Mercurial Properties Limited

General information

Name:

Mercurial Properties Ltd

Office Address:

Elite House Spellowgate YO25 5UP Driffield

Number: 08283806

Incorporation date: 2012-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Driffield with reg. no. 08283806. The firm was set up in the year 2012. The office of this company is situated at Elite House Spellowgate. The area code for this place is YO25 5UP. This firm's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Its latest annual accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2023-08-09.

In the following firm, a variety of director's duties have so far been carried out by Justin O. who was appointed in 2012. That firm had been led by James T. up until August 2018. Furthermore another director, including Andrew S. quit in May 2018.

The companies with significant control over this firm are: Linxport Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton-On-Tees at Sadler Forster Way, Teesside Industrial Estate, TS17 9JY and was registered as a PSC under the reg no 15057877.

Financial data based on annual reports

Company staff

Justin O.

Role: Director

Appointed: 07 November 2012

Latest update: 22 February 2024

People with significant control

Linxport Limited
Address: 77 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JY, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15057877
Notified on 22 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles O.
Notified on 31 December 2018
Ceased on 22 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Justin O.
Notified on 7 November 2016
Ceased on 22 February 2024
Nature of control:
right to manage directors
1/2 or less of shares
Charles O.
Notified on 1 December 2021
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew S.
Notified on 7 November 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 07 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 April 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 10th, April 2024
mortgage
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Esr Accountancy Limited

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Accountant/Auditor,
2015 - 2014

Name:

Esr Accountancy Limited

Address:

Tickton Hall Tickton

Post code:

HU17 9RX

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies