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

MERCHANTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

CARTER & CARROLL LIMITED, RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, OX33 1UL,
Company Registration Number
05296365
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merchants Place Residents Management Company Ltd
MERCHANTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2004-11-25 and has its registered office in Oxford. The organisation's status is listed as "Active". Merchants Place Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERCHANTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CARTER & CARROLL LIMITED
RECTORY MEWS CROWN ROAD
WHEATLEY
OXFORD
OX33 1UL
Other companies in OX33
 
Filing Information
Company Number 05296365
Company ID Number 05296365
Date formed 2004-11-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 11:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING BEANS LIMITED   BANKS ACCOUNTING LIMITED   CARTER & CARROLL 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 PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SCOTT-SYMONDS
Company Secretary 2012-06-26
ANTONIA FLEISHMAN
Director 2012-06-26
VALERIE MAUREEN HARRISON
Director 2012-07-03
PAULENE TASKER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ADDERLEY
Director 2012-06-26 2014-01-01
PITSEC LIMITED
Company Secretary 2004-11-25 2012-06-26
PHILIP ALUN CHRISTOPHER JONES
Director 2009-02-27 2012-06-26
CHRISTINE VALERIE SCARBOROUGH
Director 2011-10-01 2012-06-26
DARREN PAUL WHATMAN
Director 2009-02-27 2011-10-01
IAN BARHAM
Director 2004-11-25 2009-02-27
DAVID KENNETH BUCKLEY
Director 2004-11-25 2007-01-22
CASTLE NOTORNIS LIMITED
Director 2004-11-25 2004-11-25
PITSEC LIMITED
Director 2004-11-25 2004-11-25

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
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-06AP04Appointment of Elwood & Co as company secretary on 2021-11-30
2021-12-06TM02Termination of appointment of Alex Ray on 2021-11-30
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA FLEISHMAN
2021-02-11TM02Termination of appointment of Peter James Scott-Symonds on 2021-02-01
2021-02-11AP03Appointment of Mr Alex Ray as company secretary on 2021-02-01
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-04-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULENE TASKER / 13/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MAUREEN HARRISON / 13/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA FLEISHMAN / 13/10/2016
2016-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-24CH01Director's details changed for Paulene Shaw on 2014-11-25
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AP01DIRECTOR APPOINTED PAULENE SHAW
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADDERLEY
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-03AD02Register inspection address changed from C/O Pitmans Llp the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM 214 Banbury Road Oxford OX2 7BY United Kingdom
2012-07-11AA01Previous accounting period extended from 30/11/11 TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED MS ANTONIA FLEISHMAN
2012-07-06AP01DIRECTOR APPOINTED MR NIGEL JOHN ADDERLEY
2012-07-04AP01DIRECTOR APPOINTED MS VALERIE MAUREEN HARRISON
2012-06-28AP03SECRETARY APPOINTED PETER JAMES SCOTT-SYMONDS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCARBOROUGH
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2012-02-03AR0124/11/11 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MS CHRISTINE VALERIE SCARBOROUGH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WHATMAN
2011-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-26AD02SAIL ADDRESS CREATED
2011-04-12AA30/11/10 TOTAL EXEMPTION FULL
2010-11-26AR0124/11/10 NO MEMBER LIST
2010-10-02AA30/11/09 TOTAL EXEMPTION FULL
2009-11-30AR0124/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WHATMAN / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALUN CHRISTOPHER JONES / 01/10/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2009-08-07AA30/11/08 TOTAL EXEMPTION FULL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR IAN BARHAM
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUCKLEY
2009-04-07288aDIRECTOR APPOINTED PHILIP ALUN CHRISTOPHER JONES
2009-04-07288aDIRECTOR APPOINTED DARREN PAUL WHATMAN
2008-11-24363aANNUAL RETURN MADE UP TO 24/11/08
2008-08-07AA30/11/07 TOTAL EXEMPTION FULL
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26363aANNUAL RETURN MADE UP TO 25/11/07
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363aANNUAL RETURN MADE UP TO 25/11/06
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-05363aANNUAL RETURN MADE UP TO 25/11/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16ELRESS366A DISP HOLDING AGM 25/11/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16ELRESS252 DISP LAYING ACC 25/11/04
2004-12-16ELRESS386 DISP APP AUDS 25/11/04
2004-11-25NEWINCINCORPORATION 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 MERCHANTS PLACE RESIDENTS 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 MERCHANTS PLACE RESIDENTS 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
MERCHANTS PLACE RESIDENTS 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 36,173
Current Assets 2012-01-01 £ 51,155
Debtors 2012-01-01 £ 14,982
Shareholder Funds 2012-01-01 £ 49,256

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3