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

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

JASON HOUSE KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
04406896
Private Limited Company
Active

Company Overview

About Merchant Exchange Management Company Ltd
MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED was founded on 2002-03-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Merchant Exchange Management Company 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
MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JASON HOUSE KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS14
 
Filing Information
Company Number 04406896
Company ID Number 04406896
Date formed 2002-03-30
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 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT EXCHANGE MANAGEMENT COMPANY 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 MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOLORES CHARLESWORTH
Company Secretary 2004-11-01
DEANNE STEPHANIE HALL
Company Secretary 2014-12-11
JAMES WILLIAM SHEERAN
Company Secretary 2018-08-07
JOHN MARTIN BREWIN
Director 2004-05-17
NEIL BEAUMONT OLIVER
Director 2006-02-13
LESLIE POOLE
Director 2014-11-06
RICHARD SYKES
Director 2016-03-21
ANDREW GEORGE WHITNEY
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN TARBATT
Director 2012-09-06 2016-03-21
PETER GERRARD LEWIS
Director 2006-02-13 2015-09-01
ROBERT GRANT FAULKNER
Director 2006-02-13 2014-06-20
ZOE LOUISE TOWNSEND
Company Secretary 2014-02-03 2014-05-15
EMILY HOPE PHILOMENA DUFFY
Company Secretary 2013-09-18 2014-01-31
SIMON BROADBENT
Director 2004-05-17 2006-02-13
JULIE ANN EELES
Company Secretary 2004-05-17 2004-11-01
MARTIN FRANK BAIRD FROST
Company Secretary 2002-07-02 2004-05-17
HILARY JANE CROOK
Director 2002-03-30 2004-05-17
ANDREA JANE SIMS
Company Secretary 2002-03-30 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOLORES CHARLESWORTH BEECH GROVE COURT SERVICES LIMITED Company Secretary 2013-02-20 CURRENT 1964-10-20 Active
DOLORES CHARLESWORTH LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED Company Secretary 2013-01-24 CURRENT 1992-06-09 Active
DOLORES CHARLESWORTH NORTH GRANGE MEWS LIMITED Company Secretary 2013-01-24 CURRENT 1995-05-01 Active
DOLORES CHARLESWORTH THE GRANGE WETHERBY MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2002-11-21 Active
DOLORES CHARLESWORTH KENT WOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 1988-05-27 Active
DOLORES CHARLESWORTH MOORSIDE COURT (ILKLEY) MANAGEMENT LIMITED Company Secretary 2013-01-24 CURRENT 1999-08-31 Active
DOLORES CHARLESWORTH SCOTT MEWS (MANAGEMENT) COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 1982-11-29 Active
DOLORES CHARLESWORTH SCARCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 1983-10-28 Active
DOLORES CHARLESWORTH FOXWOOD LANE FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2003-07-10 Active
DOLORES CHARLESWORTH MORNINGTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2004-01-15 Active
DOLORES CHARLESWORTH 14 PARK ROW MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-09 CURRENT 1998-12-30 Active
DOLORES CHARLESWORTH REGAL COURT (BEVERLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-08 CURRENT 2001-11-09 Active
DOLORES CHARLESWORTH 112 EAST PARADE LIMITED Company Secretary 2012-11-01 CURRENT 2008-02-26 Active
DOLORES CHARLESWORTH KIRKGATE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 2006-04-28 Active
DOLORES CHARLESWORTH WELWYN & WELHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-09 CURRENT 2001-10-08 Active
DOLORES CHARLESWORTH STONEGATE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 2006-04-12 Active
DOLORES CHARLESWORTH JACOBS COURT (CLIFTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-26 CURRENT 2004-11-09 Active
DOLORES CHARLESWORTH MILLROYD ISLAND MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-26 CURRENT 2003-11-06 Active
DOLORES CHARLESWORTH GROSVENOR BUILDINGS MANAGEMENT LIMITED Company Secretary 2012-09-24 CURRENT 1998-11-05 Active
DOLORES CHARLESWORTH 235 HARROGATE ROAD MANAGEMENT COMPANY LTD Company Secretary 2012-09-10 CURRENT 2005-11-03 Active
DOLORES CHARLESWORTH WILTON PLACE (BAILIFF BRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-31 CURRENT 2004-12-20 Active
DOLORES CHARLESWORTH BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-21 CURRENT 2005-05-31 Active
