Background WavePink WaveYellow Wave

MERCIA HOUSE FREEHOLD COMPANY LIMITED (11837207)

MERCIA HOUSE FREEHOLD COMPANY LIMITED (11837207) is an active UK company. incorporated on 20 February 2019. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. MERCIA HOUSE FREEHOLD COMPANY LIMITED has been registered for 7 years. Current directors include FINNEY, Jeanette, LANCASTER, Tobias David, MCARDLE, Hamish William and 2 others.

Company Number
11837207
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINNEY, Jeanette, LANCASTER, Tobias David, MCARDLE, Hamish William, ROGERS, Suzanne, SELWYN, Jonathan Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA HOUSE FREEHOLD COMPANY LIMITED

MERCIA HOUSE FREEHOLD COMPANY LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERCIA HOUSE FREEHOLD COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11837207

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Ridgeland House 165 Dyke Road Brighton BN3 1TL England
From: 8 March 2019To: 1 March 2021
1, Mercia House, Flat 5 Lansdowne Road Hove East Sussex BN3 1DN United Kingdom
From: 20 February 2019To: 8 March 2019
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 24
Director Joined
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FINNEY, Jeanette

Active
1 Lansdowne Road, HoveBN3 1DN
Born February 1951
Director
Appointed 20 Feb 2019

LANCASTER, Tobias David

Active
1 Lansdowne Road, HoveBN3 1DN
Born November 1989
Director
Appointed 13 Apr 2026

MCARDLE, Hamish William

Active
Montpelier Street, BrightonBN1 3DJ
Born May 1968
Director
Appointed 20 Feb 2019

ROGERS, Suzanne

Active
Printers Road, LondonSW9 0BG
Born October 1980
Director
Appointed 20 Feb 2019

SELWYN, Jonathan Gordon

Active
161-163 Preston Road, BrightonBN1 6AF
Born January 1965
Director
Appointed 20 Feb 2019

MILLER, Karen Anne

Resigned
Lansdowne Road, HoveBN3 1DN
Born May 1970
Director
Appointed 20 Feb 2019
Resigned 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Incorporation Company
20 February 2019
NEWINCIncorporation