M.C.W. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

M.C.W. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023071

Incorporation date

20/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Station Road, Holywood, County Down BT18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/12/2023
Satisfaction of charge 7 in full
dot icon20/12/2023
Satisfaction of charge 8 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/03/2018
Director's details changed for Mr James Mcwhirter on 2017-03-27
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/02/2017
Satisfaction of charge 5 in full
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 6 in full
dot icon21/02/2017
Satisfaction of charge 3 in full
dot icon21/02/2017
Satisfaction of charge 4 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Registered office address changed from 24 Shore Road Holywood County Down BT18 0LD Northern Ireland on 2012-05-21
dot icon10/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/05/2010
Registered office address changed from 24 Shore Road Holywood Bt18 Old on 2010-05-07
dot icon07/05/2010
Director's details changed for Mr James Mcwhirter on 2009-10-01
dot icon07/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
19/03/09 annual return shuttle
dot icon07/03/2009
30/04/08 annual accts
dot icon06/05/2008
19/03/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon16/04/2007
19/03/07 annual return shuttle
dot icon06/03/2007
30/04/06 annual accts
dot icon22/06/2006
Particulars of a mortgage charge
dot icon22/06/2006
Particulars of a mortgage charge
dot icon26/04/2006
19/03/06 annual return shuttle
dot icon10/03/2006
Change of ARD
dot icon10/03/2006
30/04/05 annual accts
dot icon26/09/2005
31/10/04 annual accts
dot icon22/03/2005
Change of ARD
dot icon02/03/2005
30/04/04 annual accts
dot icon11/11/2004
Change in sit reg add
dot icon04/11/2004
Mortgage satisfaction
dot icon29/04/2004
19/03/04 annual return shuttle
dot icon07/03/2004
30/04/03 annual accts
dot icon01/04/2003
19/03/03 annual return shuttle
dot icon28/02/2003
30/04/02 annual accts
dot icon29/04/2002
19/03/02 annual return shuttle
dot icon12/03/2002
30/04/01 annual accts
dot icon07/09/2001
Particulars of a mortgage charge
dot icon13/06/2001
19/03/01 annual return shuttle
dot icon02/03/2001
30/04/00 annual accts
dot icon27/09/2000
Particulars of a mortgage charge
dot icon09/04/2000
19/03/00 annual return shuttle
dot icon20/11/1999
30/04/99 annual accts
dot icon21/04/1999
19/03/99 annual return shuttle
dot icon04/01/1999
30/04/98 annual accts
dot icon02/07/1998
Particulars of a mortgage charge
dot icon04/06/1998
19/03/98 annual return shuttle
dot icon24/11/1997
30/04/97 annual accts
dot icon17/10/1997
Particulars of a mortgage charge
dot icon28/03/1997
19/03/97 annual return shuttle
dot icon24/02/1997
30/04/96 annual accts
dot icon31/05/1996
19/03/96 annual return shuttle
dot icon28/02/1996
30/04/95 annual accts
dot icon28/03/1995
19/03/95 annual return shuttle
dot icon11/02/1995
30/04/94 annual accts
dot icon25/07/1994
19/03/94 annual return shuttle
dot icon12/04/1994
30/04/93 annual accts
dot icon01/07/1993
Particulars of a mortgage charge
dot icon05/04/1993
30/04/92 annual accts
dot icon01/04/1993
19/03/93 annual return shuttle
dot icon02/07/1992
30/04/91 annual accts
dot icon08/05/1992
19/03/92 annual return form
dot icon14/11/1991
Particulars of a mortgage charge
dot icon04/06/1991
30/04/90 annual accts
dot icon03/06/1991
Change of ARD during arp
dot icon24/04/1991
19/03/91 annual return
dot icon20/09/1989
Incorporation
dot icon20/09/1989
Pars re dirs/sit reg off
dot icon20/09/1989
Decln complnce reg new co
dot icon20/09/1989
Statement of nominal cap
dot icon20/09/1989
Memorandum
dot icon20/09/1989
Articles
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£139,386.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
685.90K
-
0.00
139.39K
-
2021
2
685.90K
-
0.00
139.39K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

685.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcwhirter, James
Director
20/09/1989 - Present
12
Ms Valerie Anne Leitch
Director
20/09/1989 - Present
10
Leitch, Valerie Anne
Secretary
20/09/1989 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C.W. PROPERTIES LIMITED

M.C.W. PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/1989 with the registered office located at 64 Station Road, Holywood, County Down BT18 0BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.W. PROPERTIES LIMITED?

toggle

M.C.W. PROPERTIES LIMITED is currently Active. It was registered on 20/09/1989 .

Where is M.C.W. PROPERTIES LIMITED located?

toggle

M.C.W. PROPERTIES LIMITED is registered at 64 Station Road, Holywood, County Down BT18 0BP.

What does M.C.W. PROPERTIES LIMITED do?

toggle

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

How many employees does M.C.W. PROPERTIES LIMITED have?

toggle

M.C.W. PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for M.C.W. PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-19 with no updates.