Company number 04208236
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 58 ANFIELD BUSINESS CENTRE, BRECKFIELD ROAD SOUTH, LIVERPOOL, ENGLAND, L6 5DR
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 fifty-six events have happened. The last three records are Registered office address changed from 58 Breckfield Road South Anfield Liverpool L6 5DR England to 58 Anfield Business Centre Breckfield Road South Liverpool L6 5DR on 21 September 2016; Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX England to 58 Breckfield Road South Anfield Liverpool L6 5DR on 20 September 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 100
. The most likely internet sites of MERSEY HOMES LIMITED are www.merseyhomes.co.uk, and www.mersey-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bank Hall Rail Station is 1.6 miles; to Brunswick Rail Station is 2.7 miles; to Kirkby Rail Station is 5 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Homes Limited is a Private Limited Company.
The company registration number is 04208236. Mersey Homes Limited has been working since 30 April 2001.
The present status of the company is Active. The registered address of Mersey Homes Limited is 58 Anfield Business Centre Breckfield Road South Liverpool England L6 5dr. The company`s financial liabilities are £111.42k. It is £-7.22k against last year. The cash in hand is £3.68k. It is £3.64k against last year. And the total assets are £139.67k, which is £3.64k against last year. CANETTI, Joulia is a Secretary of the company. CANETTI, Alberto Dan is a Director of the company. Secretary CANETTI, Alberto Dan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DE MARTINI, Massimo has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
mersey homes Key Finiance
LIABILITIES
£111.42k
-7%
CASH
£3.68k
+10408%
TOTAL ASSETS
£139.67k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001
Nominee Director
QA NOMINEES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001
MERSEY HOMES LIMITED Events
21 Sep 2016
Registered office address changed from 58 Breckfield Road South Anfield Liverpool L6 5DR England to 58 Anfield Business Centre Breckfield Road South Liverpool L6 5DR on 21 September 2016
20 Sep 2016
Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX England to 58 Breckfield Road South Anfield Liverpool L6 5DR on 20 September 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
22 Feb 2016
Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2016
26 Jan 2016
Micro company accounts made up to 30 April 2015
...
... and 46 more events
30 Jul 2001
Registered office changed on 30/07/01 from: 2 acre road, kingston upon thames, surrey KT2 6EF
10 May 2001
Director resigned
10 May 2001
Secretary resigned
10 May 2001
Registered office changed on 10/05/01 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
30 Apr 2001
Incorporation
27 July 2009
Mortgage deed
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 whitley grove kirby together with all buildings &…
23 July 2009
Mortgage
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 145 walton village, walton together with all…
23 July 2009
Mortgage deed
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 romer road kensington together with all buildings &…
19 November 2008
Mortgage deed
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 albert edward road liverpool t/no…