Company NameMere Hall Estates Ltd
DirectorsAngela Michelle Medlicott and Mark Medlicott
Company StatusActive
Company Number08000740
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Angela Michelle Medlicott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holmesfield Rd
Warrington
Cheshire
WA1 2DS
Director NameMr Mark Medlicott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holmesfield Rd
Warrington
Cheshire
WA1 2DS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address4 Holmesfield Rd
Warrington
Cheshire
WA1 2DS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

1 at £1Mark Medlicott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

24 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 236/240 manchester road warrington.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Registration of charge 080007400001, created on 24 November 2017 (40 pages)
17 July 2017Notification of Mark Medlicott as a person with significant control on 1 March 2017 (2 pages)
17 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 April 2017Registered office address changed from C/O Clive Bowyer Fcca Court Building, Alexandra Park, Prescot Rd St Helens Merseyside WA10 3TP to 32-34 John St Warrington Cheshire WA2 7UB on 6 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from C/O Clive Bowyer Fcca David Bowyer Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 30 October 2012 (1 page)
29 October 2012Appointment of Mrs Angela Michelle Medlicott as a director (2 pages)
29 October 2012Appointment of Mr Mark Medlicott as a director (2 pages)
21 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 March 2012Incorporation (20 pages)