ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercurial Properties Limited

Mercurial Properties Limited is an active company incorporated on 7 November 2012 with the registered office located in Stockton-on-Tees, North Yorkshire. Mercurial Properties Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08283806
Private limited company
Age
12 years
Incorporated 7 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2024 (1 year ago)
Next confirmation dated 9 August 2025
Was due on 23 August 2025 (14 days ago)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
77 Sadler Forster Way
Teesside Industrial Estate
Stockton-On-Tees
TS17 9JY
England
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was Elite House Spellowgate Driffield East Yorkshire YO25 5UP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in England • Born in Jul 1950
Linxport Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Direct Line Supplies Limited
Mr Abbas Salahshouri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.06K
Decreased by £937 (-47%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.98M
Decreased by £112.16K (-5%)
Total Liabilities
-£1.49M
Increased by £97.45K (+7%)
Net Assets
£492.03K
Decreased by £209.6K (-30%)
Debt Ratio (%)
75%
Increased by 8.67% (+13%)
Latest Activity
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Charge Satisfied
1 Year 4 Months Ago on 10 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 10 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Mr Pedram Salahshouri Appointed
1 Year 6 Months Ago on 22 Feb 2024
Justin Charles Owen (PSC) Resigned
1 Year 6 Months Ago on 22 Feb 2024
Justin Charles Owen Resigned
1 Year 6 Months Ago on 22 Feb 2024
Linxport Limited (PSC) Appointed
1 Year 6 Months Ago on 22 Feb 2024
Charles Graham Owen (PSC) Resigned
1 Year 6 Months Ago on 22 Feb 2024
Get Credit Report
Discover Mercurial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2024 with updates
Submitted on 24 Sep 2024
Satisfaction of charge 082838060007 in full
Submitted on 10 Apr 2024
Satisfaction of charge 082838060005 in full
Submitted on 10 Apr 2024
Satisfaction of charge 082838060006 in full
Submitted on 26 Mar 2024
Appointment of Mr Abbas Salahshouri as a director on 22 February 2024
Submitted on 27 Feb 2024
Cessation of Charles Graham Owen as a person with significant control on 22 February 2024
Submitted on 27 Feb 2024
Notification of Linxport Limited as a person with significant control on 22 February 2024
Submitted on 27 Feb 2024
Registered office address changed from Elite House Spellowgate Driffield East Yorkshire YO25 5UP to 77 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees TS17 9JY on 27 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Justin Charles Owen as a director on 22 February 2024
Submitted on 27 Feb 2024
Cessation of Justin Charles Owen as a person with significant control on 22 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year