MACAR PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

MACAR PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14462135

Incorporation date

04/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foundation House, 42-48 London Road, Reigate RH2 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon24/03/2026
Registered office address changed from City House Sutton Park Road Sutton SM1 2AE England to Foundation House 42-48 London Road Reigate RH2 9QQ on 2026-03-24
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Resolutions
dot icon27/11/2025
Change of share class name or designation
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon02/06/2025
Change of details for Mr Alexander Ian Aitken Macdonald as a person with significant control on 2025-05-01
dot icon30/05/2025
Director's details changed for Mr Alexander Ian Aitken Macdonald on 2025-05-01
dot icon30/05/2025
Director's details changed for Mrs Rachael Ann Macdonald on 2025-05-01
dot icon30/05/2025
Change of details for Mrs Rachel Macdonald as a person with significant control on 2025-05-01
dot icon09/04/2025
Change of share class name or designation
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon14/03/2025
Amended accounts for a dormant company made up to 2024-03-31
dot icon25/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Resolutions
dot icon17/10/2024
Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon04/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon16/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-22
dot icon27/04/2023
Change of details for Mr Alexander Ian Aitken Macdonald as a person with significant control on 2023-03-22
dot icon27/04/2023
Notification of Rachel Macdonald as a person with significant control on 2023-03-22
dot icon27/04/2023
Change of details for Mrs Rachel Macdonald as a person with significant control on 2023-03-22
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon07/11/2022
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon04/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, Andrew Anthony Nicholas
Director
30/09/2024 - Present
47
Macdonald, Rachael Ann
Director
04/11/2022 - Present
3
Macdonald, Alexander Ian Aitken
Director
04/11/2022 - Present
37

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 MACAR PROPERTY GROUP LIMITED

MACAR PROPERTY GROUP LIMITED is an(a) Active company incorporated on 04/11/2022 with the registered office located at Foundation House, 42-48 London Road, Reigate RH2 9QQ. There are currently 3 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 MACAR PROPERTY GROUP LIMITED?

toggle

MACAR PROPERTY GROUP LIMITED is currently Active. It was registered on 04/11/2022 .

Where is MACAR PROPERTY GROUP LIMITED located?

toggle

MACAR PROPERTY GROUP LIMITED is registered at Foundation House, 42-48 London Road, Reigate RH2 9QQ.

What does MACAR PROPERTY GROUP LIMITED do?

toggle

MACAR PROPERTY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MACAR PROPERTY GROUP LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from City House Sutton Park Road Sutton SM1 2AE England to Foundation House 42-48 London Road Reigate RH2 9QQ on 2026-03-24.