UKBizDB.co.uk

D.H.J. MERCER & SONS LIMITED

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

This company is commonly known as D.h.j. Mercer & Sons Limited. The company was founded 68 years ago and was given the registration number 00562892. The firm's registered office is in MAIDSTONE. You can find them at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D.H.J. MERCER & SONS LIMITED
Company Number:00562892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Britannia Business Park, Mills Road, Quarry Wood, Aylesford, England, ME20 7NT

Director26 October 2022Active
Unit 1 Britannia Business Park, Mills Road, Quarry Wood, Aylesford, England, ME20 7NT

Director26 October 2022Active
Greenways, Forest Road, Hale, Fordingbridge, SP6 2NP

Secretary-Active
28, Otteridge Road, Bearsted, Maidstone, United Kingdom, ME14 4JR

Director-Active
Greenways, Forest Road, Hale, Fordingbridge, SP6 2NP

Director-Active

People with Significant Control

Rm Bentley Property Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:Unit 1 Britannia Business Park, Mills Road, Aylesford, England, ME20 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mercer
Notified on:17 June 2020
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Greenways, Forest Road, Hale, United Kingdom, SP6 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Yvonne Mercer
Notified on:17 June 2020
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:28 Otteridge Road, Bearsted, Maidstone, United Kingdom, ME14 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mercer
Notified on:01 June 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Greenways, Forest Road, Hale, United Kingdom, SP6 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Change account reference date company current extended.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.