General information

Name:

Mercondella Ltd

Office Address:

C/o Paris Smith Llp 1 London Road SO15 2AE Southampton

Number: 04406162

Incorporation date: 2002-03-28

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mercondella began its business in 2002 as a Private Limited Company under the ID 04406162. This firm's office was located in Southampton at C/o Paris Smith Llp. The Mercondella Limited business had been in this business for at least 18 years.

The knowledge we have related to this specific enterprise's executives shows us that the last three directors were: Peter L., Claire D. and Timothy L. who assumed their respective positions on 2018-04-11, 2018-04-01 and 2002-10-31.

The companies with significant control over this firm were as follows: Le Gallais Real Estates (Overseas) Limited owned over 3/4 of company shares. This business could have been reached in Jersey at Bath Street, St. Helier, JE2 4ST and was registered as a PSC under the reg no 56841.

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 11 April 2018

Latest update: 12 November 2023

Claire D.

Role: Director

Appointed: 01 April 2018

Latest update: 12 November 2023

Claire D.

Role: Secretary

Appointed: 21 January 2011

Latest update: 12 November 2023

Timothy L.

Role: Director

Appointed: 31 October 2002

Latest update: 12 November 2023

People with significant control

Le Gallais Real Estates (Overseas) Limited
Address: 15 Bath Street, St. Helier, Jersey, JE2 4ST, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Company Registry
Registration number 56841
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 08 April 2020
Confirmation statement last made up date 25 March 2019
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts 10 May 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts 23 April 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 April 2015
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts 6 April 2016
Date Approval Accounts 6 April 2016
Annual Accounts 21 September 2017
Date Approval Accounts 21 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2018/09/12. New Address: C/O Paris Smith Llp 1 London Road Southampton SO15 2AE. Previous address: Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE (AD01)
filed on: 12th, September 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode