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

MERCIA REAL ESTATE PROPERTIES LIMITED

MADDOX HOUSE, 117 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
Company Registration Number
02020520
Private Limited Company
Active

Company Overview

About Mercia Real Estate Properties Ltd
MERCIA REAL ESTATE PROPERTIES LIMITED was founded on 1986-05-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mercia Real Estate Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERCIA REAL ESTATE PROPERTIES LIMITED
 
Legal Registered Office
MADDOX HOUSE
117 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
Other companies in B3
 
Previous Names
REVELAN PROPERTIES LIMITED11/11/2019
Filing Information
Company Number 02020520
Company ID Number 02020520
Date formed 1986-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558805506  
Last Datalog update: 2024-03-06 21:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA REAL ESTATE PROPERTIES 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 MERCIA REAL ESTATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABACUS SECRETARIES LIMITED
Company Secretary 2018-04-20
EIMEAR MARY DOWLING
Director 2018-04-20
STEWART HENDERSON FLEMING
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT WHITE
Director 1993-02-26 2018-04-20
PAUL CHARLES COLE
Company Secretary 1999-03-05 2018-03-31
NICHOLAS FRANCIS MEGYESI SCHWARTZ
Director 2002-06-16 2018-03-31
PETER KAY
Director 1999-04-01 2000-01-30
KAY PARKES
Director 1987-11-21 2000-01-30
KAY PARKES
Company Secretary 1991-12-31 1999-03-05
IAN RUSSELL BUTLER
Director 1991-12-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIMEAR MARY DOWLING REVELAN ESTATES (SOUTH-WEST) LIMITED Director 2018-04-20 CURRENT 1996-03-15 Active
EIMEAR MARY DOWLING REVELAN ESTATES (WEDNESFIELD) LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
EIMEAR MARY DOWLING LODGEPINE LIMITED Director 2018-04-20 CURRENT 1991-11-14 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE ENFIELD LIMITED Director 2018-04-20 CURRENT 1996-09-10 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE SOUTHALL LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
EIMEAR MARY DOWLING LEIGHTON GARDENS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-01-17
EIMEAR MARY DOWLING KENSINGTON AVENUE LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-01-17
STEWART HENDERSON FLEMING REVELAN ESTATES (SOUTH-WEST) LIMITED Director 2018-04-20 CURRENT 1996-03-15 Active
STEWART HENDERSON FLEMING REVELAN ESTATES (WEDNESFIELD) LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
STEWART HENDERSON FLEMING LODGEPINE LIMITED Director 2018-04-20 CURRENT 1991-11-14 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE ENFIELD LIMITED Director 2018-04-20 CURRENT 1996-09-10 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE SOUTHALL LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
STEWART HENDERSON FLEMING LEIGHTON GARDENS LIMITED Director 2015-12-11 CURRENT 2011-04-05 Dissolved 2017-01-17
STEWART HENDERSON FLEMING ANGELSKY ASSOCIATES LTD Director 2012-10-04 CURRENT 2006-03-20 Dissolved 2015-06-17
STEWART HENDERSON FLEMING ABACUS FIDUCIARY SERVICES LIMITED Director 2002-01-04 CURRENT 2002-01-04 Dissolved 2014-11-20

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
2024-01-31DIRECTOR APPOINTED MISS GEMMA ANNE DAVIES
2024-01-31DIRECTOR APPOINTED MR DAVID NICHOLAS SOLLY
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WATTERSON
2023-06-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-02APPOINTMENT TERMINATED, DIRECTOR STEWART HENDERSON FLEMING
2023-06-02DIRECTOR APPOINTED MRS LUCIE ELIZABETH DAVEY
2023-06-02DIRECTOR APPOINTED MR DAVID IAN WATLING
2023-06-02DIRECTOR APPOINTED MR KEVIN MICHAEL LOUNDES
2023-02-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020205200025
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020205200024
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020205200021
2021-05-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR MARY DOWLING
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020205200022
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 41 st. James's Place First Floor London SW1A 1NS United Kingdom
2019-11-11RES15CHANGE OF COMPANY NAME 11/11/19
2019-10-11AP01DIRECTOR APPOINTED MR JOHN PAUL WATTERSON
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-03-08AP01DIRECTOR APPOINTED MR IAN KEVIN CRELLIN
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT WHITE
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 41 ST. JAMES'S PLACE FIRST FLOOR LONDON SW1A 1NS UNITED KINGDOM
2018-04-23AP01DIRECTOR APPOINTED MRS EIMEAR MARY DOWLING
2018-04-23AP04Appointment of Abacus Secretaries Limited as company secretary on 2018-04-20
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2018 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD
2018-04-23AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2018-04-09TM02Termination of appointment of Paul Charles Cole on 2018-03-31
2018-04-09PSC04Change of details for Mr Paul Robert White as a person with significant control on 2018-03-31
2018-04-09PSC07CESSATION OF NICHOLAS FRANCIS MEGYESI-SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MEGYESI SCHWARTZ
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04PSC04Change of details for Mr Paul Robert White as a person with significant control on 2017-12-29
2018-01-04CH01Director's details changed for Mr Paul Robert White on 2017-12-29
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020205200021
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-16CH01Director's details changed for Nicholas Francis Megyesi Schwartz on 2016-12-29
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-29AR0131/12/15 FULL LIST
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0131/12/14 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020205200020
2014-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES COLE / 07/02/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHITE / 03/02/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0131/12/13 FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-14AR0131/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHITE / 01/11/2012
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-03AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WHITE / 05/08/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB
2011-01-13AR0131/12/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0131/12/09 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS MEGYESI SCHWARTZ / 01/10/2009
2009-02-23363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10RES01ALTER MEM AND ARTS 24/10/2008
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 30/05/2008
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-05AUDAUDITOR'S RESIGNATION
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-14288cDIRECTOR'S PARTICULARS CHANGED
1999-04-17288aNEW DIRECTOR APPOINTED
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-03-18288aNEW SECRETARY APPOINTED
1999-03-18288bSECRETARY RESIGNED
1999-03-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-24363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MERCIA REAL ESTATE PROPERTIES 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 MERCIA REAL ESTATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L.
2014-04-10 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L.
LEGAL CHARGE 2008-10-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2008-06-06 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-03-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
COMPOSITE CHARGE 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
DEED OF SUBORDINATION 2000-11-10 Satisfied HALIFAX PLC
DEBENTURE 1999-04-14 Satisfied HALIFAX PLC
LEGAL MORTGAGE 1990-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-01-03 Satisfied THE NATIONAL MORTGAGE BANK PLC
LEGAL MORTGAGE 1989-12-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-05-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-06 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-09-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MERCIA REAL ESTATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MERCIA REAL ESTATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA REAL ESTATE PROPERTIES LIMITED
Trademarks
We have not found any records of MERCIA REAL ESTATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIA REAL ESTATE PROPERTIES 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 (41100 - Development of building projects) as MERCIA REAL ESTATE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MERCIA REAL ESTATE PROPERTIES 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 MERCIA REAL ESTATE PROPERTIES 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 MERCIA REAL ESTATE PROPERTIES 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.