Mercia Real Estate Properties Limited

General information

Name:

Mercia Real Estate Properties Ltd

Office Address:

Maddox House 117 Edmund Street B3 2HJ Birmingham

Number: 02020520

Incorporation date: 1986-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mercia Real Estate Properties Limited 's been in the business for 38 years. Started with Registered No. 02020520 in 1986, it is based at Maddox House, Birmingham B3 2HJ. The registered name transformation from Revelan Properties to Mercia Real Estate Properties Limited came on Monday 11th November 2019. This firm's classified under the NACE and SIC code 41100 meaning Development of building projects. Mercia Real Estate Properties Ltd released its latest accounts for the financial year up to 2022-03-31. Its latest confirmation statement was released on 2022-12-31.

From the data we have, this particular company was formed in May 1986 and has been steered by fifteen directors, out of whom six (David S., Gemma D., Lucie D. and 3 others listed below) are still active. At least one secretary in this firm is a limited company, specifically Abacus Secretaries Limited.

Paul W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mercia Real Estate Properties Limited 2019-11-11
  • Revelan Properties Limited 1986-05-16

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 11 January 2024

Latest update: 31 March 2024

Gemma D.

Role: Director

Appointed: 11 January 2024

Latest update: 31 March 2024

Lucie D.

Role: Director

Appointed: 03 May 2023

Latest update: 31 March 2024

David W.

Role: Director

Appointed: 21 February 2023

Latest update: 31 March 2024

Kevin L.

Role: Director

Appointed: 21 February 2023

Latest update: 31 March 2024

Samantha E.

Role: Director

Appointed: 06 March 2019

Latest update: 31 March 2024

Abacus Secretaries Limited

Role: Corporate Secretary

Appointed: 20 April 2018

Address: Sixty Circular Road, Douglas, IM1 1AE, Isle Of Man

Latest update: 31 March 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Nicholas M.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode