Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MCLAREN PROPERTY (UBS 1) LIMITED

1ST & 2ND FLOORS, 61 CURZON STREET, LONDON, W1J 8PD,
Company Registration Number
11011984
Private Limited Company
Active

Company Overview

About Mclaren Property (ubs 1) Ltd
MCLAREN PROPERTY (UBS 1) LIMITED was founded on 2017-10-13 and has its registered office in London. The organisation's status is listed as "Active". Mclaren Property (ubs 1) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCLAREN PROPERTY (UBS 1) LIMITED
 
Legal Registered Office
1ST & 2ND FLOORS
61 CURZON STREET
LONDON
W1J 8PD
 
Previous Names
LOGIK DEVELOPMENTS (UPPER BROOK STREET) LIMITED12/12/2018
Filing Information
Company Number 11011984
Company ID Number 11011984
Date formed 2017-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 
Return next due 10/11/2018
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:43:16
Primary Source:Companies House
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 MCLAREN PROPERTY (UBS 1) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FLINTOFF
Director 2017-11-17
JOHN ANDREW GATLEY
Director 2017-11-17
NEIL DAVID SPENCER
Director 2017-10-13
CRAIG ROBERT YOUNG
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARCHBANK INGLIS
Director 2017-11-17 2018-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FLINTOFF MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
ANDREW FLINTOFF LOGIK STRATEGIC LAND LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
JOHN ANDREW GATLEY MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN STUDENT (SOUTHAMPTON) LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN STUDENT (BALDWIN STREET) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLARENPMG CARDIFF D BLOCK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLARENPMG CARDIFF C BLOCK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCGROVE DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
NEIL DAVID SPENCER LOGIK WTE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
NEIL DAVID SPENCER LOGIK STRATEGIC LAND LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NEIL DAVID SPENCER MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
NEIL DAVID SPENCER SKYE STRATEGIC LAND LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
NEIL DAVID SPENCER LOGIK DEVELOPMENTS (CHARLES STREET) LTD Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
NEIL DAVID SPENCER SKYE HOMES FLINTSHIRE LTD Director 2017-04-12 CURRENT 2011-08-17 Active
NEIL DAVID SPENCER LOGIK APAM (BARING STREET) LTD Director 2017-02-23 CURRENT 2011-11-14 Active
NEIL DAVID SPENCER LOGIK DEVELOPMENTS (ARUNDEL STREET) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
NEIL DAVID SPENCER YOR OPERATIONS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NEIL DAVID SPENCER YOR LICENSE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
NEIL DAVID SPENCER YOR PROFESSIONAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
NEIL DAVID SPENCER NORTH WEST CARBON REDUCTIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-23
NEIL DAVID SPENCER YOR MONEY LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UK) 2 LIMITED Director 2018-03-09 CURRENT 2017-11-07 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF D BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN LIFE LIMITED Director 2018-03-09 CURRENT 2010-09-15 Liquidation
CRAIG ROBERT YOUNG JOSHUA PROPERTIES LIMITED Director 2018-03-09 CURRENT 2010-09-17 Active
CRAIG ROBERT YOUNG MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-04-23 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2014-11-21 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2015-11-03 Dissolved 2018-05-22
CRAIG ROBERT YOUNG MCLAREN PROPERTY LIMITED Director 2018-03-09 CURRENT 2010-05-21 Active
CRAIG ROBERT YOUNG MCLAREN GREENWICH LIMITED Director 2018-03-09 CURRENT 2012-07-30 Liquidation
CRAIG ROBERT YOUNG MCLAREN LIFE CLEVEDON LIMITED Director 2018-03-09 CURRENT 2012-11-29 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2018-03-09 CURRENT 2015-08-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLARENPMG (GENERAL PARTNER) LIMITED Director 2018-03-09 CURRENT 2016-06-03 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (MANCHESTER) LIMITED Director 2018-03-09 CURRENT 2017-10-04 Active
CRAIG ROBERT YOUNG MCLARENPMG CARDIFF C BLOCK LIMITED Director 2018-03-09 CURRENT 2017-12-01 Active - Proposal to Strike off
CRAIG ROBERT YOUNG EVALA LIMITED Director 2018-03-09 CURRENT 2011-02-21 Active
CRAIG ROBERT YOUNG COURTFIELD GARDENS LIMITED Director 2018-03-09 CURRENT 2013-06-10 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN (FINANCE 2) LIMITED Director 2018-03-09 CURRENT 2016-02-22 Active
CRAIG ROBERT YOUNG MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2018-03-09 CURRENT 2015-11-19 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCGROVE SECURITIES LIMITED Director 2018-03-06 CURRENT 2015-02-13 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (SOUTHAMPTON) LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN STUDENT (BALDWIN STREET) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN CONSTRUCTION (VENTURES) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
CRAIG ROBERT YOUNG MCLAREN PARKING LIMITED Director 2017-02-20 CURRENT 2017-02-20 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
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-20Change of details for Mclaren (Manchester) Limited as a person with significant control on 2023-01-20
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom
2022-11-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13Memorandum articles filed
2022-07-11PSC07CESSATION OF LOGIK FGR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID SPENCER
2022-07-11PSC05Change of details for Mclaren (Manchester) Limited as a person with significant control on 2022-07-04
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 110119840001
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18PSC02Notification of Logik Fgr Limited as a person with significant control on 2020-12-14
2020-12-18PSC07CESSATION OF LOGIK DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-12RES15CHANGE OF COMPANY NAME 12/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM C/O Rsm 3 Hardman Street Manchester M3 3HF United Kingdom
2018-08-13AA01Previous accounting period shortened from 31/10/18 TO 31/07/18
2018-04-04PSC02Notification of Mclaren (Manchester) Limited as a person with significant control on 2017-11-17
2018-04-04PSC05Change of details for Logik Developments Limited as a person with significant control on 2017-11-17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARCHBANK INGLIS
2018-04-04AP01DIRECTOR APPOINTED MR CRAIG ROBERT YOUNG
2018-01-17SH08Change of share class name or designation
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-11AP01DIRECTOR APPOINTED MR JOHN ANDREW GATLEY
2018-01-11AP01DIRECTOR APPOINTED ANDREW FLINTOFF
2018-01-11AP01DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-19SH0117/11/17 STATEMENT OF CAPITAL GBP 200
2017-12-19SH08Change of share class name or designation
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13NEWINCNew incorporation
2017-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

Outgoings
Business Rates/Property Tax
No properties were found where MCLAREN PROPERTY (UBS 1) 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 MCLAREN PROPERTY (UBS 1) 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 MCLAREN PROPERTY (UBS 1) 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.