Background WavePink WaveYellow Wave

MERCIA PARK MANAGEMENT COMPANY LIMITED (12414715)

MERCIA PARK MANAGEMENT COMPANY LIMITED (12414715) is an active UK company. incorporated on 20 January 2020. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERCIA PARK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ASHFIELD, Kevin James, HAMMOND, John, JASPER, Jason and 2 others.

Company Number
12414715
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHFIELD, Kevin James, HAMMOND, John, JASPER, Jason, MOORE, Stephen Howard, WOOLDRIDGE, Timothy John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA PARK MANAGEMENT COMPANY LIMITED

MERCIA PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2020 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERCIA PARK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12414715

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jan 21
Funding Round
Nov 21
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ASHFIELD, Kevin James

Active
International Drive, SolihullB90 4WA
Born October 1974
Director
Appointed 20 Jan 2020

HAMMOND, John

Active
International Drive, SolihullB90 4WA
Born October 1977
Director
Appointed 20 Jan 2020

JASPER, Jason

Active
International Drive, SolihullB90 4WA
Born November 1973
Director
Appointed 20 Jan 2020

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 20 Jan 2020

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 20 Jan 2020
Resigned 24 Dec 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
12 May 2021
RP04SH01RP04SH01
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Incorporation Company
20 January 2020
NEWINCIncorporation