About

Registered Number: 04716490
Date of Incorporation: 31/03/2003 (21 years ago)
Company Status: Active
Registered Address: 49 Queen Street, Derby, Derbyshire, DE1 3DE

 

Founded in 2003, Merchants Corner (Derby) Management Company Ltd are based in Derby, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Merchants Corner (Derby) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Matthew James 20 November 2007 - 1
ATKINSON-TATLOW, Karen 02 May 2006 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Lynn 19 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 24 April 2019
AP03 - Appointment of secretary 25 February 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 04 August 2018
CS01 - N/A 15 April 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 13 November 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 March 2010
AP04 - Appointment of corporate secretary 22 February 2010
AD01 - Change of registered office address 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 16 April 2008
353 - Register of members 15 April 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363a - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.