MERCURY PROPERTY CORPORATION LIMITED
HIGHGATE

Hellopages » Greater London » Haringey » N6 5TR

Company number 01979437
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address UNIT 6 ORCHARD MEWS, 42 ORCHARD ROAD, HIGHGATE, LONDON, N6 5TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of MERCURY PROPERTY CORPORATION LIMITED are www.mercurypropertycorporation.co.uk, and www.mercury-property-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Barbican Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Property Corporation Limited is a Private Limited Company. The company registration number is 01979437. Mercury Property Corporation Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Mercury Property Corporation Limited is Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5tr. The company`s financial liabilities are £136.88k. It is £0k against last year. . ST JAMESS PROPERTY CORPORATION LIMITED is a Secretary of the company. SHANE, Roger Alan is a Director of the company. The company operates in "Buying and selling of own real estate".


mercury property corporation Key Finiance

LIABILITIES £136.88k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ST JAMESS PROPERTY CORPORATION LIMITED

Director
SHANE, Roger Alan

76 years old

Persons With Significant Control

Mr Roger Alan Shane
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MERCURY PROPERTY CORPORATION LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100

...
... and 76 more events
05 Oct 1987
Particulars of mortgage/charge

15 Apr 1987
Particulars of mortgage/charge

17 Dec 1986
Registered office changed on 17/12/86 from: third floor 160 piccadilly lodnon W1B 0BT

02 Dec 1986
Accounting reference date notified as 31/03

20 Nov 1986
Particulars of mortgage/charge

MERCURY PROPERTY CORPORATION LIMITED Charges

23 May 1990
Mortgage
Delivered: 26 May 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Freehold land and property known as 22 walmgate, york…
19 January 1989
Legal charge
Delivered: 28 January 1989
Status: Satisfied on 6 June 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: Flat 1 catherine wheel yard little st. James's street, st…
5 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 23 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 28 parliament street, york fixed…
19 February 1988
Debenture
Delivered: 26 February 1988
Status: Satisfied on 24 August 1988
Persons entitled: Ebaracum Homes Limited
Description: Floating charge over. Undertaking and all property and…
5 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied on 6 August 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: 29 parliament street york north yorkshire fixed charge over…
30 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 6 August 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H property k/a 30 parliament street in the city of york…
27 March 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 5 October 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 goodramgate, york, north yorkshire.
12 November 1986
Debenture
Delivered: 20 November 1986
Status: Satisfied on 24 August 1988
Persons entitled: Roger Alan Shane
Description: First floating charge over. Undertaking and all property…