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

MACKENZIE AND CAMPBELL PROPERTIES LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
02430445
Private Limited Company
Active

Company Overview

About Mackenzie And Campbell Properties Ltd
MACKENZIE AND CAMPBELL PROPERTIES LIMITED was founded on 1989-10-09 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Mackenzie And Campbell Properties Limited is a Private Limited Company registered in ENGLAND 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
MACKENZIE AND CAMPBELL PROPERTIES LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in RG21
 
Filing Information
Company Number 02430445
Company ID Number 02430445
Date formed 1989-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537554328  
Last Datalog update: 2023-12-07 00:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKENZIE AND CAMPBELL 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.

Company Officers of MACKENZIE AND CAMPBELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY IAN MASPERO
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARGARET HAWTHORN
Company Secretary 2000-04-17 2018-06-30
ELIZABETH MARGARET HAWTHORN
Director 2000-03-08 2011-06-10
FIONA ALISON CAMPBELL
Company Secretary 1991-10-09 2000-04-17
FIONA ALISON CAMPBELL
Director 1991-10-09 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY IAN MASPERO NMH MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2015-03-23 Active
GEOFFREY IAN MASPERO GLENWOOD HOUSE INVESTMENTS LIMITED Director 2006-11-30 CURRENT 1998-07-22 Liquidation
GEOFFREY IAN MASPERO SPRING HOMES (UK) LIMITED Director 2004-11-11 CURRENT 2001-12-21 Liquidation
GEOFFREY IAN MASPERO BEELINE PROPERTIES LIMITED Director 1998-02-05 CURRENT 1998-02-05 Active
GEOFFREY IAN MASPERO SILVERTON INVESTMENTS LIMITED Director 1997-05-07 CURRENT 1997-03-12 Active
GEOFFREY IAN MASPERO SUMMERDOWN AND PARTNERS LIMITED Director 1994-08-25 CURRENT 1994-08-25 Active
GEOFFREY IAN MASPERO MACKENZIE AND CAMPBELL HOUSE LIMITED Director 1991-11-01 CURRENT 1987-09-11 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
2023-11-28Director's details changed for Mr Geoffrey Ian Maspero on 2023-11-23
2023-10-17CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024304450007
2023-09-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024304450009
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-07-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM02Termination of appointment of Elizabeth Margaret Hawthorn on 2018-06-30
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-03-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024304450008
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024304450007
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024304450006
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0109/10/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AD03Register(s) moved to registered inspection location
2012-02-14AD02Register inspection address changed from C/O Mackenzie & Campbell Properties Ltd 23-24 High Street Marlborough Wiltshire SN8 1LW United Kingdom
2011-12-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-27AR0109/10/11 FULL LIST
2011-06-23AA31/08/10 TOTAL EXEMPTION SMALL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAWTHORN
2010-10-19AR0109/10/10 FULL LIST
2010-10-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0109/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HAWTHORN / 22/10/2009
2009-06-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2HG
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SPINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-21363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-16363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-27363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-11363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU
2001-10-30363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-13363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-20288aNEW DIRECTOR APPOINTED
1999-10-28363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-23363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT
1997-11-12363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-29ELRESS252 DISP LAYING ACC 08/10/96
1996-10-29ELRESS386 DISP APP AUDS 08/10/96
1996-10-29363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-10-29ELRESS80A AUTH TO ALLOT SEC 08/10/96
1996-10-29ELRESS369(4) SHT NOTICE MEET 08/10/96
1996-10-29ELRESS366A DISP HOLDING AGM 08/10/96
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/08/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE AND CAMPBELL PROPERTIES 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 MACKENZIE AND CAMPBELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding LLOYDS BANK PLC
2015-07-06 Outstanding LLOYDS BANK PLC
2015-06-18 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2011-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MACKENZIE AND CAMPBELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKENZIE AND CAMPBELL PROPERTIES LIMITED
Trademarks
We have not found any records of MACKENZIE AND CAMPBELL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CLOISTERS VIEW DEVELOPMENTS LIMITED 2011-03-26 Outstanding
MORTGAGE CLOISTERS VIEW DEVELOPMENTS LIMITED 2011-03-26 Outstanding
DEED OF VARIATION OF A DEBENTURE AND LEGAL CHARGE CLOISTERS VIEW DEVELOPMENTS LIMITED 2011-06-17 Outstanding

We have found 3 mortgage charges which are owed to MACKENZIE AND CAMPBELL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MACKENZIE AND CAMPBELL 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 (68209 - Other letting and operating of own or leased real estate) as MACKENZIE AND CAMPBELL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE AND CAMPBELL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKENZIE AND CAMPBELL 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 MACKENZIE AND CAMPBELL 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.