MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No04406896
  • Age23 years 4 months Incorporated 30 March 2002
  • Officers8

Address

Jason House Kerry Hill, Horsforth, Leeds, LS18 4JR, England

MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2002 and based in Leeds, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

3 Months Ago on 15 Apr 2025

Confirmation Statement With Updates

4 Months Ago on 17 Mar 2025

Change Person Director Company With Change Date

7 Months Ago on 12 Dec 2024

Appoint Person Director Company With Name Date

7 Months Ago on 12 Dec 2024

Appoint Person Director Company With Name Date

10 Months Ago on 23 Sep 2024

Termination Director Company With Name Termination Date

11 Months Ago on 12 Aug 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 10 May 2024

Confirmation Statement With Updates

1 Year Ago on 13 Mar 2024

Accounts With Accounts Type Micro Entity

2 Years Ago on 19 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 14 Mar 2023

Gazette Filings Brought Up To Date

3 Years Ago on 01 Jun 2022

Gazette Notice Compulsory

3 Years Ago on 31 May 2022

Confirmation Statement With Updates

3 Years Ago on 27 May 2022

Accounts With Accounts Type Dormant

3 Years Ago on 11 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 10 Mar 2022

Accounts With Accounts Type Dormant

3 Years Ago on 03 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 27 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 21 Jan 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 31 Dec 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 31 Dec 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 31 Dec 2020

Accounts With Accounts Type Dormant

4 Years Ago on 24 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 03 Sep 2020

Appoint Person Director Company With Name Date

4 Years Ago on 03 Sep 2020

Appoint Person Director Company With Name Date

4 Years Ago on 28 Aug 2020

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BREWIN, John Martindirector Jul 194717 May 2004
DEARLOVE, Mary Anndirector Oct 194503 Sept 2020
GAMBOLD, Jennifer Brucedirector Jan 194603 Sept 2020
HOLLIDAY, Christopher Jamesdirector Mar 198523 Sept 2024
OLIVER, Neil Beaumontdirector Dec 195313 Feb 2006
SYKES, Marie Joydirector May 195912 Dec 2024
WALDING, Louisedirector Dec 196627 Aug 2020
WHITNEY, Andrew Georgedirector Jun 197517 May 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.