DOLORES CHARLESWORTH LACEBY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-21 CURRENT 2001-03-21 Active
DOLORES CHARLESWORTH ORCHARD COURT (GILDERSOME) MANAGEMENT LIMITED Company Secretary 2012-08-21 CURRENT 2001-11-30 Active
DOLORES CHARLESWORTH STONE BANK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 2007-08-30 Active
DOLORES CHARLESWORTH BRAMHAM LODGE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
DOLORES CHARLESWORTH FIR TREES (YORK) MANAGEMENT LIMITED Company Secretary 2012-05-23 CURRENT 1971-01-07 Active
DOLORES CHARLESWORTH HEBDEN COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-26 CURRENT 2005-05-27 Active
DOLORES CHARLESWORTH WEBTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-17 CURRENT 2001-02-02 Active
DOLORES CHARLESWORTH LECONFIELD COURT MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2012-03-21 CURRENT 1981-01-23 Active
DOLORES CHARLESWORTH THE WAREHOUSE MANAGEMENT COMPANY (SHEFFIELD) LIMITED Company Secretary 2011-04-01 CURRENT 1997-08-27 Active
DOLORES CHARLESWORTH NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-18 CURRENT 2005-09-05 Active
DOLORES CHARLESWORTH NORTH MOOR FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-18 CURRENT 2005-09-05 Active
DOLORES CHARLESWORTH MATMER COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2011-01-06 CURRENT 1990-06-01 Active
DOLORES CHARLESWORTH LEDGARD BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2006-01-04 Active
DOLORES CHARLESWORTH BOOTHAM APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2004-03-02 Active
DOLORES CHARLESWORTH 22A HUNTINGTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-07-10 Active
DOLORES CHARLESWORTH THE OLD MALTINGS MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-31 CURRENT 2003-01-30 Active
DOLORES CHARLESWORTH EBORACUM MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-22 CURRENT 2002-04-09 Active
DOLORES CHARLESWORTH GROSVENOR PARK (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 2002-06-17 Active
DOLORES CHARLESWORTH KIMBERLEY MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 1992-04-16 Active
DOLORES CHARLESWORTH BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED Company Secretary 2010-11-30 CURRENT 2002-05-24 Active
DOLORES CHARLESWORTH WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 2004-07-06 Active
DOLORES CHARLESWORTH SOUTH BANK AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 2007-09-11 Active
DOLORES CHARLESWORTH VICTORIA BAR APARTMENTS (YORK) LIMITED Company Secretary 2010-11-15 CURRENT 1995-10-24 Active
DOLORES CHARLESWORTH FALSGRAVE CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-11 CURRENT 2002-07-10 Active
DOLORES CHARLESWORTH QUEEN'S STAITH MEWS (MANAGEMENT) CO. LIMITED Company Secretary 2010-11-10 CURRENT 1981-10-15 Active
DOLORES CHARLESWORTH WOLDS MEWS (MANAGEMENT COMPANY) LIMITED Company Secretary 2010-11-01 CURRENT 2005-09-28 Active
DOLORES CHARLESWORTH OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD Company Secretary 2010-11-01 CURRENT 1999-10-26 Active
DOLORES CHARLESWORTH FULFORD CHASE (YORK) LIMITED Company Secretary 2010-10-21 CURRENT 2005-01-26 Active
DOLORES CHARLESWORTH STONEGATE COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-20 CURRENT 2002-11-26 Active
DOLORES CHARLESWORTH ALDERSYDE COURT LIMITED Company Secretary 2010-10-20 CURRENT 1965-05-10 Active
DOLORES CHARLESWORTH CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-20 CURRENT 2002-05-23 Active
DOLORES CHARLESWORTH ABBOTSFORD GARDENS LIMITED Company Secretary 2010-10-19 CURRENT 1990-04-10 Active
DOLORES CHARLESWORTH HUNTINGTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-19 CURRENT 1999-10-29 Active
DOLORES CHARLESWORTH OAKLANDS PARK (ACOMB) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-19 CURRENT 2002-06-26 Active
DOLORES CHARLESWORTH THE OAKS (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2001-06-11 Active
DOLORES CHARLESWORTH WOODYARD MEWS (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2001-06-14 Active
DOLORES CHARLESWORTH ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2002-01-10 Active
DOLORES CHARLESWORTH VICTORIA HOUSE (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2009-11-12 Active
DOLORES CHARLESWORTH MONKBRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1994-09-21 Active
