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

THE M.R. ESTATE COMPANY LIMITED

FREEDMAN FRANKL & TAYLOR, REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
00439308
Private Limited Company
Active

Company Overview

About The M.r. Estate Company Ltd
THE M.R. ESTATE COMPANY LIMITED was founded on 1947-07-21 and has its registered office in Manchester. The organisation's status is listed as "Active". The M.r. Estate Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE M.R. ESTATE COMPANY LIMITED
 
Legal Registered Office
FREEDMAN FRANKL & TAYLOR
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in M3
 
Filing Information
Company Number 00439308
Company ID Number 00439308
Date formed 1947-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 10:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE M.R. ESTATE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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 THE M.R. ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VALERIE CLARICE MERCER
Company Secretary 1991-12-29
MADELEINE KATE BUNCE
Director 2017-08-25
EMMA JACOBS
Director 2017-08-25
LEO EDGAR MERCER
Director 2017-08-25
NAOMI MERCER
Director 2017-08-25
PETER DAVID MERCER
Director 1991-12-29
ROSIE MERCER
Director 2017-08-25
SAM MERCER
Director 2017-08-25
SARAH MERCER
Director 2017-08-25
VALERIE CLARICE MERCER
Director 1991-12-29
VICTORIA MARIE MERCER
Director 1991-12-29
BENJAMIN JOSEPH TAYLOR
Director 2017-08-25
JOSHUA TAYLOR
Director 2017-08-25
MICHAEL TAYLOR
Director 1991-12-29
VICKI HEATHER TAYLOR
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS MERCER
Director 1991-12-29 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO EDGAR MERCER LEOE & HYDE LTD. Director 2017-05-23 CURRENT 2016-12-13 Active - Proposal to Strike off
PETER DAVID MERCER CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED Director 2007-06-05 CURRENT 2001-10-24 Active
BENJAMIN JOSEPH TAYLOR MAXIMUM BENEFIT LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2015-08-18

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
2024-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-15Director's details changed for Mrs Emma Jacobs on 2023-09-19
2023-12-15Director's details changed for Mr Benjamin Joseph Taylor on 2023-09-26
2023-12-15CH01Director's details changed for Mrs Emma Jacobs on 2023-09-19
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-05Director's details changed for Ms Madeleine Kate Bunce on 2022-01-28
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-05CH01Director's details changed for Ms Madeleine Kate Bunce on 2022-01-28
2022-12-05RES12Resolution of varying share rights or name
2022-12-05SH08Change of share class name or designation
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-14CH01Director's details changed for Mrs Sarah Greener on 2020-01-30
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-06CH01Director's details changed for Miss Sarah Mercer on 2019-07-02
2019-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-08-24SH08Change of share class name or designation
2018-08-21RES12Resolution of varying share rights or name
2018-08-21RES01ADOPT ARTICLES 29/04/2018
2018-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-04AP01DIRECTOR APPOINTED MS MADELEINE KATE BUNCE
2018-01-04AP01DIRECTOR APPOINTED MRS EMMA JACOBS
2018-01-04AP01DIRECTOR APPOINTED MR JOSHUA TAYLOR
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH TAYLOR
2018-01-04AP01DIRECTOR APPOINTED MISS ROSIE MERCER
2018-01-04AP01DIRECTOR APPOINTED MISS NAOMI MERCER
2018-01-04AP01DIRECTOR APPOINTED MR LEO MERCER
2018-01-04AP01DIRECTOR APPOINTED MISS SARAH MERCER
2018-01-04AP01DIRECTOR APPOINTED MR SAM MERCER
2018-01-04AP01DIRECTOR APPOINTED MS MADELEINE KATE BUNCE
2018-01-04AP01DIRECTOR APPOINTED MRS EMMA JACOBS
2018-01-04AP01DIRECTOR APPOINTED MR JOSHUA TAYLOR
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH TAYLOR
2018-01-04AP01DIRECTOR APPOINTED MISS ROSIE MERCER
2018-01-04AP01DIRECTOR APPOINTED MISS NAOMI MERCER
2018-01-04AP01DIRECTOR APPOINTED MR LEO MERCER
2018-01-04AP01DIRECTOR APPOINTED MISS SARAH MERCER
2018-01-04AP01DIRECTOR APPOINTED MR SAM MERCER
2017-02-24RP04CS01Second filing of Confirmation Statement dated 29/12/2016
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-10CH01Director's details changed for Valerie Clarice Mercer on 2016-11-02
2016-01-11CC04Statement of company's objects
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-11SH19Statement of capital on 2016-01-11 GBP 100,000
2016-01-11CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2016-01-11MARRe-registration of memorandum and articles of association
2016-01-11RES02Resolutions passed:
  • Resolution of re-registration
  • Resolution of re-registration
2016-01-11RR06Certificate of re-registration from unlimited to private limited company
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-09AR0129/12/14 FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-07AR0129/12/13 FULL LIST
2013-01-16AR0129/12/12 FULL LIST
2012-01-12AR0129/12/11 FULL LIST
2011-01-05AR0129/12/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARICE MERCER / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI HEATHER TAYLOR / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIE MERCER / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MERCER / 08/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CLARICE MERCER / 08/12/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 17 DANESWAY PRESTWICH MANCHESTER M25 0ET
2010-01-06AR0129/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI HEATHER TAYLOR / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIE MERCER / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CLARICE MERCER / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MERCER / 29/12/2009
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-19363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-01-06363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-05363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1998-12-31363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-01-06363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-01-30288DIRECTOR RESIGNED
1996-01-10363(288)DIRECTOR RESIGNED
1996-01-10363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1994-12-17363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-20363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-07-07287REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 65, BROOKLANDS ROAD, PRESTWICH, MANCHESTER. M25 8FB.
1993-01-22363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-05-11287REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 1/3 STANLEY STREET LIVERPOOL 1
1992-03-11288DIRECTOR'S PARTICULARS CHANGED
1992-02-16288DIRECTOR'S PARTICULARS CHANGED
1992-02-16363xRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1992-02-02225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1991-04-19363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-29363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-09-08288NEW DIRECTOR APPOINTED
1988-10-17363RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS
1987-10-27363RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1986-10-13363RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS
1986-07-15363ANNUAL RETURN MADE UP TO 30/09/85
1947-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE M.R. ESTATE COMPANY 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 THE M.R. ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE M.R. ESTATE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE M.R. ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE M.R. ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE M.R. ESTATE COMPANY LIMITED
Trademarks
We have not found any records of THE M.R. ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE M.R. ESTATE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE M.R. ESTATE COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE M.R. ESTATE COMPANY 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 THE M.R. ESTATE COMPANY 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 THE M.R. ESTATE COMPANY 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.