Mercian Properties Limited LEDBURY


Founded in 1975, Mercian Properties, classified under reg no. 01196865 is an active company. Currently registered at Paunceford Court HR8 2SH, Ledbury the company has been in the business for fourty nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 1999-07-14 Mercian Properties Limited is no longer carrying the name Merbuild (holdings).

There is a single director in the company at the moment - Christopher T., appointed on 18 March 1991. In addition, a secretary was appointed - Elizabeth T., appointed on 18 March 1991. As of 8 May 2024, there were 3 ex directors - Ian C., Ian C. and others listed below. There were no ex secretaries.

Mercian Properties Limited Address / Contact

Office Address Paunceford Court
Office Address2 Munsley
Town Ledbury
Post code HR8 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196865
Date of Incorporation Fri, 17th Jan 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christopher T.

Position: Director

Appointed: 18 March 1991

Elizabeth T.

Position: Secretary

Appointed: 18 March 1991

Ian C.

Position: Director

Appointed: 08 January 1997

Resigned: 23 June 2014

Ian C.

Position: Director

Appointed: 18 March 1991

Resigned: 04 December 1990

Michael W.

Position: Director

Appointed: 18 March 1991

Resigned: 16 December 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Christopher T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Christopher T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Merbuild (holdings) July 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3 118 6513 210 481      
Balance Sheet
Cash Bank On Hand 85 639129 102294 26819 589570 32714 853969 200
Current Assets539 239679 719858 2691 563 7761 450 8462 531 4202 429 6472 958 498
Debtors473 057440 106684 6871 263 5971 431 2571 961 0932 414 7941 989 298
Net Assets Liabilities 3 210 4813 455 5973 678 6153 824 2813 920 0494 005 1914 451 632
Other Debtors      175 527205 717
Property Plant Equipment   13 58714 78317 32314 28711 794
Total Inventories 153 97444 4805 911    
Cash Bank In Hand10 45485 639      
Stocks Inventory55 728153 974      
Tangible Fixed Assets4 451 4394 091 481      
Reserves/Capital
Called Up Share Capital25 20025 200      
Profit Loss Account Reserve2 177 7192 325 509      
Shareholder Funds3 118 6513 210 481      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1633 8225 0278 06310 556
Amounts Owed By Related Parties      2 225 7571 773 190
Amounts Owed To Group Undertakings      1 133 3711 208 206
Average Number Employees During Period   11111
Bank Borrowings Overdrafts      1 051 840955 108
Corporation Tax Payable      20 580105 225
Creditors 1 124 778939 5461 345 2311 212 5651 166 3851 051 840955 108
Fixed Assets4 451 4414 091 4824 091 4824 032 7414 033 9374 036 4774 036 2964 033 803
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -60 344      
Increase From Depreciation Charge For Year Property Plant Equipment   1 1632 6593 0053 0362 493
Investment Property 4 091 4814 091 4814 019 1534 019 1534 019 1534 022 0084 022 008
Investment Property Fair Value Model   4 019 1534 019 1534 019 1534 022 008 
Investments Fixed Assets21111111
Investments In Group Undertakings Participating Interests   11111
Net Current Assets Liabilities221 637243 777303 661991 1051 002 9091 053 2491 023 4501 375 178
Number Shares Issued Fully Paid  25 200     
Other Creditors      126 342136 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 800  
Other Disposals Property Plant Equipment     6 750  
Other Taxation Social Security Payable      4 2747 840
Par Value Share 11     
Property Plant Equipment Gross Cost   14 75018 60522 35022 350 
Provisions For Liabilities Balance Sheet Subtotal     3 2922 7152 241
Total Additions Including From Business Combinations Property Plant Equipment   14 7503 85510 495  
Total Assets Less Current Liabilities4 673 0784 335 2594 395 1435 023 8465 036 8465 089 7265 059 7465 408 981
Trade Creditors Trade Payables      8 8156 878
Trade Debtors Trade Receivables      13 51010 391
Creditors Due After One Year1 554 4271 124 778      
Creditors Due Within One Year317 602435 942      
Number Shares Allotted 25 200      
Revaluation Reserve915 732859 772      
Share Capital Allotted Called Up Paid25 20025 200      
Tangible Fixed Assets Cost Or Valuation4 498 8274 091 481      
Tangible Fixed Assets Depreciation47 388       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 388      
Tangible Fixed Assets Disposals 407 346      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements