UKBizDB.co.uk

FREE MERCERS ROAD LIMITED

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

This company is commonly known as Free Mercers Road Limited. The company was founded 6 years ago and was given the registration number 10792339. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FREE MERCERS ROAD LIMITED
Company Number:10792339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Station Road, Loughton, England, IG10 4PL

Director21 April 2021Active
Flat B, 125 Mercers Road, London, England, N19 4PY

Director03 August 2022Active
Old Station Road, Loughton, England, IG10 4PL

Director26 May 2017Active
Old Station Road, Loughton, England, IG10 4PL

Director26 May 2017Active
Old Station Road, Loughton, England, IG10 4PL

Director29 June 2021Active

People with Significant Control

Haiying Huang
Notified on:03 August 2022
Status:Active
Date of birth:April 1970
Nationality:Chinese
Country of residence:England
Address:Flat B, 125 Mercers Road, London, England, N19 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elanor Rohan Dymott
Notified on:29 June 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicole Dunaway
Notified on:21 April 2021
Status:Active
Date of birth:August 1967
Nationality:Italian
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Browell
Notified on:26 May 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Jane Kinloch
Notified on:26 May 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Second filing of director appointment with name.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-21Capital

Capital allotment shares.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.