Mercia Court Residents Management Company Limited DARLINGTON


Founded in 1988, Mercia Court Residents Management Company, classified under reg no. 02296950 is an active company. Currently registered at 9 Pioneer Court DL1 4WD, Darlington the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely David S., Michael W. and Joseph R.. Of them, Joseph R. has been with the company the longest, being appointed on 20 December 2021 and David S. has been with the company for the least time - from 7 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mercia Court Residents Management Company Limited Address / Contact

Office Address 9 Pioneer Court
Office Address2 Morton Palms
Town Darlington
Post code DL1 4WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296950
Date of Incorporation Thu, 15th Sep 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

David S.

Position: Director

Appointed: 07 February 2023

Michael W.

Position: Director

Appointed: 17 November 2022

Joseph R.

Position: Director

Appointed: 20 December 2021

Town & City Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 October 2015

Isaac G.

Position: Director

Appointed: 20 December 2021

Resigned: 04 November 2022

Alan W.

Position: Director

Appointed: 01 July 2021

Resigned: 26 June 2023

Clive B.

Position: Director

Appointed: 22 February 2021

Resigned: 30 June 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 24 September 2015

Resigned: 19 October 2015

David H.

Position: Director

Appointed: 21 July 2015

Resigned: 06 February 2021

Barbara G.

Position: Director

Appointed: 13 April 2015

Resigned: 08 December 2022

Brian W.

Position: Director

Appointed: 17 July 2014

Resigned: 15 July 2015

Alistair M.

Position: Director

Appointed: 08 November 2012

Resigned: 25 August 2021

John H.

Position: Director

Appointed: 03 November 2011

Resigned: 16 April 2015

Harold K.

Position: Director

Appointed: 23 April 2008

Resigned: 16 July 2010

Joy W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 September 2015

Roma P.

Position: Director

Appointed: 25 March 2003

Resigned: 08 November 2012

Christopher S.

Position: Secretary

Appointed: 18 April 2000

Resigned: 31 December 2006

Harold L.

Position: Director

Appointed: 20 April 1998

Resigned: 12 May 2014

Margaret W.

Position: Director

Appointed: 20 April 1998

Resigned: 25 March 2003

Sybil Q.

Position: Director

Appointed: 11 July 1994

Resigned: 23 April 2008

Andrew N.

Position: Director

Appointed: 11 April 1994

Resigned: 11 July 1994

Sadie F.

Position: Director

Appointed: 11 April 1994

Resigned: 20 April 1998

Doreen E.

Position: Secretary

Appointed: 11 April 1994

Resigned: 18 April 2000

William L.

Position: Director

Appointed: 11 April 1994

Resigned: 30 September 1994

Brian D.

Position: Director

Appointed: 31 March 1991

Resigned: 11 April 1994

Ann G.

Position: Director

Appointed: 31 March 1991

Resigned: 11 April 1994

Harold K.

Position: Director

Appointed: 31 March 1991

Resigned: 11 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 59214       
Balance Sheet
Cash Bank In Hand16 1993 877       
Cash Bank On Hand 3 8775 386112     
Current Assets16 9909 50710 62012 70412 846    
Debtors7915 6305 23412 59212 84618 88621 44926 70627 398
Other Debtors 5 5583 29410 8854212 60310210255
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve16 578        
Shareholder Funds16 59214       
Other
Accrued Liabilities    4624804926041 057
Administrative Expenses9 99220 17914 47313 03610 51410 77015 31413 43613 458
Creditors 9 49310 60612 69012 83218 87221 43526 69227 384
Creditors Due Within One Year3989 493       
Debtors Due Within One Year7915 630       
Net Current Assets Liabilities16 5921414141414141414
Number Shares Allotted 14       
Number Shares Issued Fully Paid  14141414141414
Operating Profit Loss-436-10 293-3 665-1 456-388999-3 373-1 338-962
Other Creditors 8 7067 05510 34711 921    
Other Creditors Due Within One Year3988 706       
Other Interest Receivable Similar Income 1       
Other Interest Receivable Similar Income Finance Income 12 20271999
Other Operating Income 350       
Other Operating Income Format1 350 700     
Par Value Share 11111111
Prepayments    2 5912 3302 4612 9542 909
Profit Loss -10 292-3 663-1 456-3681 026-3 354-1 329-953
Profit Loss For Period-436-10 292       
Profit Loss On Ordinary Activities Before Tax-436-10 292-3 663-1 456-3681 026-3 354-1 329-953
Share Capital Allotted Called Up Paid1414       
Total Assets Less Current Liabilities16 5921414141414141414
Trade Creditors Trade Payables 7873 5512 3439112 5773 6235 4382 347
Trade Creditors Within One Year 787       
Trade Debtors Trade Receivables 721 9401 7072932 2402 3281 7391 003
Turnover Gross Operating Revenue9 5569 536       
Turnover Revenue 9 53610 80810 88010 12611 76911 94112 09812 496

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search