Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEYSIDE ESTATES LIMITED
Company Information for

MERSEYSIDE ESTATES LIMITED

C/O HM3 LEGAL, GORSE STACKS HOUSE, GEORGE STREET, CHESTER, CH1 3EQ,
Company Registration Number
00213902
Private Limited Company
Active

Company Overview

About Merseyside Estates Ltd
MERSEYSIDE ESTATES LIMITED was founded on 1926-05-21 and has its registered office in Chester. The organisation's status is listed as "Active". Merseyside Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERSEYSIDE ESTATES LIMITED
 
Legal Registered Office
C/O HM3 LEGAL, GORSE STACKS HOUSE
GEORGE STREET
CHESTER
CH1 3EQ
Other companies in L2
 
Filing Information
Company Number 00213902
Company ID Number 00213902
Date formed 1926-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEYSIDE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERSEYSIDE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SUTTON
Company Secretary 2009-07-01
ANDREW JAMES GREY ATKINSON
Director 2015-10-01
CHRISTOPHER MARK BOLLAND
Director 2014-07-01
NEIL KEMSLEY
Director 2000-07-01
SEAN TIMOTHY SEERY
Director 2009-07-01
CHRISTINE SUTTON
Director 2011-07-01
JASON WADESON
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BENJAMIN LEGGET
Director 1991-12-26 2017-12-01
MICHAEL GEORGE FLETCHER
Director 1991-12-26 2015-11-27
PETER ROBERT BOWSKILL
Director 1991-12-26 2012-12-07
JOHN RICHARD MCGIBBON
Director 1991-12-26 2011-12-09
JOHN RICHARD MCGIBBON
Company Secretary 1991-12-26 2009-06-30
RICHARD BEARDER DE ZOUCHE
Director 1991-12-26 2005-11-25
ALFRED JAMES PINNINGTON
Director 1991-12-26 1991-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE SUTTON LIVERPOOL ESTATE COMPANY LIMITED(THE) Company Secretary 2009-07-01 CURRENT 1872-02-02 Active - Proposal to Strike off
CHRISTINE SUTTON J.W.JONES & SONS LIMITED Company Secretary 2009-07-01 CURRENT 1923-11-23 Active - Proposal to Strike off
CHRISTINE SUTTON CLAUGHTON ESTATES,LIMITED Company Secretary 2009-07-01 CURRENT 1932-04-27 Active - Proposal to Strike off
CHRISTINE SUTTON CHIEF RENTS (MERSEYSIDE) LIMITED Company Secretary 2009-07-01 CURRENT 1954-12-03 Active - Proposal to Strike off
NEIL KEMSLEY LIVERPOOL ESTATE COMPANY LIMITED(THE) Director 2007-12-01 CURRENT 1872-02-02 Active - Proposal to Strike off
NEIL KEMSLEY J.W.JONES & SONS LIMITED Director 2007-12-01 CURRENT 1923-11-23 Active - Proposal to Strike off
NEIL KEMSLEY CHIEF RENTS (MERSEYSIDE) LIMITED Director 2007-12-01 CURRENT 1954-12-03 Active - Proposal to Strike off
NEIL KEMSLEY P H HOLT FOUNDATION Director 2006-03-06 CURRENT 2006-03-06 Active
NEIL KEMSLEY CLAUGHTON ESTATES,LIMITED Director 2002-04-26 CURRENT 1932-04-27 Active - Proposal to Strike off
NEIL KEMSLEY NEURO THERAPY CENTRE LTD Director 1996-11-06 CURRENT 1988-06-21 Active
SEAN TIMOTHY SEERY TYNWALD MANAGEMENT LIMITED Director 2017-03-09 CURRENT 2003-01-27 Active
SEAN TIMOTHY SEERY ABBOTS QUAY MANAGEMENT COMPANY LIMITED Director 2009-07-06 CURRENT 1995-10-03 Active
SEAN TIMOTHY SEERY LIVERPOOL ESTATE COMPANY LIMITED(THE) Director 2009-07-01 CURRENT 1872-02-02 Active - Proposal to Strike off
SEAN TIMOTHY SEERY J.W.JONES & SONS LIMITED Director 2009-07-01 CURRENT 1923-11-23 Active - Proposal to Strike off
SEAN TIMOTHY SEERY CLAUGHTON ESTATES,LIMITED Director 2009-07-01 CURRENT 1932-04-27 Active - Proposal to Strike off
SEAN TIMOTHY SEERY CHIEF RENTS (MERSEYSIDE) LIMITED Director 2009-07-01 CURRENT 1954-12-03 Active - Proposal to Strike off
SEAN TIMOTHY SEERY ELDON HOUSE (OXTON) MANAGEMENT COMPANY LIMITED Director 2004-04-01 CURRENT 2001-05-25 Active
SEAN TIMOTHY SEERY ASHBURTON MANORIAL MANAGEMENT LIMITED Director 2004-03-17 CURRENT 2002-07-03 Active
CHRISTINE SUTTON EGERTON STREET (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2017-07-13 CURRENT 2010-08-18 Active
JASON WADESON 48 CABLE ROAD MANAGEMENT LIMITED Director 2011-11-01 CURRENT 2007-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-06-08Director's details changed for Andrew James Grey Atkinson on 2023-05-25
2023-06-08CH01Director's details changed for Andrew James Grey Atkinson on 2023-05-25
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-19CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM C/O Hm Legal Gorse Stacks House George Street Chester CH1 3EQ England
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 002139020034
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 002139020034
