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

MCMAHON HOLDINGS LIMITED

Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, WARWICKSHIRE, CV37 6AH,
Company Registration Number
01896417
Private Limited Company
Active

Company Overview

About Mcmahon Holdings Ltd
MCMAHON HOLDINGS LIMITED was founded on 1985-03-18 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Mcmahon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCMAHON HOLDINGS LIMITED
 
Legal Registered Office
Barclays Bank Chambers
Bridge Street
Stratford Upon Avon
WARWICKSHIRE
CV37 6AH
Other companies in CV37
 
Filing Information
Company Number 01896417
Company ID Number 01896417
Date formed 1985-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 10:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCMAHON HOLDINGS 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 MCMAHON HOLDINGS LIMITED
The following companies were found which have the same name as MCMAHON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCMAHON HOLDINGS, L.L.C. 2004 STATE ROUTE 17M, SUITE 1C Orange GOSHEN NY 10924 Active Company formed on the 2008-01-22
MCMAHON HOLDINGS, INC. 5895 JEAN ROAD LAKE OSWEGO OR 97035 Active Company formed on the 2012-11-07
McMahon Holdings, LLC 2355 Canyon Blvd. Suite 204 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2009-01-01
MCMAHON HOLDINGS, LLC 5949 SHERRY LN STE 820 DALLAS TX 75225 Dissolved Company formed on the 2013-04-16
MCMAHON HOLDINGS PTY. LTD. QLD 4555 Active Company formed on the 1993-10-25
MCMAHON HOLDINGS, LLC 625 COURT STREET SUITE 200 CLEARWATER FL 33756 Active Company formed on the 2001-06-28

Company Officers of MCMAHON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN MCMAHON
Company Secretary 1990-12-31
MARGARET ANNE MCMAHON
Director 1990-12-31
MICHAEL JOHN MCMAHON
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MCMAHON MCMAHON (CONTRACTORS SERVICES) LIMITED Company Secretary 1996-03-20 CURRENT 1996-02-19 Dissolved 2013-11-15

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
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCMAHON
2023-01-12CESSATION OF MICHAEL JOHN MCMAHON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13PSC07CESSATION OF MICHAEL JOHN MCMAHON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCMAHON
2021-01-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCMAHON
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCMAHON
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCMAHON / 01/06/2015
2016-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN MCMAHON on 2015-06-01
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE MCMAHON / 01/06/2015
2015-05-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA01Current accounting period extended from 31/12/13 TO 31/01/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0131/12/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-07AR0131/12/10 FULL LIST
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCMAHON / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE MCMAHON / 04/01/2010
2009-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-09-07225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM OLD STATION YARD STATION ROAD LONG MARSTON STRATFORD ON AVON WARWICKSHIRE CV37 8RR
2008-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AUDAUDITOR'S RESIGNATION
2000-10-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to MCMAHON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCMAHON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 326,673
Creditors Due Within One Year 2012-09-30 £ 595,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 MCMAHON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2014-01-31 £ 8,379
Cash Bank In Hand 2012-09-30 £ 10,456
Current Assets 2014-01-31 £ 17,056
Current Assets 2012-09-30 £ 14,199
Debtors 2014-01-31 £ 8,677
Debtors 2012-09-30 £ 3,743
Fixed Assets 2014-01-31 £ 367,749
Fixed Assets 2012-09-30 £ 1,155,367
Shareholder Funds 2014-01-31 £ 58,132
Shareholder Funds 2012-09-30 £ 574,351
Tangible Fixed Assets 2014-01-31 £ 2,749
Tangible Fixed Assets 2012-09-30 £ 5,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCMAHON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCMAHON HOLDINGS LIMITED
Trademarks
We have not found any records of MCMAHON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCMAHON HOLDINGS 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 (68100 - Buying and selling of own real estate) as MCMAHON HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCMAHON HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCMAHON HOLDINGS 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 MCMAHON HOLDINGS 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.