Company NameMercury Property Corporation Limited
DirectorRoger Alan Shane
Company StatusActive
Company Number01979437
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Alan Shane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1986(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Stormont Road
Highgate
London
N6 4NP
Secretary NameSt Jamess Property Corporation Limited (Corporation)
StatusCurrent
Appointed01 May 1991(5 years, 3 months after company formation)
Appointment Duration33 years
Correspondence AddressUnit 6 Orchard Mews
42 Orchard Road
Highgate
London
N6 5TR

Location

Registered AddressUnit 6 Orchard Mews
42 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Mr Roger Alan Shane
99.00%
Ordinary
1 at £1St. James's Property Corp LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

23 May 1990Delivered on: 26 May 1990
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £54,000 and all other moneys due or to become due from the co. And/or st. James's fine art LTD.
Particulars: Freehold land and property known as 22 walmgate, york allocated title no . nyk 64594 and nky 63833.
Outstanding
19 January 1989Delivered on: 28 January 1989
Satisfied on: 6 June 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 catherine wheel yard little st. James's street, st james, london SW1. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
5 September 1988Delivered on: 16 September 1988
Satisfied on: 23 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 28 parliament street, york fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
19 February 1988Delivered on: 26 February 1988
Satisfied on: 24 August 1988
Persons entitled: Ebaracum Homes Limited

Classification: Debenture
Secured details: Securing £64,600 and further advances due from the co. To the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 January 1988Delivered on: 13 January 1988
Satisfied on: 6 August 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 parliament street york north yorkshire fixed charge over all plant machinery implements utensils furniture and equipment and fixtures.
Fully Satisfied
30 September 1987Delivered on: 5 October 1987
Satisfied on: 6 August 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 parliament street in the city of york t/n yk 6801 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1987Delivered on: 15 April 1987
Satisfied on: 5 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 goodramgate, york, north yorkshire.
Fully Satisfied
12 November 1986Delivered on: 20 November 1986
Satisfied on: 24 August 1988
Persons entitled: Roger Alan Shane

Classification: Debenture
Secured details: £10,250 and further advances due from the co. To the chargee under the terms of the charge.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
1 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for St Jamess Property Corporation Limited on 31 December 2009 (2 pages)
1 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 31/12/95; full list of members (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)