Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACTAVISH PROPERTIES LIMITED
Company Information for

MACTAVISH PROPERTIES LIMITED

ROOM 9 ENTERPRISE HOUSE, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT,
Company Registration Number
01477146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mactavish Properties Ltd
MACTAVISH PROPERTIES LIMITED was founded on 1980-02-05 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Mactavish Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACTAVISH PROPERTIES LIMITED
 
Legal Registered Office
ROOM 9 ENTERPRISE HOUSE
3 MIDDLETON ROAD
MANCHESTER
M8 5DT
Other companies in M8
 
Filing Information
Company Number 01477146
Company ID Number 01477146
Date formed 1980-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 29/06/2021
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-08 07:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACTAVISH PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MACTAVISH PROPERTIES LIMITED
The following companies were found which have the same name as MACTAVISH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACTAVISH PROPERTIES LTD 10 CRAIGIEHALL PLACE GLASGOW G51 1TN Active Company formed on the 2022-06-08

Company Officers of MACTAVISH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARALYN JUNE ENDLAR
Company Secretary 1991-12-23
MARALYN JUNE ENDLAR
Director 1991-12-23
DAVID MORRIS LEE
Director 1991-12-23
VANESSA CHERYL LEE-BLACK
Director 1991-12-23
SHARON MARSHA MOSS
Director 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARALYN JUNE ENDLAR WHITWELL LIMITED Company Secretary 1999-10-08 CURRENT 1999-07-30 Active
MARALYN JUNE ENDLAR AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
MARALYN JUNE ENDLAR CHAPDALE LIMITED Director 2000-11-09 CURRENT 2000-10-31 Active
DAVID MORRIS LEE AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
DAVID MORRIS LEE FIELDHAM PROPERTIES LIMITED Director 1999-12-10 CURRENT 1977-07-12 Active - Proposal to Strike off
VANESSA CHERYL LEE-BLACK G.C. ALTRINCHAM (BLOCK 3) MANAGEMENT COMPANY LIMITED Director 2006-08-21 CURRENT 2001-08-08 Active
VANESSA CHERYL LEE-BLACK AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
VANESSA CHERYL LEE-BLACK FIELDHAM PROPERTIES LIMITED Director 2002-03-12 CURRENT 1977-07-12 Active - Proposal to Strike off
SHARON MARSHA MOSS RODBARN LTD Director 2004-09-20 CURRENT 2004-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-22AR0123/12/14 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-08AR0123/12/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2013-02-12AR0123/12/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0123/12/11 ANNUAL RETURN FULL LIST
2011-08-06DISS40Compulsory strike-off action has been discontinued
2011-08-04AR0123/12/10 ANNUAL RETURN FULL LIST
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0123/12/09 ANNUAL RETURN FULL LIST
2010-03-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-12363aReturn made up to 23/12/08; full list of members
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM C/O B OLSBERG & CO LEVI HOUSE, BURY OLD ROAD SALFORD LANCASHIRE M7 4QX
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-05-12190LOCATION OF DEBENTURE REGISTER
2009-05-05GAZ1FIRST GAZETTE
2009-05-02DISS40DISS40 (DISS40(SOAD))
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-18363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-31363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-03-31363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: C/O B OLSBERG & CO 3RD FLOOR BARCLAY HOUSE 35-37 WHITWORTH STREET WEST MANCHESTER M1 5NG
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-11363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-03-14363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-27363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-02363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
1997-07-11WRES13SHARE DIVISION 30/06/97
1997-07-11122DIV 30/06/97
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-16363sRETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-15363sRETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-12287REGISTERED OFFICE CHANGED ON 12/02/93 FROM: C/O B.OLSBERG & CO REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PF
1993-01-12363sRETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MACTAVISH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against MACTAVISH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 145,474
Creditors Due Within One Year 2012-07-01 £ 145,474
Creditors Due Within One Year 2011-07-01 £ 145,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACTAVISH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 4
Debtors 2013-06-30 £ 201,634
Debtors 2012-07-01 £ 201,634
Debtors 2011-07-01 £ 201,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACTAVISH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACTAVISH PROPERTIES LIMITED
Trademarks
We have not found any records of MACTAVISH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACTAVISH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MACTAVISH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MACTAVISH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMACTAVISH PROPERTIES LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMACTAVISH PROPERTIES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACTAVISH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACTAVISH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.