Company NameMerchants Walk Cullompton No 2 Management Company Limited
DirectorsIan John Chilcott and Daniel Mark Heathcote
Company StatusActive
Company Number07511523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian John Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Daniel Mark Heathcote
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMs Nina Yvonne Hester
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendover Church Lane
Brent Knoll
Highbridge
Somerset
TA9 4DG
Director NameMr Simon Millington Perks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameRichard Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2014)
RoleResidential Development
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Road
Sowton Industrial Estate
Exeter
Devon
EX2 7LD
Director NameMr Robert James Leslie Hart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2021)
RoleDirector In Charge Of Southwest
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameBlenheims Estate & Asset Management (SW) Limited (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 November 2023Change of details for Mr Ian John Chilcott as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 (1 page)
16 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 January 2023Change of details for Mr Daniel Mark Heathcote as a person with significant control on 17 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Daniel Mark Heathcote on 17 January 2023 (2 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 August 2021Termination of appointment of Robert James Leslie Hart as a director on 5 August 2021 (1 page)
12 August 2021Cessation of Robert James Leslie Hart as a person with significant control on 5 August 2021 (1 page)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2019Termination of appointment of Simon Millington Perks as a director on 2 July 2019 (1 page)
4 July 2019Notification of Daniel Mark Heathcote as a person with significant control on 2 July 2019 (2 pages)
4 July 2019Cessation of Simon Millington Perks as a person with significant control on 2 July 2019 (1 page)
4 July 2019Appointment of Mr Daniel Mark Heathcote as a director on 2 July 2019 (2 pages)
4 July 2019Notification of Robert James Leslie Hart as a person with significant control on 2 July 2019 (2 pages)
4 July 2019Appointment of Mr Robert James Leslie Hart as a director on 2 July 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 March 2017Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
3 December 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
3 December 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
3 December 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages)
6 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (3 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (3 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
16 August 2014Accounts made up to 31 December 2013 (5 pages)
16 August 2014Accounts made up to 31 December 2013 (5 pages)
27 June 2014Appointment of Ian John Chilcott as a director on 10 June 2014 (3 pages)
27 June 2014Appointment of Ian John Chilcott as a director on 10 June 2014 (3 pages)
19 June 2014Termination of appointment of Richard Williams as a director on 10 June 2014 (2 pages)
19 June 2014Termination of appointment of Richard Williams as a director on 10 June 2014 (2 pages)
18 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
18 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
3 October 2013Accounts made up to 31 December 2012 (2 pages)
3 October 2013Accounts made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
4 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
25 October 2012Accounts made up to 31 January 2012 (2 pages)
25 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
25 October 2012Accounts made up to 31 January 2012 (2 pages)
25 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
7 March 2011Termination of appointment of Nina Hester as a director (2 pages)
7 March 2011Appointment of Richard Williams as a director (3 pages)
7 March 2011Termination of appointment of Nina Hester as a director (2 pages)
7 March 2011Appointment of Richard Williams as a director (3 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)