Company Information for MEARS PROPERTIES LIMITED
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
04712066 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| MEARS PROPERTIES LIMITED | |
| Legal Registered Office | |
| C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in HP6 | |
| Company Number | 04712066 | |
|---|---|---|
| Company ID Number | 04712066 | |
| Date formed | 2003-03-26 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2022 | |
| Account next due | 31/12/2023 | |
| Latest return | 26/03/2016 | |
| Return next due | 23/04/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2023-12-05 08:07:16 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
Mears Properties, Inc. | 2823 Niles St Bakersfield CA 93306 | FTB Suspended | Company formed on the 1976-09-17 |
| MEARS PROPERTIES, LLC | 2585 HOLLEY WAY NAVARRE FL 32566 | Active | Company formed on the 2017-04-22 | |
![]() |
MEARS PROPERTIES LLC | Michigan | UNKNOWN | |
![]() |
Mears Properties LLC | Indiana | Unknown | |
![]() |
Mears Properties LLC | Maryland | Unknown | |
![]() |
Mears Properties Lllp | Maryland | Unknown | |
![]() |
MEARS PROPERTIES LLC | 116 South St Bennington VT 05201 | Active | Company formed on the 2022-04-05 |
| Officer | Role | Date Appointed |
|---|---|---|
SANDRA CROOK |
||
MARTIN STANLEY CROOK |
||
SANDRA CROOK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MSC PLANNING CONSULTANTS LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
| MSC PLANNING LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-12 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Application to strike the company off the register | ||
| CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
| PSC04 | Change of details for Mr Martin Stanley Crook as a person with significant control on 2021-11-01 | |
| PSC07 | CESSATION OF SANDRA JANET CROOK AS A PERSON OF SIGNIFICANT CONTROL | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
| REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England | ||
| REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England | ||
| Director's details changed for Mr Martin Stanley Crook on 2021-12-13 | ||
| Change of details for Mr Martin Stanley Crook as a person with significant control on 2021-12-13 | ||
| Change of details for Mrs Sandra Janet Crook as a person with significant control on 2021-12-13 | ||
| PSC04 | Change of details for Mr Martin Stanley Crook as a person with significant control on 2021-12-13 | |
| CH01 | Director's details changed for Mr Martin Stanley Crook on 2021-12-13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England | |
| TM02 | Termination of appointment of Sandra Crook on 2021-10-03 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JANET CROOK | |
| AP01 | DIRECTOR APPOINTED MRS SANDRA JANET CROOK | |
| AP03 | Appointment of Sandra Crook as company secretary on 2003-04-02 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
| LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
| LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
| LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
| AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
| AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
| AD03 | Register(s) moved to registered inspection location | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
| AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
| AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CROOK / 26/03/2010 | |
| AD02 | Register inspection address has been changed | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY CROOK / 26/03/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/05/10 FROM 30 City Road London EC1Y 2AB | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
| 363s | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 28/06/05 | |
| 363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 15/05/04 | |
| 363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
| CERTNM | COMPANY NAME CHANGED DRIVEWAY LIMITED CERTIFICATE ISSUED ON 15/05/03 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 MEARS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEARS PROPERTIES LIMITED are:
| 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. |