Background WavePink WaveYellow Wave

MERCATOR ESTATES LIMITED (05273172)

MERCATOR ESTATES LIMITED (05273172) is an active UK company. incorporated on 29 October 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MERCATOR ESTATES LIMITED has been registered for 21 years. Current directors include WEISS, Hyman.

Company Number
05273172
Status
active
Type
ltd
Incorporated
29 October 2004
Age
21 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WEISS, Hyman
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCATOR ESTATES LIMITED

MERCATOR ESTATES LIMITED is an active company incorporated on 29 October 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MERCATOR ESTATES LIMITED was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

05273172

LTD Company

Age

21 Years

Incorporated 29 October 2004

Size

N/A

Accounts

ARD: 25/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 02 Nov 2004

WEISS, Zissel

Resigned
44 Waterpark Road, ManchesterM7 4ET
Secretary
Appointed 02 Nov 2004
Resigned 22 Jan 2026

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Oct 2004
Resigned 29 Oct 2004

OLLECH, Benjamin

Resigned
21 Old Hall Road, ManchesterM7 4JJ
Born November 1981
Director
Appointed 04 Nov 2004
Resigned 11 Apr 2024

OLLECH, Rivka

Resigned
21 Old Hall Road, SalfordM7 4JJ
Born March 1984
Director
Appointed 03 Nov 2004
Resigned 11 Apr 2024

WEISS, Zissel

Resigned
44 Waterpark Road, ManchesterM7 4ET
Born June 1961
Director
Appointed 02 Nov 2004
Resigned 22 Jan 2026

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 29 Oct 2004
Resigned 29 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Hw Investment Holdings Ltd

Active
Bury Old Road, SalfordM7 4SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Benjamin Ollech

Ceased
Heaton House, ManchesterM7 4SE
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mrs Rivka Ollech

Ceased
Heaton House, ManchesterM7 4SE
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
20 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Incorporation Company
29 October 2004
NEWINCIncorporation