Company Information for M.C.P. PROPERTY GROUP LTD
Building B Building B, The Chase, John Tate Road, Foxholes Business Park, Hertford, ESSEX, SG13 7NN,
|
Company Registration Number
09558540
Private Limited Company
Active |
Company Name | |
---|---|
M.C.P. PROPERTY GROUP LTD | |
Legal Registered Office | |
Building B Building B, The Chase, John Tate Road Foxholes Business Park Hertford ESSEX SG13 7NN | |
Company Number | 09558540 | |
---|---|---|
Company ID Number | 09558540 | |
Date formed | 2015-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-23 | |
Return next due | 2025-05-07 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-23 12:35:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN CLARKE |
||
ANN FRANCES CLARKE |
||
JONATHAN ROBERT CLARKE |
||
MATTHEW CLIFFORD CLARKE |
||
MICHAEL CLIFFORD CLARKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERTS RENEWABLE ENERGY LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active - Proposal to Strike off | |
TASKS 4U LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
M.C.P.PROPERTY SERVICES LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-31 | Active | |
HERTS RENEWABLE ENERGY LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active - Proposal to Strike off | |
TASKS 4U LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
M.C.P.PROPERTY SERVICES LIMITED | Director | 2005-07-13 | CURRENT | 1999-03-31 | Active | |
HERTS RENEWABLE ENERGY LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active - Proposal to Strike off | |
HERTS RENEWABLE ENERGY LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active - Proposal to Strike off | |
TASKS 4U LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
M.C.P.PROPERTY SERVICES LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
PSC04 | Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2022-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England | ||
Director's details changed for Mrs Ann Frances Clarke on 2022-02-04 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS ANN FRANCES CLARKE on 2022-02-04 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN FRANCES CLARKE on 2022-02-04 | |
CH01 | Director's details changed for Mrs Ann Frances Clarke on 2022-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SECRETARY'S DETAILS CHNAGED FOR MRS ANN CLARKE on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS ANN CLARKE on 2021-12-13 | ||
Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2021-12-13 | ||
Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2021-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN CLARKE on 2021-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF MICHAEL CLIFFORD CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2019-07-05 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Clifford Clarke on 2016-04-06 | |
PSC04 | Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Matthew Clifford Clarke on 2015-04-23 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 23/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/03/16 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
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 M.C.P. PROPERTY GROUP LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as M.C.P. PROPERTY GROUP LTD are:
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. |