Mercer Properties Ltd DEVON


Mercer Properties started in year 1997 as Private Limited Company with registration number 03465817. The Mercer Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Devon at 7 Saint Pauls Road. Postal code: TQ12 2HP.

Currently there are 2 directors in the the company, namely Suphattra M. and Paul M.. In addition one secretary - Craig M. - is with the firm. Currently there is one former director listed by the company - Robert M., who left the company on 1 June 2022. In addition, the company lists several former secretaries whose names might be found in the list below.

Mercer Properties Ltd Address / Contact

Office Address 7 Saint Pauls Road
Office Address2 Newton Abbot
Town Devon
Post code TQ12 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465817
Date of Incorporation Fri, 14th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Suphattra M.

Position: Director

Appointed: 05 April 2019

Craig M.

Position: Secretary

Appointed: 27 April 2009

Paul M.

Position: Director

Appointed: 01 December 1997

Robert M.

Position: Director

Appointed: 05 April 2019

Resigned: 01 June 2022

Janet F.

Position: Secretary

Appointed: 30 September 1999

Resigned: 27 April 2009

Whitechair Limited

Position: Secretary

Appointed: 01 December 1997

Resigned: 30 September 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 November 1997

Resigned: 14 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Paul M. The abovementioned PSC and has 75,01-100% shares.

Paul M.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-07-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth687 452710 552       
Balance Sheet
Cash Bank On Hand  3 3702 58411 4083 1221 22572 498643
Current Assets322 136342 298340 289359 548336 704374 669770 291987 948963 457
Debtors293 639339 096336 919356 964345 296371 547769 066915 450962 814
Net Assets Liabilities 664 969678 429697 101693 621718 751745 875741 4202 678 728
Other Debtors  295 152321 666293 400347 241741 567905 576923 365
Property Plant Equipment  18 88213 7307 6987 131140 924234 450187 654
Cash Bank In Hand28 4973 202       
Net Assets Liabilities Including Pension Asset Liability687 452710 552       
Tangible Fixed Assets1 711 6681 707 816       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve158 669181 769       
Shareholder Funds687 452710 552       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 9985 211      
Accumulated Depreciation Impairment Property Plant Equipment  51 31158 54265 09468 27777 060117 511174 817
Average Number Employees During Period    23332
Bank Borrowings Overdrafts  457 111451 967446 702441 313435 797410 80822 996
Corporation Tax Payable  19 58425 02117 47527 6157 838 30 098
Corporation Tax Recoverable       7 83837 936
Creditors 34 48729 1051 289 3261 284 0611 278 6721 673 1562 035 7071 989 689
Fixed Assets1 711 6681 707 8161 712 2921 707 1401 701 1081 700 5411 834 3351 927 8604 448 054
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        2 566 990
Increase From Depreciation Charge For Year Property Plant Equipment   7 2316 5523 2048 78340 45057 458
Investment Property  1 693 4101 693 4101 693 4101 693 4101 693 4101 693 4104 260 400
Investment Property Fair Value Model   1 693 4101 693 4101 693 4101 693 4101 693 4104 260 400
Net Current Assets Liabilities286 590307 811305 973321 199299 412336 896624 416888 761796 702
Number Shares Issued Fully Paid   1     
Other Creditors  837 359837 359837 359837 3591 237 3591 624 899105 634
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        152
Other Disposals Property Plant Equipment       20 874700
Other Taxation Social Security Payable  5085342 4812972 1202 2018 027
Par Value Share 1 1     
Property Plant Equipment Gross Cost  70 19172 27272 77275 409217 985351 961362 471
Provisions For Liabilities Balance Sheet Subtotal 48 16445 36641 91240 32040 01439 71939 494576 339
Total Additions Including From Business Combinations Property Plant Equipment   2 0811 7142 637142 576154 85011 210
Total Assets Less Current Liabilities1 998 2582 015 6272 018 2652 028 3392 000 5202 037 4372 458 7502 816 6215 244 756
Trade Creditors Trade Payables  330      
Trade Debtors Trade Receivables  41 76735 29831 89624 30627 5002 0361 513
Advances Credits Directors69 924104 76782 837      
Advances Credits Made In Period Directors 104 767       
Advances Credits Repaid In Period Directors 69 924       
Accruals Deferred Income3 0692 998       
Creditors Due After One Year1 304 4481 299 496       
Creditors Due Within One Year35 54634 487       
Instalment Debts Due After5 Years1 284 1061 278 672       
Number Shares Allotted 1       
Provisions For Liabilities Charges3 2892 581       
Revaluation Reserve528 782528 782       
Secured Debts1 309 2451 304 406       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 174       
Tangible Fixed Assets Cost Or Valuation1 751 4511 752 625       
Tangible Fixed Assets Depreciation39 78344 809       
Tangible Fixed Assets Depreciation Charged In Period 5 026       
Amount Specific Advance Or Credit Directors69 924104 767       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements