MERCHANTS COURT LIMITED - CROMER
Company Profile | Company Filings |
Overview
MERCHANTS COURT LIMITED is a Private Limited Company from CROMER ENGLAND and has the status: Active.
MERCHANTS COURT LIMITED was incorporated 24 years ago on 29/07/1999 and has the registered number: 03816046. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MERCHANTS COURT LIMITED was incorporated 24 years ago on 29/07/1999 and has the registered number: 03816046. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MERCHANTS COURT LIMITED - CROMER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERCHANTS COURT LIMITED MERCHANTS PLACE
CROMER
NORFOLK
NR27 9ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS IAN HALL | May 1944 | British | Director | 2022-05-28 | CURRENT |
MR DAVID MICHAEL FROST | Secretary | 2023-04-15 | CURRENT | ||
MR DAVID MICHAEL FROST | Sep 1946 | British | Director | 2021-07-17 | CURRENT |
RICHARD GRAHAM THORNE | Dec 1947 | British | Director | 2004-01-10 | CURRENT |
MR DAVID ARTHUR OSBORNE | Feb 1960 | British | Director | 2023-04-15 | CURRENT |
MR DAVID BILLING | Jan 1945 | British | Director | 2012-12-07 UNTIL 2021-06-30 | RESIGNED |
MR CHRISTOPHER ROBERT JOHNSTONE CADOGAN-RAWLINSON | Jun 1936 | British | Director | 2000-08-24 UNTIL 2004-01-08 | RESIGNED |
ALFRED MICHAEL PEARSON | Jun 1924 | British | Director | 2004-01-10 UNTIL 2022-05-28 | RESIGNED |
MR RICHARD JOHN HAGON | Jun 1947 | British | Director | 2008-03-07 UNTIL 2023-04-15 | RESIGNED |
MR NEIL RODERICK WALMSLEY | Dec 1966 | British | Director | 1999-07-29 UNTIL 2000-08-24 | RESIGNED |
MR RICHARD DYLONG | Oct 1958 | British | Director | 2020-07-17 UNTIL 2022-03-28 | RESIGNED |
NORMAN BENJAMIN POLLOCK | Feb 1921 | British | Director | 2004-01-10 UNTIL 2008-03-07 | RESIGNED |
DAVID JOHN METCALF | Apr 1944 | Nominee Director | 1999-07-29 UNTIL 2000-08-24 | RESIGNED | |
DAVID JOHN METCALF | Apr 1944 | Nominee Secretary | 1999-07-29 UNTIL 2000-08-24 | RESIGNED | |
MR RICHARD JOHN HAGON | Secretary | 2013-11-15 UNTIL 2023-04-15 | RESIGNED | ||
ANDREW JOHN BINGHAM | Oct 1942 | British | Secretary | 2004-01-10 UNTIL 2013-10-21 | RESIGNED |
BURY COMPANY SERVICES LIMITED | Corporate Secretary | 2000-08-24 UNTIL 2004-01-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2023-06-22 | 31-12-2022 | £14,784 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2022-07-16 | 31-12-2021 | £14,779 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2021-08-20 | 31-12-2020 | £14,754 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2020-07-28 | 31-12-2019 | £14,763 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2019-08-09 | 31-12-2018 | £14,758 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2017-08-22 | 31-12-2016 | £14,756 equity |
Micro-entity Accounts - MERCHANTS COURT LIMITED | 2016-09-27 | 31-12-2015 | £38,516 equity |