKEN MERCHANT PLACE CORPORATE FINANCE LIMITED Director 1998-07-21 CURRENT 1998-07-21 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
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-01-30AP03Appointment of Ms Fiona Jill Mcculloch as company secretary on 2019-01-17
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDERSON
2019-01-30TM02Termination of appointment of Craig Johnstone Macmillan on 2019-01-17
2018-11-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 85
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNABY NOYES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 105
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 105
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEADMAN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAFTON
2015-05-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 105
2014-10-24AR0123/10/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTON
2013-05-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER NOYES
2013-03-20AP01DIRECTOR APPOINTED MR ANDREW STEADMAN
2012-10-31AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR WILLIAM BENNETT GRAFTON
2012-05-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-03AR0123/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-26AR0123/10/10 FULL LIST
2010-01-19AA31/08/09 TOTAL EXEMPTION FULL
2009-12-04AR0123/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUNTON / 23/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ANDERSON / 23/10/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JOHNSTONE MACMILLAN / 23/10/2009
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-1088(2)AD 18/11/08-18/11/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-19288aDIRECTOR APPOINTED MR ROBERT DAVID ANDERSON
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / CRAIG MACMILLAN / 18/11/2008
2008-10-24363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-08-05225PREVSHO FROM 31/10/2007 TO 31/08/2007
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-04288cSECRETARY'S PARTICULARS CHANGED
2007-12-04363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-05-0988(2)RAD 23/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MERCHANT PLACE DEVELOPMENTS 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 MERCHANT PLACE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2011-04-07 Outstanding BISNEY ORIENTAL LIMITED
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MERCHANT PLACE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MERCHANT PLACE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT PLACE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MERCHANT PLACE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT PLACE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as MERCHANT PLACE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT PLACE DEVELOPMENTS 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 MERCHANT PLACE DEVELOPMENTS 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 MERCHANT PLACE DEVELOPMENTS 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.