Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCP PROPERTIES (U.K) LTD
Company Information for

MCP PROPERTIES (U.K) LTD

7 & 8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH,
Company Registration Number
05687659
Private Limited Company
Active

Company Overview

About Mcp Properties (u.k) Ltd
MCP PROPERTIES (U.K) LTD was founded on 2006-01-25 and has its registered office in Wimborne. The organisation's status is listed as "Active". Mcp Properties (u.k) Ltd 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
MCP PROPERTIES (U.K) LTD
 
Legal Registered Office
7 & 8 CHURCH STREET
WIMBORNE
DORSET
BH21 1JH
Other companies in S41
 
Previous Names
BROOMCO (4001) LIMITED06/07/2023
Filing Information
Company Number 05687659
Company ID Number 05687659
Date formed 2006-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894819657  
Last Datalog update: 2024-05-05 18:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCP PROPERTIES (U.K) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HATTON ASSOCIATES LTD   KYNANCE ASSOCIATES LTD.   KYNANCE LTD.   CONTACT ACCOUNTANCY 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 MCP PROPERTIES (U.K) LTD

Current Directors
Officer Role Date Appointed
JUSTIN WILLIAM JOSEPH SALISBURY
Company Secretary 2006-06-14
STEPHEN PATRICK MCKAY
Director 2006-06-14
JUSTIN WILLIAM JOSEPH SALISBURY
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-01-25 2006-06-14
7SIDE NOMINEES LIMITED
Director 2006-01-25 2006-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN WILLIAM JOSEPH SALISBURY CORRINTEC LIMITED Company Secretary 1995-03-09 CURRENT 1992-02-18 Active
JUSTIN WILLIAM JOSEPH SALISBURY CATHELCO LIMITED Company Secretary 1991-11-30 CURRENT 1956-03-15 Active
JUSTIN WILLIAM JOSEPH SALISBURY CASTING REPAIRS LIMITED Company Secretary 1991-07-11 CURRENT 1957-03-06 Active - Proposal to Strike off
STEPHEN PATRICK MCKAY REALITY RECRUITMENT LIMITED Director 2018-03-01 CURRENT 2018-01-24 Active - Proposal to Strike off
STEPHEN PATRICK MCKAY MCP HOLDINGS (U.K) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEPHEN PATRICK MCKAY MCP PROJECTS (U.K) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
STEPHEN PATRICK MCKAY IZZIFIX LIMITED Director 2016-05-11 CURRENT 2012-10-09 Active
STEPHEN PATRICK MCKAY LEADSHINE TECHNOLOGY (EUROPE) LIMITED Director 2012-10-15 CURRENT 2011-06-01 Active
STEPHEN PATRICK MCKAY 3X MOTION TECHNOLOGIES (EUROPE) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
STEPHEN PATRICK MCKAY MOTION CONTROL PRODUCTS LIMITED Director 2003-09-24 CURRENT 1994-03-18 Active
JUSTIN WILLIAM JOSEPH SALISBURY JUSTIN SALISBURY DEMERGER COMPANY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY JUSTIN SALISBURY ASSET COMPANY LIMITED Director 2016-09-28 CURRENT 2016-09-28 Dissolved 2018-07-10
JUSTIN WILLIAM JOSEPH SALISBURY COSMOS STRIKE 1 LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY MOTORSTACK LTD Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY CASTING REPAIRS LIMITED Director 2001-10-03 CURRENT 1957-03-06 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY LOCKOFORD LANE DEVELOPMENTS LIMITED Director 2000-08-31 CURRENT 1997-09-26 Dissolved 2017-01-17
JUSTIN WILLIAM JOSEPH SALISBURY CORRINTEC LIMITED Director 1995-03-09 CURRENT 1992-02-18 Active
JUSTIN WILLIAM JOSEPH SALISBURY CATHELCO LIMITED Director 1991-11-30 CURRENT 1956-03-15 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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MR LUKE STEPHEN MCKAY
2023-07-06Company name changed broomco (4001) LIMITED\certificate issued on 06/07/23
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AA01Previous accounting period extended from 31/03/21 TO 31/07/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-11PSC04Change of details for Mr Stephen Patrick Mckay as a person with significant control on 2020-11-26
2021-01-11PSC07CESSATION OF JUSTIN WILLIAM JOSEPH SALISBURY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WILLIAM JOSEPH SALISBURY
2021-01-11TM02Termination of appointment of Justin William Joseph Salisbury on 2020-11-26
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Marine House Dunston Road Chesterfield Derbyshire S41 8NY
2019-09-18SH0126/01/19 STATEMENT OF CAPITAL GBP 4
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN SALISBURY
2018-04-23SH08Change of share class name or designation
2018-04-16RES12Resolution of varying share rights or name
2018-04-16RES01ADOPT ARTICLES 03/04/2018
2018-04-13PSC07CESSATION OF CATHELCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-27AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Mr Justin William Joseph Salisbury on 2013-05-05
2014-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN WILLIAM JOSEPH SALISBURY on 2013-05-05
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06MISCSection 519
2013-05-01AUDAUDITOR'S RESIGNATION
2013-01-29AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AUDAUDITOR'S RESIGNATION
2012-01-30AR0125/01/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0125/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MCKAY / 25/01/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM MARINE HOUSE 18 HIPPER STREET SOUTH CHESTERFIELD DERBYSHIRE S40 1SS
2009-01-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-0888(2)RAD 16/06/06--------- £ SI 3@1=3 £ IC 1/4
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bSECRETARY RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-28225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2006-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MCP PROPERTIES (U.K) LTD 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 MCP PROPERTIES (U.K) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-14 Outstanding HSBC BANK PLC
DEBENTURE 2006-07-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-07-31

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 MCP PROPERTIES (U.K) LTD

Intangible Assets
Patents
We have not found any records of MCP PROPERTIES (U.K) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCP PROPERTIES (U.K) LTD
Trademarks
We have not found any records of MCP PROPERTIES (U.K) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCP PROPERTIES (U.K) LTD. 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 MCP PROPERTIES (U.K) LTD 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 MCP PROPERTIES (U.K) LTD 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 MCP PROPERTIES (U.K) LTD 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 MCP PROPERTIES (U.K) LTD 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.