MEARS ESTATES LIMITED
Overview
| Company Name | MEARS ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03720903 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEARS ESTATES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MEARS ESTATES LIMITED located?
| Registered Office Address | 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEARS ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCION ESTATES LIMITED | Dec 27, 2000 | Dec 27, 2000 |
| TFM ESTATES LIMITED | Mar 19, 1999 | Mar 19, 1999 |
| LAW 1038 LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for MEARS ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEARS ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for MEARS ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Christopher Melville Smith on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Robert Westran on Oct 10, 2024 | 2 pages | CH01 | ||
Change of details for Scion Group Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 10, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Ben Robert Westran on Oct 10, 2024 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 172 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Secretary's details changed for Ben Robert Westran on Jul 22, 2024 | 1 pages | CH03 | ||
Secretary's details changed for Benjamin Robert Westran on Jul 22, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 167 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of MEARS ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | British | 100411960006 | ||||||
| SMITH, Andrew Christopher Melville | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | 127102240004 | |||||
| BRETT, Ian Martin | Secretary | 13 Thumwood Chineham RG24 8TE Basingstoke Hampshire | British | 69955670003 | ||||||
| SMITH, Andrew Christopher Melville | Secretary | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | British | 121328600001 | ||||||
| SPANOS, Peter Savvas | Secretary | 4 East Walk EN4 8JX East Barnet Hertfordshire | British | 36513950001 | ||||||
| SUSSAMS, David Harry | Secretary | 16 Honeypot Close ME2 3DU Rochester Kent | British | 68703870001 | ||||||
| TROTTER, Owen | Secretary | Flat 3 194a Hoxton Street N1 5LH London | British | 68814900001 | ||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
| BRETT, Ian Martin | Director | 13 Thumwood Chineham RG24 8TE Basingstoke Hampshire | British | 69955670003 | ||||||
| FELL, Michael William | Director | 85 High Street CB2 5PZ Cambridge Cambridgeshire | British | 114233310001 | ||||||
| HAMBLY, Nigel David | Director | 10 The Vale Locks Heath SO31 6NL Southampton Hampshire | British | 59900830001 | ||||||
| HOLT, Robert | Director | The Poplars GL2 9QB Down Hatherley Gloucestershire | United Kingdom | British | 11629970002 | |||||
| LANE, Michael William | Director | 37 Lawn Avenue UB7 7AQ West Drayton Middlesex | British | 37991140002 | ||||||
| LIPSCOMBE, Jeremy Eric | Director | St Annes Villas School Hill Soberton SO32 3PF Southampton 2 Hampshire United Kingdom | British | 69955420003 | ||||||
| MACARIO, Michael Anthony | Director | Hangersley BH24 3JS Ringwood Hampshire | United Kingdom | British | 2115390002 | |||||
| ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | 54088010002 | ||||||
| ROBINSON, James Walter | Director | 2 New Cottages Sunton, Collingbourne Ducis SN8 3DY Marlborough Wiltshire | British | 69956330001 | ||||||
| SOUTHON, Anthony David | Director | 4 Cavendish Court RG14 2RY Newbury Berkshire | British | 68703840004 | ||||||
| SPANOS, Peter Savvas | Director | 4 East Walk EN4 8JX East Barnet Hertfordshire | British | 36513950001 | ||||||
| SUSSAMS, David Harry | Director | 16 Honeypot Close ME2 3DU Rochester Kent | England | British | 68703870001 | |||||
| TROTTER, Owen | Director | Flat 3 194a Hoxton Street N1 5LH London | British | 68814900001 | ||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of MEARS ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scion Group Limited | Apr 06, 2016 | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0