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

MERSEA HOMES LIMITED

Eagle House, 45 Kingsland Road, West Mersea, Colchester, ESSEX, CO5 8RA,
Company Registration Number
02466127
Private Limited Company
Active

Company Overview

About Mersea Homes Ltd
MERSEA HOMES LIMITED was founded on 1990-02-01 and has its registered office in West Mersea, Colchester. The organisation's status is listed as "Active". Mersea Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERSEA HOMES LIMITED
 
Legal Registered Office
Eagle House
45 Kingsland Road
West Mersea, Colchester
ESSEX
CO5 8RA
Other companies in CO5
 
Telephone01206 383159
 
Filing Information
Company Number 02466127
Company ID Number 02466127
Date formed 1990-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts FULL
VAT Number /Sales tax ID GB102202845  
Last Datalog update: 2024-06-22 07:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEA HOMES 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.
Companies with same name MERSEA HOMES LIMITED
The following companies were found which have the same name as MERSEA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERSEA HOMES (IPSWICH) LIMITED Eagle House, 45 Kingsland Road West Mersea Colchester ESSEX CO5 8RA Active Company formed on the 2008-01-31
MERSEA HOMES (WESTERFIELD) LIMITED EAGLE HOUSE 45 KINGSLAND ROAD WEST MERSEA COLCHESTER ESSEX CO5 8RA Active Company formed on the 2010-01-19
MERSEA HOMES HOLDINGS LIMITED 6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Liquidation Company formed on the 1990-02-02
MERSEA HOMES GROUP LIMITED Eagle House 45 Kingsland Road West Mersea Colchester ESSEX CO5 8RA Active Company formed on the 2020-03-03

Company Officers of MERSEA HOMES LIMITED

Current Directors
Officer Role Date Appointed
STUART TREVOR COCK
Company Secretary 2003-10-01
DARREN PETER COCK
Director 1995-01-01
STUART TREVOR COCK
Director 1992-02-01
TREVOR STEPHEN COCK
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEARL VIVIENNE COCK
Director 2000-09-29 2012-09-14
PETER GLENNIE WINSTON COCK
Director 1992-02-01 2012-09-14
SARA ANNE COCK
Director 2000-09-29 2012-09-14
PETER GLENNIE WINSTON COCK
Company Secretary 1992-02-01 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK MERSEA HOMES HOLDINGS LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-02 Liquidation
STUART TREVOR COCK KINGSGATE GROUP LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Company Secretary 2003-10-01 CURRENT 1974-04-09 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Company Secretary 2003-10-01 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK CAPSTAN HOMES LIMITED Company Secretary 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
STUART TREVOR COCK BRIARLEY HOMES LIMITED Company Secretary 1991-04-23 CURRENT 1988-10-11 Liquidation
DARREN PETER COCK KINGSGATE GROUP LIMITED Director 2012-09-14 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
STUART TREVOR COCK MERSEA HOMES (WESTERFIELD) LIMITED Director 2010-03-31 CURRENT 2010-01-19 Active
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK MERSEA HOMES HOLDINGS LIMITED Director 1992-02-01 CURRENT 1990-02-02 Liquidation
STUART TREVOR COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off
STUART TREVOR COCK BRIARLEY HOMES LIMITED Director 1991-04-23 CURRENT 1988-10-11 Liquidation
TREVOR STEPHEN COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
TREVOR STEPHEN COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
TREVOR STEPHEN COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
TREVOR STEPHEN COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
TREVOR STEPHEN COCK MERSEA HOMES HOLDINGS LIMITED Director 1992-02-01 CURRENT 1990-02-02 Liquidation
TREVOR STEPHEN COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
TREVOR STEPHEN COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off
TREVOR STEPHEN COCK BRIARLEY HOMES LIMITED Director 1991-04-23 CURRENT 1988-10-11 Liquidation

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
2024-06-22FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024661270033
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024661270032
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-10-13CESSATION OF MERSEA HOMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13Notification of Mersea Homes Group Limited as a person with significant control on 2023-08-02
2023-05-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 024661270034
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024661270034
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024661270033
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-02PSC04Change of details for person with significant control
2021-12-01CH01Director's details changed for Mr Stuart Trevor Cock on 2021-11-01
2021-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART TREVOR COCK on 2021-11-01
2021-08-05PSC07CESSATION OF STUART TREVOR COCK AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-11PSC04Change of details for Mr Stuart Trevor Cock as a person with significant control on 2020-03-09
2021-03-11PSC02Notification of Mersea Homes Holdings Limited as a person with significant control on 2020-03-09
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER COCK
2020-03-16SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 1,000
2020-03-16SH03Purchase of own shares
2020-02-20MR05
2020-02-19MR05
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19SH06Cancellation of shares. Statement of capital on 2017-07-11 GBP 1,139.66
2018-02-19SH03Purchase of own shares
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1141.33
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1141.33
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-07SH06Cancellation of shares. Statement of capital on 2015-10-24 GBP 1,141.33
2016-05-17SH03Purchase of own shares
2016-02-23SH06Cancellation of shares. Statement of capital on 2015-10-24 GBP 1,141.33
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1141.33
2016-02-18AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-08SH03Purchase of own shares
2016-01-26CH01Director's details changed for Mr Darren Peter Cock on 2015-12-21
2016-01-26ANNOTATIONOther
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024661270032
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1143
2015-02-16AR0101/02/15 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1143
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2013-02-14AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PEARL COCK
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA COCK
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COCK
2012-08-15SH0131/07/12 STATEMENT OF CAPITAL GBP 1143
2012-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-05-09SH0130/03/12 STATEMENT OF CAPITAL GBP 1133
2012-02-21AR0101/02/12 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0101/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STEPHEN COCK / 31/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TREVOR COCK / 31/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER COCK / 31/01/2011
2010-03-18AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-03-12AR0102/02/10 FULL LIST
2010-02-19AR0101/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE COCK / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL VIVIENNE COCK / 19/02/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11RES04GBP NC 1000/1300 04/09/2009
2009-09-11123NC INC ALREADY ADJUSTED 04/09/09
2009-09-11RES01ALTER ARTICLES 04/09/2009
2009-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-1188(2)AD 04/09/09 GBP SI 100@0.01=1 GBP IC 1002/1003
2009-09-1188(2)AD 04/09/09 GBP SI 100@0.01=1 GBP IC 1000/1001
2009-09-1188(2)AD 04/09/09 GBP SI 100@0.01=1 GBP IC 1001/1002
2009-02-20363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-02-24363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09288bSECRETARY RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
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 MERSEA HOMES 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 MERSEA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-04 Outstanding CANTS OF COLCHESTER LIMITED
LEGAL CHARGE 2007-06-26 Outstanding HEATHPATCH LIMITED, SUSAN ELIZABETH COOTE, MARK EDWARD KENNEDY ADAMS AND MATTHEW CUTHBERT ADAMS
LEGAL CHARGE 2006-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-07-25 Outstanding JAMES PATTINSON
MORTGAGE 2006-07-25 Outstanding JAMES PATTINSON
LEGAL CHARGE 2005-04-26 Outstanding BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2003-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-06-18 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1990-06-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MERSEA HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MERSEA HOMES LIMITED owns 1 domain names.

merseahomes.co.uk  

Trademarks
We have not found any records of MERSEA HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE BRIARLEY HOMES LIMITED 2000-11-25 Outstanding
MORTGAGE BRIARLEY HOMES LIMITED 2000-11-25 Outstanding
MORTGAGE BRIARLEY HOMES LIMITED 2000-11-25 Outstanding
MORTGAGE BRIARLEY HOMES LIMITED 2000-11-28 Outstanding
DEBENTURE BRIARLEY HOMES LIMITED 2000-11-25 Outstanding

We have found 5 mortgage charges which are owed to MERSEA HOMES LIMITED

Income
Government Income
We have not found government income sources for MERSEA HOMES 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 MERSEA HOMES 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
Business rates information was found for MERSEA HOMES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 45 KINGSLAND ROAD WEST MERSEA COLCHESTER CO5 8RA GBP £11,8321995-04-01
Colchester Borough Council OFFICES AND PREMISES ESR HOUSE 60 NORTH HILL COLCHESTER CO1 1PX GBP £02013-01-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSEA HOMES 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 MERSEA HOMES 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.