MERCIA PROPERTIES LIMITED
NR BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 9DR

Company number 02669054
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address BUNGAY LAKE HOUSE, TIMBERHONGER, NR BROMSGROVE, WORCS, B61 9DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of MERCIA PROPERTIES LIMITED are www.merciaproperties.co.uk, and www.mercia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Mercia Properties Limited is a Private Limited Company. The company registration number is 02669054. Mercia Properties Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Mercia Properties Limited is Bungay Lake House Timberhonger Nr Bromsgrove Worcs B61 9dr. . FINN, Christine Margaret is a Secretary of the company. FINN, Anthony is a Director of the company. FINN, Christine Margaret is a Director of the company. FINN, Jonathan Anthony is a Director of the company. GREENHOUSE, Vanessa Judith is a Director of the company. SPICKERNELL, Geraldine Ann is a Director of the company. TERRY, Jane Lindsay is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FINN, Anthony

95 years old

Director

Director

Director

Director

Director
TERRY, Jane Lindsay

70 years old

Persons With Significant Control

Mr Anthony Finn
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

MERCIA PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 30 June 2015
28 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 69 more events
10 Aug 1992
Particulars of mortgage/charge

22 Jul 1992
Accounting reference date notified as 30/06

13 Dec 1991
Secretary resigned

13 Dec 1991
Ad 09/12/91--------- £ si 100@1=100 £ ic 2/102

06 Dec 1991
Incorporation

MERCIA PROPERTIES LIMITED Charges

30 May 2008
Legal mortgage
Delivered: 11 June 2008
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Garages at 1 4 5 7 8 10 11 12 13 14 15 at cottage lane…
1 June 2007
Legal mortgage
Delivered: 7 June 2007
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Lock up garages at nafford grove kings heath birmingham…
31 May 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garages at swanswell road olton solihull. Assigns the…
5 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garages at flaunden close coventry. Assigns the goodwill of…
5 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garages at hangleton drive sparkhill birmingham. Assigns…
5 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garages at brooklyn road foleshill coventry. Assigns the…
21 February 2006
Legal mortgage
Delivered: 25 February 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land to the south side of jayne close stone cross west…
21 February 2006
Legal mortgage
Delivered: 25 February 2006
Status: Satisfied on 25 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garages at warwick green & school road, bulkington…
24 July 1992
Legal charge
Delivered: 10 August 1992
Status: Satisfied on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Garages 1,4,5,7,8,10,11,12,13,14,15,at cottage lane…