Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED
Company Information for

MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED

JASON HOUSE KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
03728608
Private Limited Company
Active

Company Overview

About Merchants House Management (leeds) Ltd
MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED was founded on 1999-03-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Merchants House Management (leeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED
 
Legal Registered Office
JASON HOUSE KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS18
 
Filing Information
Company Number 03728608
Company ID Number 03728608
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:13:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANTS HOUSE MANAGEMENT (LEEDS) 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.

Company Officers of MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAX GROPPER
Company Secretary 2005-10-30
ALISON FIONA BIDDULPH
Director 2000-11-22
DANIEL LUKE CHETCUTI
Director 2014-06-11
DANIEL ANTHONY DIXON
Director 2007-09-05
HELEN JACKSON
Director 2008-11-04
STEPHANIE MILES
Director 2008-11-04
JAMES MONAGHAN
Director 2009-07-07
ADAM WILLIAM O'NEILL
Director 2016-02-02
ANDREW TAWSE
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARGO FULLER
Director 2003-09-02 2014-06-11
TRACEY JAYNE DAWES
Director 2000-11-22 2012-07-04
SUSAN ALEXANDRA LOUISE KIRK
Director 2000-11-22 2012-07-04
STEVEN VINCENT DANDO
Director 2000-11-22 2011-07-12
ANDREW JAMES LUMB
Director 2000-11-22 2007-11-09
JOHN CLOSE
Director 2000-11-22 2007-09-05
MICHAEL GORDON LEAHY
Company Secretary 2003-09-02 2005-10-30
NIKI ANDREW ENTWISTLE
Director 2000-11-22 2005-06-27
AIDAN PETER GRILLS
Director 2002-05-21 2004-11-29
ANTHONY GLEDHILL
Director 2000-11-22 2003-09-12
AIDAN PETER GRILLS
Company Secretary 2002-05-21 2003-09-02
NIGEL COOK
Director 2000-11-22 2003-08-15
KENNETH JOHN MONKOU
Director 2000-11-22 2003-08-06
JAMES ROBERT BERESFORD HARRISON
Director 2000-11-22 2002-10-01
MARK JAMES LANGRISH
Company Secretary 2000-11-22 2002-05-21
MARK JAMES LANGRISH
Director 2000-11-22 2002-05-21
MARK JONATHAN WALTON
Director 2000-11-22 2001-12-03
JAMES ALEXANDER LEWIS
Director 2000-11-22 2001-07-03
HELEN BLODWEN REES LEAHY
Director 2000-11-22 2001-05-15
DAVID ROGER BINNS
Company Secretary 2000-04-01 2000-11-22
DAVID ROGER BINNS
Director 1999-03-09 2000-11-22
ANDREW JOHN PHILLIP
Director 2000-02-01 2000-11-22
EILEEN HARRISON
Company Secretary 1999-03-09 2000-04-01
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-03-09 1999-03-09
NOMINEE DIRECTORS LTD
Nominated Director 1999-03-09 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MAX GROPPER DAN 1 OPTICS LIMITED Company Secretary 2003-11-23 CURRENT 2003-07-03 Active
DANIEL ANTHONY DIXON PRIMARY EYECARE (AIREDALE, BRADFORD & LEEDS) LIMITED Director 2013-11-27 CURRENT 2013-11-08 Active
DANIEL ANTHONY DIXON DAN 1 OPTICS LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
STEPHANIE MILES UPLAND LIMITED Director 2016-09-19 CURRENT 2016-09-05 Active
STEPHANIE MILES ROXHILL DEVELOPMENTS GROUP LIMITED Director 2011-12-16 CURRENT 2010-11-11 Active
STEPHANIE MILES ABSTRACT VENTURES LIMITED Director 2011-12-05 CURRENT 2007-05-17 Dissolved 2014-03-11
STEPHANIE MILES ABSTRACT NIKAL MANAGEMENT LIMITED Director 2011-12-05 CURRENT 2008-10-29 Dissolved 2017-11-07
STEPHANIE MILES ABSTRACT (SALFORD) LIMITED Director 2011-12-05 CURRENT 2007-07-31 Active
STEPHANIE MILES ASIH LIMITED Director 2011-12-05 CURRENT 2010-11-18 Active
STEPHANIE MILES TP112 LIMITED Director 2011-12-05 CURRENT 2010-11-18 Liquidation
STEPHANIE MILES ABSTRACT SECURITIES LIMITED Director 2004-07-09 CURRENT 2000-03-14 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW TAWSE
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17AP01DIRECTOR APPOINTED DR ANDERS AUFDERHORST-ROBERTS
2022-05-27AP01DIRECTOR APPOINTED MR NEIL COFFEY
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Sanderson House 22 Station Road, Horsforth Leeds West Yorkshire LS18 5NT
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MILES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MONAGHAN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER PRATT
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LUKE CHETCUTI
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER PRATT
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 41
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR ANDREW TAWSE
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 41
2016-03-23AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR. ADAM WILLIAM O'NEILL
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 41
2015-03-12AR0109/03/15 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGO FULLER
2014-06-23AP01DIRECTOR APPOINTED MR DANIEL LUKE CHETCUTI
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 41
2014-03-18AR0109/03/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KIRK
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DAWES
2012-03-22AR0109/03/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANDO
2011-03-22AR0109/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEXANDRA LOUISE KIRK / 11/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JACKSON / 11/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGO FULLER / 11/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY DIXON / 11/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE DAWES / 11/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FIONA BIDDULPH / 11/03/2011
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AR0109/03/10 NO CHANGES
2009-08-08288aDIRECTOR APPOINTED JAMES MONAGHAN
2009-07-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED HELEN JACKSON
2008-12-17288aDIRECTOR APPOINTED STEPHANIE MILES
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07363sRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 14B TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ
2007-11-09288bDIRECTOR RESIGNED
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 09/03/07; CHANGE OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 09/03/06; CHANGE OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: C/O ADAIR DAVY PAXTON 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288bDIRECTOR RESIGNED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bDIRECTOR RESIGNED
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-10-29288bDIRECTOR RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 09/03/02; CHANGE OF MEMBERS
2002-01-03288bDIRECTOR RESIGNED
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 MERCHANTS HOUSE MANAGEMENT (LEEDS) 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 MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCHANTS HOUSE MANAGEMENT (LEEDS) 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

Creditors
Creditors Due After One Year 2012-12-31 £ 41,270
Creditors Due After One Year 2011-12-31 £ 37,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 44,330
Cash Bank In Hand 2011-12-31 £ 40,704
Current Assets 2012-12-31 £ 45,068
Current Assets 2011-12-31 £ 41,079
Shareholder Funds 2012-12-31 £ 3,798
Shareholder Funds 2011-12-31 £ 3,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED
Trademarks
We have not found any records of MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANTS HOUSE MANAGEMENT (LEEDS) 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 MERCHANTS HOUSE MANAGEMENT (LEEDS) 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 MERCHANTS HOUSE MANAGEMENT (LEEDS) 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 MERCHANTS HOUSE MANAGEMENT (LEEDS) 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 MERCHANTS HOUSE MANAGEMENT (LEEDS) 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.