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

MACE DEVELOP LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
03471116
Private Limited Company
Active

Company Overview

About Mace Develop Ltd
MACE DEVELOP LIMITED was founded on 1997-11-20 and has its registered office in London. The organisation's status is listed as "Active". Mace Develop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MACE DEVELOP LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Previous Names
MACE DEVELOPMENTS LIMITED04/11/2021
MACE REAL ESTATE LIMITED14/06/2016
MACE ESTATES (WESTON-SUPER-MARE) LIMITED19/04/2010
Filing Information
Company Number 03471116
Company ID Number 03471116
Date formed 1997-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 08:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE DEVELOP 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 MACE DEVELOP LIMITED
The following companies were found which have the same name as MACE DEVELOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACE DEVELOPMENTS (GREENWICH) LIMITED 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2009-08-11
MACE DEVELOPMENTS LIMITED 155 MOORGATE LONDON EC2M 6XB Dissolved Company formed on the 2012-05-04
MACE DEVELOPMENTS, INC. S 717 PINES RD SPOKANE WA 99216 Dissolved Company formed on the 1995-08-25
MACE DEVELOPERS PRIVATE LIMITED 7 LYONS RANGE 3RD FLOOR ROOM NO. 7 KOLKATA West Bengal 700001 ACTIVE Company formed on the 2014-05-28
MACE DEVELOPMENTS (HOYLE ST) LIMITED 155 MOORGATE LONDON EC2M 6XB Active - Proposal to Strike off Company formed on the 2017-09-11
MACE DEVELOPMENT LLC 5309 NEW UTRECHT AVENUE Albany BROOKLYN NY 11219 Active Company formed on the 2018-03-22
MACE DEVELOPMENT GROUP, INC. 71 CAMILLE DR STE R EL PASO TX 79912 Forfeited Company formed on the 2017-09-11
MACE DEVELOPMENTS LIMITED 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2018-10-24
MACE DEVELOPMENTS (STEVENAGE) LIMITED 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2018-12-19
MACE DEVELOPMENT INC Georgia Unknown
MACE DEVELOPMENT INC Georgia Unknown
MACE DEVELOPMENT CORPORATION West Virginia Unknown
MACE DEVELOPMENTS LIMITED 96/1 NICOLO ISOUARD STREET SLIEMA Unknown
Mace Development, LLC 2002 Champions Circle Castle Rock CO 80104 Delinquent Company formed on the 2021-03-23
MACE DEVELOP LATIMER LIMITED 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2021-11-09
MACE DEVELOP LATIMER (STEVENAGE) PLOT A LLP 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2021-11-11
MACE DEVELOP LATIMER (STEVENAGE) PLOT K LLP 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2021-11-11
MACE DEVELOP LATIMER (STEVENAGE) LLP 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2021-11-10
MACE DEVELOPMENTS (MIDLANDS) LTD Flat 9, 74, Baconsfield House Coleraine Close COLERAINE CLOSE Derby DERBYSHIRE DE21 6YB Active - Proposal to Strike off Company formed on the 2022-01-27