DOLORES CHARLESWORTH BARBICAN COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1999-09-14 Active
DOLORES CHARLESWORTH DERWENT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2002-11-01 Active
DOLORES CHARLESWORTH ALMA TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2004-11-03 Active
DOLORES CHARLESWORTH GREENSIDE MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2005-06-27 Active
DOLORES CHARLESWORTH THE CHASE (CATTERICK) LIMITED Company Secretary 2010-05-25 CURRENT 2004-05-25 Active
DOLORES CHARLESWORTH HIPSWELL COURT MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2005-01-06 Active
DOLORES CHARLESWORTH CHANDLERS WHARF (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1998-12-01 Active
DOLORES CHARLESWORTH ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-05 CURRENT 2004-01-15 Active
DOLORES CHARLESWORTH CLEVELAND VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2005-11-15 Active
DOLORES CHARLESWORTH TANNER ROW APARTMENTS LIMITED Company Secretary 2009-10-01 CURRENT 1996-06-10 Active
DOLORES CHARLESWORTH THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2000-08-21 Active
DOLORES CHARLESWORTH MAWSON'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2001-08-17 Active
DOLORES CHARLESWORTH JORVIK PROPERTIES LIMITED Company Secretary 2009-10-01 CURRENT 1981-11-19 Active
DOLORES CHARLESWORTH SANDALWOOD FOLD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 1991-04-29 Active
DOLORES CHARLESWORTH BARBICAN GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2002-10-29 Active
DOLORES CHARLESWORTH CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 1987-05-08 Active
DOLORES CHARLESWORTH WITTON TOWER MANAGEMENT LIMITED Company Secretary 2009-07-17 CURRENT 2005-11-29 Active
DOLORES CHARLESWORTH FAWCETT GARDENS (DRIFFIELD) MANAGEMENT LIMITED Company Secretary 2009-06-25 CURRENT 2000-06-19 Active
DOLORES CHARLESWORTH ST EDWARDS COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-09 CURRENT 2004-09-15 Active
DOLORES CHARLESWORTH FARSLEY BECK MEWS MANAGEMENT LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
DOLORES CHARLESWORTH CASTLE KEEP (WETHERBY) MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-15 Active
DOLORES CHARLESWORTH FINCHALE VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active
DOLORES CHARLESWORTH LLANNERCH HALL LTD Company Secretary 2007-02-13 CURRENT 2003-06-04 Active
DOLORES CHARLESWORTH ROYAL SANDS (SCARBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-30 CURRENT 2003-02-26 Active
DOLORES CHARLESWORTH HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
DOLORES CHARLESWORTH HUNTINGTON MEWS (NO.2) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-01-23 CURRENT 2001-10-12 Active
DOLORES CHARLESWORTH PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED Company Secretary 2005-05-10 CURRENT 1998-11-10 Active
DOLORES CHARLESWORTH WOODSMILL LIMITED Company Secretary 2003-12-08 CURRENT 2000-08-23 Active
DOLORES CHARLESWORTH FAWCETT GARDENS (DRIFFIELD) MANAGEMENT NO.2 LIMITED Company Secretary 2003-06-25 CURRENT 2000-06-19 Active
DOLORES CHARLESWORTH WHITEHALL (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-03 CURRENT 2000-10-10 Active
DOLORES CHARLESWORTH HEATHFIELD (LOW FELL) MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-24 CURRENT 1999-11-25 Active
DOLORES CHARLESWORTH WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED Company Secretary 2002-09-16 CURRENT 1998-10-26 Active
DOLORES CHARLESWORTH BRIDGE END HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-16 CURRENT 1995-09-11 Active
DOLORES CHARLESWORTH J.H. WATSON PROPERTY INVESTMENT LIMITED Company Secretary 2000-04-01 CURRENT 1991-12-12 Active
DOLORES CHARLESWORTH J. H. WATSON PROPERTY MANAGEMENT LIMITED Company Secretary 2000-04-01 CURRENT 1985-02-07 Active
NEIL BEAUMONT OLIVER TERMWELL LIMITED Director 2012-03-30 CURRENT 2001-07-02 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS 2017 LIMITED Director 2012-03-30 CURRENT 1992-09-03 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL LIMITED Director 2008-09-23 CURRENT 1981-01-14 Active
NEIL BEAUMONT OLIVER ADVANCED DOORS LIMITED Director 2008-09-23 CURRENT 1997-06-16 Active
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL HOLDINGS LIMITED Director 2008-02-20 CURRENT 2007-10-24 Active
NEIL BEAUMONT OLIVER CROSSMILE LIMITED Director 2002-09-25 CURRENT 2002-09-09 Active
