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

MCCARTHY & STONE ESTATES LIMITED

FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
07165952
Private Limited Company
Active

Company Overview

About Mccarthy & Stone Estates Ltd
MCCARTHY & STONE ESTATES LIMITED was founded on 2010-02-23 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Mccarthy & Stone Estates 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
MCCARTHY & STONE ESTATES LIMITED
 
Legal Registered Office
FOURTH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in BH8
 
Filing Information
Company Number 07165952
Company ID Number 07165952
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-05-04 19:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY & STONE ESTATES 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 MCCARTHY & STONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROWAN CLARE BAKER
Director 2017-01-06
CLIVE FENTON
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM MADDOCK
Director 2012-08-31 2017-01-06
KIM ELIZABETH CALDWELL
Director 2012-08-23 2016-01-22
JOHN DAVIES
Company Secretary 2012-08-23 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
HOWARD PETER STEWART PHILLIPS
Director 2010-03-23 2012-08-31
TREVOR LINDSAY GREEN
Director 2010-03-23 2012-08-23
DOUGLAS ANTHONY COOPER
Director 2010-02-23 2010-03-23

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 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
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
ROWAN CLARE BAKER MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2017-01-06 CURRENT 2011-10-05 Active
ROWAN CLARE BAKER ORTUS HOMES LIMITED Director 2017-01-06 CURRENT 2013-08-20 Active
ROWAN CLARE BAKER MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2007-01-26 Active
ROWAN CLARE BAKER MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2017-01-06 CURRENT 2008-06-17 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 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
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
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active
CLIVE FENTON MCCARTHY & STONE PROPERTIES LIMITED Director 2014-02-17 CURRENT 1985-06-25 Active
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2014-02-17 CURRENT 2008-06-17 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

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
2019-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-09-24SH19Statement of capital on 2018-09-24 GBP 4
2018-09-10SH20Statement by Directors
2018-09-10CAP-SSSolvency Statement dated 20/08/18
2018-09-10RES13Resolutions passed:
  • Share premium a/c cancelled 20/08/2018
2018-09-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-05CH01Director's details changed for Mrs Rowan Clare Baker on 2018-01-05
2017-03-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16
2017-03-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16
2017-03-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-03-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-03-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2017-03-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM CALDWELL
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-27AR0123/02/15 FULL LIST
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071659520002
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 31/08/2012
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-26AR0123/02/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-05SH0108/08/13 STATEMENT OF CAPITAL GBP 4.00
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071659520002
2013-02-28AR0123/02/13 FULL LIST
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-07AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-06AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-08-23AP03SECRETARY APPOINTED MR JOHN DAVIES
2012-08-23AP01DIRECTOR APPOINTED KIM ELIZABETH CALDWELL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-02-27AR0123/02/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02AR0123/02/11 FULL LIST
2010-10-18AA01PREVSHO FROM 28/02/2011 TO 31/08/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER
2010-04-06AP01DIRECTOR APPOINTED TREVOR LINDSAY GREEN
2010-04-06AP01DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCCARTHY & STONE ESTATES 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 MCCARTHY & STONE ESTATES LIMITED
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
2013-08-29 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 2013-01-31 Satisfied THE BANK OF NEW YORK MELLON, LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MCCARTHY & STONE ESTATES LIMITED registering or being granted any patents
Domain Names

MCCARTHY & STONE ESTATES LIMITED owns 1 domain names.

homelife.co.uk  

Trademarks
We have not found any records of MCCARTHY & STONE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTHY & STONE ESTATES 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 (99999 - Dormant Company) as MCCARTHY & STONE ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MCCARTHY & STONE ESTATES 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 ESTATES 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 ESTATES 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.