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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Britannia Business Park, Mills Road, Quarry Wood, Aylesford, England, ME20 7NT | Director | 26 October 2022 | Active |
Unit 1 Britannia Business Park, Mills Road, Quarry Wood, Aylesford, England, ME20 7NT | Director | 26 October 2022 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Change account reference date company current extended. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.