C MCGARVEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C MCGARVEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151093

Incorporation date

31/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Potter Street, Pinner, Middlesex HA5 3XECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Registration of charge 041510930010, created on 2022-10-18
dot icon24/10/2022
Registration of charge 041510930011, created on 2022-10-18
dot icon28/07/2022
Satisfaction of charge 041510930008 in full
dot icon28/07/2022
Registration of charge 041510930009, created on 2022-07-27
dot icon22/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Registration of charge 041510930008, created on 2014-07-25
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Amended accounts made up to 2011-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Breda Mcgarvey on 2011-04-01
dot icon01/02/2012
Director's details changed for Cormac Mcgarvey on 2011-04-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/03/2010
Director's details changed for Cormac Mcgarvey on 2010-02-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2009
Return made up to 31/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 31/01/08; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/02/2008
Return made up to 31/01/07; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
Return made up to 18/07/06; full list of members
dot icon18/07/2006
Certificate of change of name
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon17/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon28/11/2003
Accounts made up to 2003-01-31
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/03/2002
Return made up to 31/01/02; full list of members
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Registered office changed on 05/04/01 from: 31-33 college road harrow middlesex HA1 1BA
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned
dot icon31/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.03M
-
0.00
116.86K
-
2022
2
1.02M
-
0.00
118.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cormac Christopher Mcgarvey
Director
12/02/2001 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C MCGARVEY PROPERTIES LIMITED

C MCGARVEY PROPERTIES LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 80 Potter Street, Pinner, Middlesex HA5 3XE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C MCGARVEY PROPERTIES LIMITED?

toggle

C MCGARVEY PROPERTIES LIMITED is currently Active. It was registered on 31/01/2001 .

Where is C MCGARVEY PROPERTIES LIMITED located?

toggle

C MCGARVEY PROPERTIES LIMITED is registered at 80 Potter Street, Pinner, Middlesex HA5 3XE.

What does C MCGARVEY PROPERTIES LIMITED do?

toggle

C MCGARVEY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C MCGARVEY PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.