Background WavePink WaveYellow Wave

MEZZROW LIVING LTD (10162493)

MEZZROW LIVING LTD (10162493) is an active UK company. incorporated on 4 May 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEZZROW LIVING LTD has been registered for 9 years. Current directors include SUTHERLAND, Alexander James Stuart, SUTHERLAND, Rebecca Louise.

Company Number
10162493
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
C/O Halopeo Limited 2 Edmund Gardens, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTHERLAND, Alexander James Stuart, SUTHERLAND, Rebecca Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEZZROW LIVING LTD

MEZZROW LIVING LTD is an active company incorporated on 4 May 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEZZROW LIVING LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10162493

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Halopeo Limited 2 Edmund Gardens 125 Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 25 June 2025To: 9 July 2025
C/O Halopeo Limited Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England
From: 11 February 2025To: 25 June 2025
7 Bell Yard London WC2A 2JR England
From: 19 October 2023To: 11 February 2025
, Vincent Court Hubert Street, Birmingham, West Midlands, B6 4BA, England
From: 27 June 2018To: 19 October 2023
, Vincent Court, Hubert Street, B6 4BA, Birmingham, West Midlands, B6 4BA, United Kingdom
From: 10 April 2018To: 27 June 2018
, Vincent Court Hubert Street, B6 4BA, Birmingham, West Midlands, B6 4BA, United Kingdom
From: 10 April 2018To: 10 April 2018
, Farm House Church Farm Court, Pipe Ridware, Rugeley, WS15 3QL, United Kingdom
From: 4 May 2016To: 10 April 2018
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Feb 18
Owner Exit
May 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Sept 21
Loan Secured
Sept 21
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

SUTHERLAND, Alexander James Stuart

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born June 1985
Director
Appointed 04 May 2016

SUTHERLAND, Rebecca Louise

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born March 1986
Director
Appointed 28 Jun 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander James Stuart Sutherland

Active
CardiffCF14 8LH
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019

Mrs Rebecca Louise Sutherland

Active
CardiffCF14 8LH
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Vincent Court, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 19 Nov 2019

Mr Alexander James Stuart Sutherland

Ceased
Hubert Street, BirminghamB6 4BA
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
2 December 2025
RP10RP10
Default Companies House Service Address Applied Psc
2 December 2025
RP10RP10
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
20 December 2024
RP09RP09
Default Companies House Service Address Applied Officer
20 December 2024
RP09RP09
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Incorporation Company
4 May 2016
NEWINCIncorporation