Company Officers of MACE DEVELOP LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
DAVID RICHARD GROVER
Director 2010-04-19
DENNIS VINCENT HONE
Director 2014-12-12
STEPHEN GERARD PYCROFT
Director 2010-04-19
MARK PETER REYNOLDS
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
JONATHAN MARK HOLMES
Director 2010-04-19 2016-06-07
DAVID KEITH VAUGHAN
Director 2000-06-30 2014-12-12
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
MARIA TERESA DE FREITAS
Company Secretary 2004-01-05 2005-06-20
ROGER CHARLES GREASLEY
Director 2003-03-07 2005-05-30
GEOFFREY FRANCIS BRYAN
Director 2003-03-07 2004-09-09
ANN GERALDINE DUNLEAVY
Company Secretary 1998-11-30 2003-12-22
MARTIN CHANNON
Director 1998-11-30 2000-06-30
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-11-20 1998-11-20
ALPHA DIRECT LIMITED
Nominated Director 1997-11-20 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GROVER ARROW EXETER (PHASE 2) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID RICHARD GROVER BDC PHASE 2 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DAVID RICHARD GROVER BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (HOYLE ST) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RICHARD GROVER ARROW CARDIFF MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DAVID RICHARD GROVER ARROW CARDIFF (JERSEY) LIMITED Director 2017-03-21 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER GRADUATION CARDIFF (JERSEY) LIMITED Director 2017-03-20 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER ARROW EXETER MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID RICHARD GROVER ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
DAVID RICHARD GROVER ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID RICHARD GROVER BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
DAVID RICHARD GROVER THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
DAVID RICHARD GROVER LUXBOROUGH STREET PROPERTIES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DAVID RICHARD GROVER MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
DAVID RICHARD GROVER SPRAY STREET DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2014-08-26
DAVID RICHARD GROVER CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
DAVID RICHARD GROVER GREENWICH SQUARE COMMERCIAL LIMITED Director 2013-04-11 CURRENT 2012-07-10 Active
DAVID RICHARD GROVER MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
DAVID RICHARD GROVER ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
DAVID RICHARD GROVER GRADUATION (HOYLE ST) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
DAVID RICHARD GROVER GREENWICH SQUARE LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
DAVID RICHARD GROVER COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER HADLEY MACE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID RICHARD GROVER GRADUATION STUDENT LIVING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2011-02-03 CURRENT 2009-08-11 Active
DAVID RICHARD GROVER BANKTOWN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
DAVID RICHARD GROVER MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
DAVID RICHARD GROVER MACE LIMITED Director 2002-01-01 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
MARK PETER REYNOLDS ARROW EXETER MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-20 Active
MARK PETER REYNOLDS ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARK PETER REYNOLDS BUSINESSLDN Director 2016-12-01 CURRENT 1992-10-16 Active
MARK PETER REYNOLDS REYNOLDS CAPITAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK PETER REYNOLDS GRADUATION (EXETER) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
MARK PETER REYNOLDS LANDAID CHARITABLE TRUST LIMITED Director 2014-02-04 CURRENT 1986-08-22 Active
MARK PETER REYNOLDS MACE CAPITAL LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
MARK PETER REYNOLDS MACE OPERATE LIMITED Director 2013-06-17 CURRENT 2002-05-29 Active
MARK PETER REYNOLDS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK PETER REYNOLDS MACE FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Active
MARK PETER REYNOLDS KITEPOST TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
MARK PETER REYNOLDS MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS MACE LIMITED Director 2001-01-01 CURRENT 1989-08-02 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
2024-01-03Amended audit exemption subsidiary accounts made up to 2022-12-31
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AP01DIRECTOR APPOINTED JASON DAVID MILLETT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-04CERTNMCompany name changed mace developments LIMITED\certificate issued on 04/11/21
2021-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-19CH01Director's details changed for Ms Mandy Jane Willis on 2021-07-10
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GROVER
2020-04-22AP01DIRECTOR APPOINTED MS MANDY JANE WILLIS
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CH01Director's details changed for Mr David Richard Grover on 2017-11-01
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034711160001
2016-06-23AP01DIRECTOR APPOINTED MR MARK PETER REYNOLDS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HOLMES
2016-06-14RES15CHANGE OF COMPANY NAME 14/06/16
2016-06-14CERTNMCOMPANY NAME CHANGED MACE REAL ESTATE LIMITED CERTIFICATE ISSUED ON 14/06/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0120/11/14 FULL LIST
2014-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0120/11/13 FULL LIST
2013-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-11-29AR0120/11/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-11-25AR0120/11/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-15AR0120/11/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-21AP01DIRECTOR APPOINTED MR DAVID RICHARD GROVER
2010-04-21AP01DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT
2010-04-21AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2010-04-19RES15CHANGE OF NAME 19/04/2010
2010-04-19CERTNMCOMPANY NAME CHANGED MACE ESTATES (WESTON-SUPER-MARE) LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-23AR0120/11/09 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-21363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-12-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2004-11-26363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-22288bDIRECTOR RESIGNED
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-12-06363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2002-12-08363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACE DEVELOP 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 MACE DEVELOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MACE DEVELOP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MACE DEVELOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE DEVELOP LIMITED
Trademarks
We have not found any records of MACE DEVELOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACE DEVELOP 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 (82990 - Other business support service activities n.e.c.) as MACE DEVELOP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACE DEVELOP 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 MACE DEVELOP 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 MACE DEVELOP 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.