Mereford Developments Ltd

General information

Name:

Mereford Developments Limited

Office Address:

Universal Square, Building 2, 3rd Floor Devonshire Street North M12 6JH Manchester

Number: 04512045

Incorporation date: 2002-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mereford Developments Ltd can be gotten hold of in Universal Square, Building 2, 3rd Floor, Devonshire Street North in Manchester. The area code is M12 6JH. Mereford Developments has been operating in this business for twenty two years. The reg. no. is 04512045. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Mereford Developments Limited released its latest accounts for the period up to 2022-08-31. Its most recent annual confirmation statement was filed on 2022-12-02.

Currently, the directors registered by this specific limited company are: William T. chosen to lead the company two years ago, Benjamin E. chosen to lead the company on 2017-02-01 and Carol A. chosen to lead the company in 2012 in December.

Executives who have control over the firm are as follows: Zoya K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aneel M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

William T.

Role: Director

Appointed: 21 October 2022

Latest update: 3 April 2024

Benjamin E.

Role: Director

Appointed: 01 February 2017

Latest update: 3 April 2024

Carol A.

Role: Director

Appointed: 12 December 2012

Latest update: 3 April 2024

People with significant control

Zoya K.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aneel M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Naeem K.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 November 2015
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

HQ address,
2014

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

HQ address,
2015

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies