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

MERCIA REAL ESTATE ENFIELD LIMITED

MADDOX HOUSE, 117 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
Company Registration Number
03247667
Private Limited Company
Active

Company Overview

About Mercia Real Estate Enfield Ltd
MERCIA REAL ESTATE ENFIELD LIMITED was founded on 1996-09-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mercia Real Estate Enfield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERCIA REAL ESTATE ENFIELD LIMITED
 
Legal Registered Office
MADDOX HOUSE
117 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
Other companies in B3
 
Previous Names
REVELAN ESTATES (ENFIELD) LIMITED08/10/2019
Filing Information
Company Number 03247667
Company ID Number 03247667
Date formed 1996-09-10
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 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 17:20:14
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 ENFIELD 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 ENFIELD 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 1997-01-16 2018-04-20
PAUL CHARLES COLE
Company Secretary 1998-12-14 2018-03-31
NICHOLAS FRANCIS MEGYESI SCHWARTZ
Director 2002-06-16 2018-03-31
KAY WHITE
Company Secretary 1997-01-16 1998-12-14
DOROTHY MAY GRAEME
Nominated Secretary 1996-09-10 1997-01-16
LESLEY JOYCE GRAEME
Nominated Director 1996-09-10 1997-01-16

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 PROPERTIES LIMITED Director 2018-04-20 CURRENT 1986-05-16 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 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 PROPERTIES LIMITED Director 2018-04-20 CURRENT 1986-05-16 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 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
2023-09-18CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR STEWART HENDERSON FLEMING
2023-06-02DIRECTOR APPOINTED MR DAVID IAN WATLING
2023-06-02DIRECTOR APPOINTED MR KEVIN MICHAEL LOUNDES
2023-06-02DIRECTOR APPOINTED MRS LUCIE ELIZABETH DAVEY
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032476670015
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032476670012
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR MARY DOWLING
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032476670013
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 41 st. James's Place First Floor London SW1A 1NS England
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-11AP01DIRECTOR APPOINTED MR JOHN PAUL WATTERSON
2019-10-08RES15CHANGE OF COMPANY NAME 08/10/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR IAN KEVIN CRELLIN
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-13PSC07CESSATION OF NICHOLAS FRANCIS MEGYESI-SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT WHITE
2018-04-23AP04Appointment of Abacus Secretaries Limited as company secretary on 2018-04-20
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT WHITE
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2018-04-20AP01DIRECTOR APPOINTED MRS EIMEAR MARY DOWLING
2018-04-20AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2018-04-09TM02Termination of appointment of Paul Charles Cole on 2018-03-31
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MEGYESI SCHWARTZ
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-10-11CH01Director's details changed for Mr Paul Robert White on 2017-09-08
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-18CH01Director's details changed for Nicholas Francis Megyesi Schwartz on 2017-09-01
2017-09-15CH01Director's details changed for Mr Paul Robert White on 2017-09-01
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0110/09/15 ANNUAL RETURN FULL LIST
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032476670012
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2013-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-13AR0110/09/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHITE / 01/11/2012
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-26AR0110/09/12 FULL LIST
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-11AR0110/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WHITE / 05/08/2011
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16AR0110/09/10 FULL LIST
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS MEGYESI SCHWARTZ / 01/10/2009
2009-10-29AR0110/09/09 FULL LIST
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-15403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 30/05/2008
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-10-24363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-25363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-02363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-08288aNEW DIRECTOR APPOINTED
2001-09-27363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-02SRES03EXEMPTION FROM APPOINTING AUDITORS 27/07/00
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-29363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-06-14288cDIRECTOR'S PARTICULARS CHANGED
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/99
1998-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MERCIA REAL ESTATE ENFIELD 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 ENFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L.
LEGAL CHARGE 2009-12-19 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-06 Outstanding BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE BEING SUPPLEMENTAL TO A COMPOSITE CHARGE DATED 14 OCTOBER 2003 2007-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
SUPPLEMENTAL LEGAL CHARGE 2005-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE CHARGE 2003-10-20 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT)
SUPPLEMENTAL LEGAL CHARGE (PURSUANT TO A MORTGAGE DEBENTURE DATED 1 APRIL 1999) 2000-05-18 Satisfied HALIFAX PLC
DEBENTURE 1999-04-14 Outstanding HALIFAX PLC
MORTGAGE DEBENTURE 1998-06-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF RENTS 1998-06-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1997-07-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1997-03-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ENFIELD LIMITED

Intangible Assets
Patents
We have not found any records of MERCIA REAL ESTATE ENFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA REAL ESTATE ENFIELD LIMITED
Trademarks
We have not found any records of MERCIA REAL ESTATE ENFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCIA REAL ESTATE ENFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-09-30 GBP £961
Dudley Borough Council 2014-09-30 GBP £961
Dudley Borough Council 2014-09-30 GBP £961
Dudley Borough Council 2014-09-30 GBP £961
Dudley Borough Council 2011-11-08 GBP £662
Dudley Borough Council 2011-03-01 GBP £1,151
Dudley Borough Council 2011-02-15 GBP £8,846
Dudley Metropolitan Council 0000-00-00 GBP £21,293
Dudley Metropolitan Council 0000-00-00 GBP £1,943

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MERCIA REAL ESTATE ENFIELD 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 ENFIELD 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 ENFIELD 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.