UKBizDB.co.uk

96 MERCERS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 96 Mercers Road Limited. The company was founded 24 years ago and was given the registration number 03843633. The firm's registered office is in . You can find them at 96 Mercers Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:96 MERCERS ROAD LIMITED
Company Number:03843633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:96 Mercers Road, London, N19 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Mercers Road, London, N19 4PU

Secretary24 November 2014Active
96 Mercers Road, London, N19 4PU

Director14 February 2003Active
96b, Mercers Road, London, England, N19 4PU

Director25 June 2021Active
96a Mercers Road, Tufnell Park, London, N19 4PU

Director21 September 2007Active
Flat 2 96 Mercers Road, London, N19 4PU

Secretary17 September 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary17 September 1999Active
Flat A, 96 Mercers Road, London, N19

Director17 July 2001Active
Flat 3 96 Mercers Road, London, N19 4PU

Director17 September 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director17 September 1999Active
Flat 2 96 Mercers Road, London, N19 4PU

Director17 September 1999Active
Flat 1 96 Mercers Road, London, N19 4PU

Director17 September 1999Active
96c Mercers Road, London, N19 4PU

Director08 February 2001Active
96 Mercers Road, London, N19 4PU

Director10 February 2000Active
96b, Mercers Road, London, England, N19 4PU

Director05 December 2014Active
Hilltop House, Chalfont Avenue, Amersham, England, HP6 6RF

Director12 January 2021Active

People with Significant Control

Ms Jessica Aylish Mcquade
Notified on:25 June 2021
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:96b, Mercers Road, London, England, N19 4PU
Nature of control:
  • Significant influence or control
Mr Russell Charles Edward Thompson
Notified on:12 January 2021
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Hilltop House, Chalfont Avenue, Amersham, England, HP6 6RF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Gemma Rachel Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:96, Mercers Road, London, England, N19 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Xulia Tareixa Duran-Rodriguez
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:96 Mercers Road, Mercers Road, London, England, N19 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lauren Rebecca Milne Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:96 Mercers Road, Mercers Road, London, England, N19 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person secretary company with change date.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.