NEW MERCURY PROPERTIES (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-25

View Document

18/11/2418 November 2024 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to Lawford House Lawford House Albert Place London N3 1QA on 2024-11-18

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Satisfaction of charge 3 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 1 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 2 in full

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-25

View Document

10/05/2310 May 2023 Director's details changed for Kathryn Lise Prevezer on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Kathryn Lise Prevezer as a person with significant control on 2023-05-10

View Document

24/04/2324 April 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Kathryn Lise Prevezer on 2021-12-06

View Document

21/02/2221 February 2022 Change of details for Kathryn Lise Prevezer as a person with significant control on 2021-12-06

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MADELAINE GAIL SHELDON / 10/12/2019

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MADELAINE GAIL SHELDON / 10/12/2019

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MADELAINE GAIL SHELDON / 10/12/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELAINE GAIL SHELDON / 10/12/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELAINE GAIL SHELDON / 10/12/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 25 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LISE PREVEZER / 02/01/2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 25 March 2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LISE PREVEZER / 02/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 25 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O MRS K PREVEZER 36 OAKVIEW GARDENS LONDON N2 0NJ UNITED KINGDOM

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 25 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LISE PREVEZER / 18/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: SUITE B 11TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/00

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 36A WATFORD WAY LONDON NW4 3AL

View Document

19/02/9319 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 16/02/90; NO CHANGE OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

13/08/5913 August 1959 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