MAC MIC STRATEGIC LAND LIMITED

Register to unlock more data on OkredoRegister

MAC MIC STRATEGIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15907810

Incorporation date

20/08/2024

Size

Small

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2024)
dot icon16/02/2026
Director's details changed for Katalin Oroszki on 2025-10-04
dot icon16/02/2026
Director's details changed for Katalin Oroszki on 2026-01-26
dot icon16/02/2026
Director's details changed for Dilshod Davronov on 2025-10-04
dot icon24/12/2025
Accounts for a small company made up to 2025-04-30
dot icon14/10/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-04
dot icon06/10/2025
Appointment of Dilshod Davronov as a director on 2025-10-04
dot icon06/10/2025
Appointment of Katalin Oroszki as a director on 2025-10-04
dot icon06/10/2025
Appointment of Fouzia Mushtaq Ahmed as a director on 2025-10-04
dot icon06/10/2025
Appointment of Ms Jordina Roberta Therese Walker as a director on 2025-10-04
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Memorandum and Articles of Association
dot icon01/10/2025
Termination of appointment of Nichola Mckelvie as a director on 2025-09-16
dot icon01/10/2025
Termination of appointment of David John Shaw as a director on 2025-09-16
dot icon01/10/2025
Termination of appointment of Nichola Mckelvie as a secretary on 2025-09-16
dot icon01/10/2025
Termination of appointment of Craig Mcneill Ormond as a director on 2025-09-16
dot icon01/10/2025
Cessation of Mactaggart & Mickel Group Limited as a person with significant control on 2025-09-16
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon01/10/2025
Notification of a person with significant control statement
dot icon30/09/2025
Registered office address changed from London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to 10th Floor 5 Churchill Place London E14 5HU on 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon15/07/2025
Registered office address changed from 12th Floor 5 Merchant Square London W2 1AY United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-07-15
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon13/01/2025
Certificate of change of name
dot icon05/09/2024
Appointment of Ms Nichola Mckelvie as a director on 2024-09-01
dot icon05/09/2024
Appointment of Ms Nichola Mckelvie as a secretary on 2024-09-01
dot icon22/08/2024
Current accounting period shortened from 2025-08-31 to 2025-04-30
dot icon20/08/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
04/10/2025 - Present
1597
Walker, Jordina Roberta Therese
Director
04/10/2025 - Present
42
Ahmed, Fouzia Mushtaq
Director
04/10/2025 - Present
11
Shaw, David John
Director
20/08/2024 - 16/09/2025
44
Mckelvie, Nichola
Director
01/09/2024 - 16/09/2025
10

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 MAC MIC STRATEGIC LAND LIMITED

MAC MIC STRATEGIC LAND LIMITED is an(a) Active company incorporated on 20/08/2024 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAC MIC STRATEGIC LAND LIMITED?

toggle

MAC MIC STRATEGIC LAND LIMITED is currently Active. It was registered on 20/08/2024 .

Where is MAC MIC STRATEGIC LAND LIMITED located?

toggle

MAC MIC STRATEGIC LAND LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does MAC MIC STRATEGIC LAND LIMITED do?

toggle

MAC MIC STRATEGIC LAND LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAC MIC STRATEGIC LAND LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Katalin Oroszki on 2025-10-04.