Company NameNew Mercury Properties (Bristol) Limited
DirectorsMadelaine Gail Sheldon and Kathryn Lise Prevezer
Company StatusActive
Company Number00635011
CategoryPrivate Limited Company
Incorporation Date13 August 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Madelaine Gail Sheldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath View
London
N2 0QA
Director NameKathryn Lise Prevezer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMrs Madelaine Gail Sheldon
NationalityBritish
StatusCurrent
Appointed17 June 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath View
London
N2 0QA
Director NameMr Jack Mark Webber
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(31 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 September 2000)
RoleCompany Director
Correspondence Address5 Eyre Court
Finchley Road
London
NW8 9TT
Secretary NameMr Cyril Webber
NationalityBritish
StatusResigned
Appointed18 January 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address12 Eyre Court
Finchley Road
London
NW8 9TT

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£130,930
Cash£94,459
Current Liabilities£55,472

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

9 February 1984Delivered on: 14 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and from the company and cyril mark jeffrey webber under the terms of the charge.
Particulars: F/H 188 kilburn high road london NW6 part t/no.LN690.
Outstanding
4 May 1966Delivered on: 8 August 1966
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due not exceeding £6000.
Particulars: 44 park street bristol.
Outstanding
24 June 1963Delivered on: 3 July 1963
Persons entitled: Lloyds Bank Limited

Classification: Mortgage made by the co. Jack mark webber as trustee for the co. And the bank
Secured details: All moneys due not exceeding £10,000.
Particulars: 44 park st bristol.
Outstanding

Filing History

22 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 25 March 2020 (4 pages)
7 February 2020Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 10 December 2019 (2 pages)
7 February 2020Director's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (2 pages)
7 February 2020Director's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (2 pages)
7 February 2020Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 10 December 2019 (2 pages)
7 February 2020Secretary's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (1 page)
22 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 25 March 2019 (4 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 25 March 2018 (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 51
(5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 51
(5 pages)
7 January 2016Total exemption small company accounts made up to 25 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 25 March 2015 (5 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 51
(5 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 51
(5 pages)
7 January 2015Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
7 January 2015Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
7 January 2015Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 51
(5 pages)
31 January 2014Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
31 January 2014Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 51
(5 pages)
31 January 2014Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 25 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 25 March 2013 (4 pages)
18 December 2013Registered office address changed from C/O Mrs K Prevezer 36 Oakview Gardens London N2 0NJ United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Mrs K Prevezer 36 Oakview Gardens London N2 0NJ United Kingdom on 18 December 2013 (1 page)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
14 December 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 14 December 2012 (1 page)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
5 February 2010Director's details changed for Kathryn Lise Prevezer on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Kathryn Lise Prevezer on 18 January 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
13 February 2009Return made up to 18/01/09; full list of members (4 pages)
13 February 2009Return made up to 18/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 25 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 25 March 2008 (5 pages)
30 September 2008Location of register of members (non legible) (1 page)
30 September 2008Registered office changed on 30/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
30 September 2008Registered office changed on 30/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
30 September 2008Location of register of members (non legible) (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
23 March 2007Return made up to 18/01/07; full list of members (3 pages)
23 March 2007Return made up to 18/01/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
7 March 2006Return made up to 18/01/06; full list of members (3 pages)
7 March 2006Return made up to 18/01/05; full list of members (3 pages)
7 March 2006Return made up to 18/01/05; full list of members (3 pages)
7 March 2006Return made up to 18/01/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
25 February 2005Return made up to 18/01/04; full list of members (8 pages)
25 February 2005Return made up to 18/01/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
20 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
28 May 2002Return made up to 18/01/02; full list of members (7 pages)
28 May 2002Return made up to 18/01/02; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 25 March 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 25 March 2000 (5 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
12 June 2000Accounts for a small company made up to 25 March 1999 (5 pages)
12 June 2000Accounts for a small company made up to 25 March 1999 (5 pages)
21 February 2000Return made up to 18/01/00; full list of members (6 pages)
21 February 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 25 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 25 March 1998 (7 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 25 March 1997 (7 pages)
20 June 1997Accounts for a small company made up to 25 March 1997 (7 pages)
27 February 1997Return made up to 18/01/97; no change of members (4 pages)
27 February 1997Return made up to 18/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 25 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 25 March 1996 (7 pages)
16 July 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
16 July 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
30 January 1996Accounts for a small company made up to 25 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 25 March 1995 (7 pages)
13 August 1959Incorporation (13 pages)
13 August 1959Incorporation (13 pages)