Company NameMercer Estates (London) Ltd.
DirectorsMichael Alan Mercer and Elliott Costa
Company StatusActive
Company Number05872874
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Previous NameJanice Chissick Property Services Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Alan Mercer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address184 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Michael Alan Mercer
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameMr Elliott Costa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameDeborah Costa
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleEvents Manager
Correspondence Address197 Tomswood Hill
Hainault
Essex
IG6 2GD

Contact

Websitewww.mmercer.co.uk

Location

Registered Address184 Manor Road
Chigwell
Essex
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elliott Costa
50.00%
Ordinary
50 at £1Michael Alan Mercer
50.00%
Ordinary

Financials

Year2014
Net Worth£34,708
Cash£39,220
Current Liabilities£5,005

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

22 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 November 2017Second filing of Confirmation Statement dated 25/07/2017 (8 pages)
26 October 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 13/11/2017
(4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Director's details changed for Michael Alan Mercer on 1 November 2009 (2 pages)
26 August 2010Director's details changed for Michael Alan Mercer on 1 November 2009 (2 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 August 2010Register inspection address has been changed (1 page)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 September 2009Return made up to 11/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 October 2008Return made up to 11/07/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Appointment terminated director deborah costa (1 page)
13 November 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Company name changed janice chissick property service s LTD\certificate issued on 13/02/07 (2 pages)
11 July 2006Incorporation (15 pages)