MERCIAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TOWERS / 30/06/2016

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011968650040

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011968650037

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

17/09/1717 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011968650038

View Document

17/09/1717 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011968650039

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 SAIL ADDRESS CREATED

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011968650037

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM MERCIAN HOUSE 10 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM PAUNCEFORD COURT MUNSLEY LEDBURY HEREFORDSHIRE HR8 2SH ENGLAND

View Document

12/03/1612 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CRABTREE

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

20/06/1320 June 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

27/03/1227 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 17

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TOWERS / 01/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN TOWERS / 01/02/2012

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: MERCIAN HOUSE 10 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SY3 9DZ

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED MERBUILD (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/03/91; CHANGE OF MEMBERS

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 30/11/89

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ADOPT MEM AND ARTS 270289

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/7517 January 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company