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020034
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020033
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM C/O Hillyer Mckeown, Gorse Stacks House George Street Chester CH1 3EQ
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-10CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 002139020032
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020032
2021-04-09AD02Register inspection address changed from Link Market Services Ltd Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group Unit 10 Central Square Wellington Street Leeds LS1 4DL
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-07CH01Director's details changed for Mr Sean Timothy Seery on 2021-01-07
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Guy Williams Layton Solicitors Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-11AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Market Services Ltd Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2019-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHRISTINE SUTTON on 2019-06-06
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEMSLEY
2018-12-17RES01ADOPT ARTICLES 17/12/18
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN LEGGET
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2829951
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2829951
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020031
2016-08-04ANNOTATIONOther
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020030
2016-04-14ANNOTATIONClarification
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2829951
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FLETCHER
2015-12-14AP01DIRECTOR APPOINTED ANDREW JAMES GREY ATKINSON
2015-12-14AP01DIRECTOR APPOINTED ANDREW JAMES GREY ATKINSON
2015-12-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020029
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2829951
2015-01-13AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-11AP01DIRECTOR APPOINTED CHRISTOPHER MARK BOLLAND
2014-07-11AP01DIRECTOR APPOINTED JASON WADESON
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2829951
2013-12-24AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020028
2013-12-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06CH01Director's details changed for Mr William Benjamin Legget on 2013-11-01
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002139020027
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWSKILL
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0130/11/12 FULL LIST
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGIBBON
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-09AR0130/11/11 FULL LIST
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-08-26AP01DIRECTOR APPOINTED CHRISTINE SUTTON
2011-03-15AR0130/11/10 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWSKILL / 01/12/2007
2011-03-09AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWSKILL / 01/12/2007
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BOWSKILL / 01/12/2007
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08AR0130/11/09 FULL LIST
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-16288aDIRECTOR APPOINTED SEAN TIMOTHY SEERY
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY JOHN MCGIBBON
2009-07-10288aSECRETARY APPOINTED CHRISTINE SUTTON
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MERSEYSIDE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERSEYSIDE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-10-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-22 Satisfied BIRMINGHAM MIDSHIRE BUILDING SOCIETY
LEGAL CHARGE 1986-08-21 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY.
DEBENTURE 1977-02-11 Satisfied WILLIAMS & GLYN'S BANK LIMITED.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERSEYSIDE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MERSEYSIDE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYSIDE ESTATES LIMITED
Trademarks
We have not found any records of MERSEYSIDE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYSIDE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MERSEYSIDE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERSEYSIDE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSEYSIDE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERSEYSIDE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.