About

Registered Number: 06787900
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Having been setup in 2009, Mercon Properties Ltd have registered office in Mansfield, it has a status of "Active". The companies directors are listed as Conroy, Kim, Creditreform (Secretaries) Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONROY, Kim 12 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 12 January 2009 12 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
287 - Change in situation or address of Registered Office 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.