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL GROUP LIMITED Director 2002-09-17 CURRENT 2002-04-05 Active
NEIL BEAUMONT OLIVER MARKETFORCE UK (Y2K) LIMITED Director 1999-11-12 CURRENT 1999-11-12 Active
ANDREW GEORGE WHITNEY YORMED LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
ANDREW GEORGE WHITNEY MEDICAL TRANSFER AMBULANCE SERVICE LTD Director 2015-10-01 CURRENT 2015-10-01 Active
ANDREW GEORGE WHITNEY MANSION NIGHTCLUB LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
ANDREW GEORGE WHITNEY UPSTAIRS VIP LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Sanderson House 22 Station Road Horsforth Leeds Station Road Horsforth Leeds LS18 5NT England
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
2020-12-31TM02Termination of appointment of Dolores Charlesworth on 2020-12-31
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MARY ANN DEARLOVE
2020-08-28AP01DIRECTOR APPOINTED MISS LOUISE WALDING
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09CH01Director's details changed for Mr Andrew George Whitney on 2019-07-09
2019-07-02AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-07-02
2019-07-02TM02Termination of appointment of James William Sheeran on 2019-07-02
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE POOLE
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES WILLIAM SH on 2018-08-07
2018-08-07AP03Appointment of Mr James William Sh as company secretary on 2018-08-07
2018-08-03CH01Director's details changed for Andrew George Whitney on 2018-08-03
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 26
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-28CH01Director's details changed for Mr Richard Sykes on 2016-04-28
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 26
2016-04-26AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR RICHARD SYKES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TARBATT
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERRARD LEWIS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 26
2015-04-27AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP03Appointment of Miss Deanne Stephanie Hall as company secretary on 2014-12-11
2014-11-21AP01DIRECTOR APPOINTED MR LESLIE POOLE
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT FAULKNER
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 26
2014-03-31AR0130/03/14 FULL LIST
2014-03-31AP03SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY
2014-01-09AP03SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2013-05-22AR0130/03/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN TARBATT
2012-04-13AR0130/03/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AR0130/03/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WHITNEY / 30/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEAUMONT OLIVER / 30/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD LEWIS / 30/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT FAULKNER / 30/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BREWIN / 30/03/2011
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08AR0130/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WHITNEY / 01/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEAUMONT OLIVER / 01/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT FAULKNER / 01/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BREWIN / 01/04/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 01/04/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-16363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 30/03/06; CHANGE OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-10-0488(2)RAD 31/03/04-30/03/05 £ SI 8@1
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-07-07363sRETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS
2005-05-16288bSECRETARY RESIGNED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK NORTH YORKSHIRE YO42 2PX
2005-05-16288aNEW SECRETARY APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2004-06-11363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS; AMEND
2004-06-1188(2)RAD 01/03/04-17/05/04 £ SI 25@1
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06288bSECRETARY 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 MERCHANT EXCHANGE 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 MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

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