About

Registered Number: 08283806
Date of Incorporation: 07/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP

 

Mercurial Properties Ltd was registered on 07 November 2012 and are based in Driffield, East Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR01 - N/A 26 November 2019
MR01 - N/A 22 November 2019
MR01 - N/A 18 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 10 April 2019
MR01 - N/A 04 February 2019
CS01 - N/A 14 November 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
MR04 - N/A 11 April 2018
MR04 - N/A 11 April 2018
MR04 - N/A 11 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 November 2014
MR01 - N/A 21 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 16 September 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 21 November 2013
AA01 - Change of accounting reference date 21 November 2013
CH01 - Change of particulars for director 21 November 2013
SH01 - Return of Allotment of shares 26 June 2013
AD01 - Change of registered office address 22 March 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
NEWINC - New incorporation documents 07 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 04 February 2019 Fully Satisfied

N/A

A registered charge 16 October 2014 Fully Satisfied

N/A

A registered charge 26 September 2014 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.