M.C.P.PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

M.C.P.PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03744489

Incorporation date

31/03/1999

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon08/12/2025
Notice of deemed approval of proposals
dot icon18/11/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/11/2025
Statement of administrator's proposal
dot icon06/11/2025
Appointment of an administrator
dot icon06/11/2025
Registered office address changed from Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2025-11-06
dot icon05/09/2025
Termination of appointment of Mark Roy Gelder as a director on 2025-04-30
dot icon05/09/2025
Termination of appointment of Anna Margaret West as a director on 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon18/04/2024
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN on 2024-04-18
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon30/06/2023
Full accounts made up to 2023-03-31
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/02/2023
Satisfaction of charge 037444890004 in full
dot icon05/01/2023
Registration of charge 037444890006, created on 2023-01-05
dot icon11/07/2022
Appointment of Anna Margaret West as a director on 2022-05-01
dot icon20/05/2022
Director's details changed for Mark Roy Gelder on 2022-04-04
dot icon20/05/2022
Director's details changed for Mr Matthew Clifford Clarke on 2022-04-04
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon10/02/2022
Appointment of Mark Roy Gelder as a director on 2022-01-20
dot icon08/02/2022
Director's details changed for Mr Michael Clifford Clarke on 2022-02-04
dot icon08/02/2022
Change of details for M.C.P. Property Group Ltd as a person with significant control on 2022-01-19
dot icon08/02/2022
Secretary's details changed for Mrs Ann Frances Clarke on 2022-02-04
dot icon08/02/2022
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2022-02-08
dot icon08/02/2022
Director's details changed for Mrs Ann Frances Clarke on 2022-02-04
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2020-03-31
dot icon13/07/2020
Registration of charge 037444890005, created on 2020-07-06
dot icon20/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Jonathan Robert Clarke as a director on 2019-07-05
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/04/2019
Director's details changed for Mr Matthew Clifford Clarke on 2014-02-01
dot icon01/08/2018
Accounts for a small company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/12/2017
Termination of appointment of Liam Hithersay as a director on 2017-11-24
dot icon02/10/2017
Secretary's details changed for Mrs Ann Frances Clarke on 2017-09-26
dot icon02/10/2017
Director's details changed for Mr Jonathan Robert Clarke on 2017-09-26
dot icon02/10/2017
Director's details changed for Mrs Ann Frances Clarke on 2017-09-26
dot icon02/10/2017
Director's details changed for Mr Matthew Clifford Clarke on 2017-09-26
dot icon02/10/2017
Director's details changed for Mr Michael Clifford Clarke on 2017-09-26
dot icon24/07/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/03/2017
Accounts for a small company made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/05/2016
Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2016-05-18
dot icon25/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of John Pridmore as a director on 2015-10-03
dot icon30/06/2015
Registration of charge 037444890004, created on 2015-06-30
dot icon21/05/2015
Director's details changed for Mr John Prodmore on 2015-05-01
dot icon21/05/2015
Appointment of Mr John Prodmore as a director on 2015-05-01
dot icon21/05/2015
Appointment of Mr Liam Hithersay as a director on 2015-05-01
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/02/2015
Satisfaction of charge 1 in full
dot icon17/02/2015
Satisfaction of charge 2 in full
dot icon17/02/2015
Satisfaction of charge 3 in full
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Matthew Clifford Clarke on 2012-04-16
dot icon16/04/2012
Director's details changed for Mr Michael Clifford Clarke on 2012-04-16
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Timothy Carter as a secretary
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Director's details changed for Ms Ann Frances Roynon Clarke on 2010-01-01
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
New secretary appointed
dot icon23/05/2007
Return made up to 31/03/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Director resigned
dot icon30/06/2006
Registered office changed on 30/06/06 from: unit 7 ermine point business park gentlemens field westmill road ware hertfordshire SG12 oef
dot icon23/06/2006
Return made up to 31/03/06; full list of members
dot icon26/04/2006
Certificate of change of name
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
New director appointed
dot icon18/10/2005
Particulars of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Return made up to 31/03/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-03-31
dot icon03/04/2003
Return made up to 31/03/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
Particulars of mortgage/charge
dot icon17/04/2001
Accounts for a small company made up to 2000-03-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon09/06/2000
Return made up to 31/03/00; full list of members
dot icon17/06/1999
Ad 12/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/04/1999
Secretary resigned
dot icon31/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

131
2023
change arrow icon-35.90 % *

* during past year

Cash in Bank

£203,129.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
145
832.99K
-
14.80M
316.91K
-
2023
131
1.03M
-
15.74M
203.13K
-
2023
131
1.03M
-
15.74M
203.13K
-

Employees

2023

Employees

131 Descended-10 % *

Net Assets(GBP)

1.03M £Ascended24.08 % *

Total Assets(GBP)

-

Turnover(GBP)

15.74M £Ascended6.37 % *

Cash in Bank(GBP)

203.13K £Descended-35.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/03/1999 - 31/03/1999
99600
Norris, Owen Edwin Jack
Director
24/10/2005 - 01/07/2006
-
Clarke, Michael Clifford
Director
31/03/1999 - Present
12
Hithersay, Liam
Director
01/05/2015 - 24/11/2017
1
Morris, Margaret Rose
Secretary
31/03/1999 - 29/07/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2
CONNAUGHT SECURITY LTDForvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF
In Administration

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

07298725

Reg. date:

29/06/2010

Turnover:

-

No. of employees:

-
WINFIELD'S LIMITEDFourth Floor Unit 5b, The Parklands, Lostock, Bolton BL6 4SD
In Administration

Category:

Other retail sale in non-specialised stores

Comp. code:

05127529

Reg. date:

13/05/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C.P.PROPERTY SERVICES LIMITED

M.C.P.PROPERTY SERVICES LIMITED is an(a) In Administration company incorporated on 31/03/1999 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.P.PROPERTY SERVICES LIMITED?

toggle

M.C.P.PROPERTY SERVICES LIMITED is currently In Administration. It was registered on 31/03/1999 .

Where is M.C.P.PROPERTY SERVICES LIMITED located?

toggle

M.C.P.PROPERTY SERVICES LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does M.C.P.PROPERTY SERVICES LIMITED do?

toggle

M.C.P.PROPERTY SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does M.C.P.PROPERTY SERVICES LIMITED have?

toggle

M.C.P.PROPERTY SERVICES LIMITED had 131 employees in 2023.

What is the latest filing for M.C.P.PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Notice of deemed approval of proposals.