Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCARTHY & STONE (DEVELOPMENTS) LIMITED
Company Information for

MCCARTHY & STONE (DEVELOPMENTS) LIMITED

FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
06622183
Private Limited Company
Active

Company Overview

About Mccarthy & Stone (developments) Ltd
MCCARTHY & STONE (DEVELOPMENTS) LIMITED was founded on 2008-06-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Mccarthy & Stone (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCCARTHY & STONE (DEVELOPMENTS) LIMITED
 
Legal Registered Office
FOURTH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in BH8
 
Previous Names
HACKREMCO (NO.2580) LIMITED24/04/2009
Filing Information
Company Number 06622183
Company ID Number 06622183
Date formed 2008-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927579181  
Last Datalog update: 2023-07-05 11:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY & STONE (DEVELOPMENTS) 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 MCCARTHY & STONE (DEVELOPMENTS) LIMITED
The following companies were found which have the same name as MCCARTHY & STONE (DEVELOPMENTS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCARTHY & STONE (DEVELOPMENTS) LIMITED 81 UPPER LEESON STREET DUBLIN 4. DUBLIN, DUBLIN, D04W0F3, IRELAND D04W0F3 Discontinued Company formed on the 1987-10-29

Company Officers of MCCARTHY & STONE (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DAVID HOLE
Company Secretary 2015-07-20
ROWAN CLARE BAKER
Director 2017-01-06
CLIVE FENTON
Director 2014-02-17
JOHN MICHAEL TONKISS
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM MADDOCK
Director 2011-09-19 2017-01-06
GEETA NANDA
Director 2015-04-01 2015-11-05
FRANCIS EAMON NELSON
Director 2013-11-18 2015-11-05
MICHAEL DENNIS PARSONS
Director 2013-11-04 2015-11-05
JOHN WHITE
Director 2013-09-23 2015-11-05
NILS ALBERT
Director 2013-10-09 2015-10-21
NICHOLAS WILLIAM MADDOCK
Company Secretary 2014-07-07 2015-07-20
JOHN DAVIES
Company Secretary 2012-08-23 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2009-04-23 2013-12-31
ALAN JOHN BOWKETT
Director 2010-01-26 2013-02-28
HOWARD PETER STEWART PHILLIPS
Director 2009-04-20 2012-08-31
TREVOR LINDSAY GREEN
Company Secretary 2009-04-20 2012-08-23
MICHAEL DAVID BALL
Director 2009-04-20 2011-09-02
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-06-17 2009-04-20
PAUL ALAN NEWCOMBE
Director 2009-02-09 2009-04-20
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-06-17 2009-02-09
MARK ANDREW JACKSON
Director 2008-10-01 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN CLARE BAKER SWANLAND MSRL LIMITED Director 2017-11-10 CURRENT 2016-08-12 Active - Proposal to Strike off
ROWAN CLARE BAKER LINDEN COURT LIMITED Director 2017-07-07 CURRENT 2001-11-14 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE ESTATES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active
ROWAN CLARE BAKER MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2006-11-01 Active
ROWAN CLARE BAKER MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active
ROWAN CLARE BAKER MCCARTHY & STONE (ALNWICK) LIMITED Director 2017-01-06 CURRENT 2011-02-04 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2017-01-06 CURRENT 2011-10-05 Active - Proposal to Strike off
ROWAN CLARE BAKER ORTUS HOMES LIMITED Director 2017-01-06 CURRENT 2013-08-20 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2007-01-26 Active
ROWAN CLARE BAKER MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER THE PLANNING BUREAU LIMITED Director 2017-01-06 CURRENT 1987-12-21 Active
ROWAN CLARE BAKER MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2005-12-28 Active
ROWAN CLARE BAKER MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2017-01-06 CURRENT 2008-02-06 Active
CLIVE FENTON CITY LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE ASSISTED LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE CARE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-03-01 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE TAILORED CARE LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON ORTUS BUILDINGS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS CONSTRUCTION LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS HOUSING LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS PROPERTIES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON BEHAPPY (MCCARTHY & STONE) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-08-09
CLIVE FENTON MCCARTHY & STONE INDEPENDENT LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2017-01-17
CLIVE FENTON MCCARTHY & STONE ESTATES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active
CLIVE FENTON KEYWORKER PROPERTIES LIMITED Director 2014-02-17 CURRENT 2001-05-10 Active
CLIVE FENTON MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2014-02-17 CURRENT 2006-11-01 Active
CLIVE FENTON MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (ALNWICK) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active - Proposal to Strike off
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE PROPERTIES LIMITED Director 2014-02-17 CURRENT 1985-06-25 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2018-08-31 CURRENT 2005-12-28 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2018-08-31 CURRENT 2008-02-06 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-07-03 CURRENT 2009-05-06 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2015-11-05 CURRENT 2008-06-17 Active
JOHN MICHAEL TONKISS MCCARTHY & STONE LIMITED Director 2015-11-05 CURRENT 2008-06-17 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
2023-06-13FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-30Change of details for Mccarthy & Stone Ltd as a person with significant control on 2021-02-24
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Nicholas John Dell on 2022-04-01
2022-04-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DELL
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-22PSC05Change of details for Mccarthy & Stone Plc as a person with significant control on 2021-01-28
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL LLOYD
2021-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221830004
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066221830003
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-11AP01DIRECTOR APPOINTED MR MARTIN JAMES ABELL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN TURNER
