Company NameMerganser Properties Limited
DirectorsDavid Timothy Adrian Scourfield and Barry Nigel Seal
Company StatusActive
Company Number03761460
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Timothy Adrian Scourfield
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Barry Nigel Seal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMr Barry Nigel Seal
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jane Seal
50.00%
Ordinary
1 at £1Julie Scourfield
50.00%
Ordinary

Financials

Year2014
Net Worth£513,807
Cash£75,675
Current Liabilities£563,425

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

12 March 2014Delivered on: 18 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2011Delivered on: 17 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 market hill, barnsley, south yorkshire.
Outstanding
25 June 2010Delivered on: 30 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as units 3 and 4, 71 huddersfield road, holmfirth.
Outstanding
31 July 2003Delivered on: 19 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 26/28 high street mexborough t/n SYK177935 and SYK99869.
Outstanding
10 June 2003Delivered on: 11 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 barnsley road golthorpe rotherham south yorkshire S63 9NF t/n SYK172782.
Outstanding
3 March 2003Delivered on: 4 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 barnsley road south elmsall pontefract west yorkshire WF9 2SE.
Outstanding
7 October 2002Delivered on: 9 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 62 market street, barnsley, south yorkshire.
Outstanding
23 August 2000Delivered on: 1 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6A eastgate,barnsley,south yorkshire S70 6AA.
Outstanding
25 September 2017Delivered on: 3 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 1999Delivered on: 6 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 59 and 61 high street wombwell barnsley south yorkshire.
Outstanding

Filing History

3 October 2017Registration of charge 037614600010, created on 25 September 2017 (18 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Registration of charge 037614600009 (17 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Barry Nigel Seal on 28 April 2010 (1 page)
26 May 2010Director's details changed for Barry Nigel Seal on 28 April 2010 (2 pages)
26 May 2010Director's details changed for David Timothy Adrian Scourfield on 28 April 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Return made up to 28/04/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2008Return made up to 28/04/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2007Return made up to 28/04/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 28/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 28/04/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 May 2004Return made up to 28/04/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page)
24 May 2001Return made up to 28/04/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 February 2001Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Incorporation (16 pages)