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR ADAM DAVID BATTY
2020-02-07AP01DIRECTOR APPOINTED MR ADAM DAVID BATTY
2019-12-10TM02Termination of appointment of Patrick David Hole on 2019-12-06
2019-12-10TM02Termination of appointment of Patrick David Hole on 2019-12-06
2019-10-09MR05
2019-10-09MR05
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-16AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD
2018-09-26AA01Current accounting period extended from 31/08/19 TO 31/10/19
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-02-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-05CH01Director's details changed for Mrs Rowan Clare Baker on 2018-01-05
2017-08-08CH01Director's details changed for Mr John Michael Tonkiss on 2017-06-23
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 15677730
2016-07-06AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-21SH10Particulars of variation of rights attached to shares
2016-01-05SH08Change of share class name or designation
2016-01-05RES12Resolution of varying share rights or name
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEETA NANDA
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2015-10-27SH20Statement by Directors
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 15677730
2015-10-27SH19Statement of capital on 2015-10-27 GBP 15,677,730.00
2015-10-27CAP-SSSOLVENCY STATEMENT DATED 23/10/15
2015-10-27RES06REDUCE ISSUED CAPITAL 23/10/2015
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NILS ALBERT
2015-07-21AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MADDOCK
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 15677730
2015-06-23AR0117/06/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MS GEETA NANDA
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066221830002
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221830003
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2014-07-25ANNOTATIONClarification
2014-07-25RES01ADOPT ARTICLES 27/06/2014
2014-07-16SH0127/06/14 STATEMENT OF CAPITAL GBP 15677730.00
2014-07-10AP03SECRETARY APPOINTED MR NICHOLAS WILLIAM MADDOCK
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2014-06-27AR0117/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 23/09/2013
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NCHOLAS WILLIAM MADDOCK / 19/09/2011
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NCHOLAS WILLIAM MADDOCK / 01/08/2012
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-03AP01DIRECTOR APPOINTED MR FRANCIS EAMON NELSON
2013-11-28AP01DIRECTOR APPOINTED MR MICHAEL DENNIS PARSONS
2013-10-10AP01DIRECTOR APPOINTED MR JOHN WHITE
2013-10-09AP01DIRECTOR APPOINTED MR NILS ALBERT
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NCHOLAS WILLIAM MADDOCK / 18/09/2013
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-05SH0120/08/13 STATEMENT OF CAPITAL GBP 14109952.00
2013-08-30MEM/ARTSARTICLES OF ASSOCIATION
2013-08-30RES01ALTER ARTICLES 25/07/2013
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066221830002
2013-06-26AR0117/06/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWKETT
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-02AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-08-23AP03SECRETARY APPOINTED MR JOHN DAVIES
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREEN
2012-06-28AR0117/06/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-03AP01DIRECTOR APPOINTED MR NCHOLAS WILLIAM MADDOCK
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL
2011-07-05AR0117/06/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-21AR0117/06/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED ALAN JOHN BOWKETT
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-30363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-26123NC INC ALREADY ADJUSTED 20/04/09
2009-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-26RES04GBP NC 100/16000000 20/04/2009
2009-05-2688(2)AD 24/04/09 GBP SI 70549751@0.2=14109950.2 GBP IC 1/14109951.2
2009-05-14122S-DIV
2009-05-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-05-07288aDIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28MEM/ARTSARTICLES OF ASSOCIATION
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWCOMBE
2009-04-27RES13SECTION175(5)(A) AUTHORITY 20/04/2009
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-04-27225CURREXT FROM 30/06/2009 TO 31/08/2009
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2009-04-27288aDIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2009-04-27288aDIRECTOR APPOINTED MICHAEL DAVID BALL
2009-04-27288aSECRETARY APPOINTED TREVOR LINDSAY GREEN
2009-04-24CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.2580) LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-02-10288aDIRECTOR APPOINTED PAUL ALAN NEWCOMBE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-10-01288aDIRECTOR APPOINTED MARK ANDREW JACKSON
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1100211 Active Licenced property: LAUREL COURT 24, STANLEY ROAD FOLKESTONE GB CT19 4RL. Correspondance address: 4TH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH GB BH8 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1100211 Active Licenced property: LAUREL COURT 24, STANLEY ROAD FOLKESTONE GB CT19 4RL. Correspondance address: 4TH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH GB BH8 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1100211 Active Licenced property: LAUREL COURT 24, STANLEY ROAD FOLKESTONE GB CT19 4RL. Correspondance address: 4TH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH GB BH8 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1100211 Active Licenced property: LAUREL COURT 24, STANLEY ROAD FOLKESTONE GB CT19 4RL. Correspondance address: 4TH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH GB BH8 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1088731 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1088730 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1088730 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MCCARTHY & STONE (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding BARCLAYS BANK PLC
2013-08-29 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-04-24 Satisfied THE BANK OF NEW YORK MELLON, LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of MCCARTHY & STONE (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names

MCCARTHY & STONE (DEVELOPMENTS) LIMITED owns 22 domain names.

bournemouthbusinesscentre.co.uk   macstone.co.uk   planningbureau.co.uk   uktowercranehire.co.uk   yourfuture.co.uk   behappy.co.uk   expression55.co.uk   expressions55.co.uk   retirementlifestyle.co.uk   retirementlifestyles.co.uk   retirementlifestyleslimited.co.uk   mcstoneretirementlifestyles.co.uk   mcstoneretirementlifestyleslimited.co.uk   mccarthyandstonedevelopments.co.uk   mccarthyandstoneretirementlifestyles.co.uk   mccarthyandstoneretirementlifestyleslimited.co.uk   mccarthynstoneretirementlifestyleslimited.co.uk   mccarthystone.co.uk   mcarthyandstone.co.uk   homelifemanagement.co.uk   keepingactive.co.uk   mccarthyandstone.co.uk  

Trademarks
We have not found any records of MCCARTHY & STONE (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTHY & STONE (DEVELOPMENTS) 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 MCCARTHY & STONE (DEVELOPMENTS) 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 MCCARTHY & STONE (DEVELOPMENTS) 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 MCCARTHY & STONE (DEVELOPMENTS) 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 MCCARTHY & STONE (DEVELOPMENTS) 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.