MACREADY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MACREADY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156548

Incorporation date

12/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Macready House, 75 Crawford Street, London W1H 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon16/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2025
Termination of appointment of Simon James Graham Rae as a director on 2025-08-22
dot icon29/08/2025
Termination of appointment of David Philip Nunn as a director on 2025-08-21
dot icon25/07/2025
Termination of appointment of Sandeep Dhingra as a director on 2025-07-24
dot icon16/05/2025
Appointment of Mr Gregory Isiuwa Ero as a director on 2025-05-07
dot icon16/05/2025
Appointment of Mr Sandeep Dhingra as a director on 2025-05-07
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon08/05/2025
Termination of appointment of Charlotte Bloom as a director on 2025-05-07
dot icon08/05/2025
Appointment of Mrs Joanne Maria Holland as a director on 2025-05-07
dot icon08/05/2025
Appointment of Mr David Philip Nunn as a director on 2025-05-07
dot icon20/03/2025
Registered office address changed from Flat 11 Macready House 75 Crawford Street London W1H 5LR England to Macready House 75 Crawford Street London W1H 5LR on 2025-03-20
dot icon20/02/2025
Termination of appointment of Ralph Francis Meyler Bennett as a director on 2025-02-20
dot icon13/02/2025
Registered office address changed from Macready House 75 Crawford Street London W1H 5LR England to Flat 11 Macready House 75 Crawford Street London W1H 5LR on 2025-02-13
dot icon13/02/2025
Termination of appointment of Simon Barnett as a director on 2025-02-12
dot icon22/01/2025
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Macready House 75 Crawford Street London W1H 5LR on 2025-01-22
dot icon14/11/2024
Termination of appointment of Mandy Lee as a director on 2024-11-04
dot icon14/11/2024
Termination of appointment of Raked Yaghi as a director on 2024-11-04
dot icon16/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/07/2024
Appointment of Simon Barnett as a director on 2024-04-12
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon23/10/2023
Appointment of Simon James Graham Rae as a director on 2023-10-20
dot icon23/10/2023
Appointment of William Metcalf as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Ralph Francis Meyler Bennett as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mrs Charlotte Bloom as a director on 2023-10-20
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Termination of appointment of Mervyn Fletcher as a director on 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon16/05/2022
Termination of appointment of Gerald Parascandolo as a director on 2022-05-03
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/03/2021
Termination of appointment of Edouard Dembiermont as a director on 2021-03-19
dot icon28/01/2021
Termination of appointment of Alice Mu as a director on 2020-12-15
dot icon28/01/2021
Appointment of Ms Mandy Lee as a director on 2020-12-15
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon05/09/2019
Appointment of Mr Raked Yaghi as a director on 2019-07-23
dot icon23/08/2019
Appointment of Mervyn Fletcher as a director on 2019-07-23
dot icon11/07/2019
Termination of appointment of Suzanne Fletcher as a director on 2019-07-10
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon06/12/2018
Director's details changed for Gerald Parascandolo on 2018-12-06
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-01-17
dot icon20/10/2016
Appointment of Ms Alice Mu as a director on 2016-10-11
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Terence Laurence Alfred Condon as a director on 2015-07-29
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Abhiroop Krishna Lal as a director
dot icon08/05/2014
Full accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/07/2013
Appointment of Mrs Suzanne Fletcher as a director
dot icon17/06/2013
Appointment of Edouard Dembiermont as a director
dot icon29/04/2013
Termination of appointment of Barrington Burnett as a director
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon06/12/2012
Termination of appointment of Georg Fraser as a director
dot icon06/12/2012
Termination of appointment of Francesca Fraser as a director
dot icon19/09/2012
Termination of appointment of Adnan Mohammed as a director
dot icon17/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Mark Kaushal as a director
dot icon20/04/2012
Full accounts made up to 2011-09-30
dot icon07/07/2011
Termination of appointment of Alasdair Robertson as a director
dot icon02/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/06/2011
Director's details changed for Alasdair James Robertson on 2011-04-30
dot icon02/06/2011
Director's details changed for Adnan Mohammed on 2011-04-30
dot icon02/06/2011
Director's details changed for Barrington Alan Burnett on 2011-04-30
dot icon02/06/2011
Director's details changed for Gerald Parascandolo on 2011-04-30
dot icon02/06/2011
Director's details changed for Mrs Sally Margaret Jackman on 2011-04-30
dot icon02/06/2011
Director's details changed for Mark Anthony Kaushal on 2011-04-30
dot icon02/06/2011
Director's details changed for Georg Alexander Fraser on 2011-04-30
dot icon02/06/2011
Director's details changed for Mr Terence Laurence Alfred Condon on 2011-04-30
dot icon02/06/2011
Secretary's details changed for Mrs Sally Margaret Jackman on 2011-04-30
dot icon22/03/2011
Appointment of Francesca Anne Fraser as a director
dot icon21/03/2011
Full accounts made up to 2010-09-30
dot icon15/02/2011
Resolutions
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/01/2010
Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 2010-01-19
dot icon19/01/2010
Termination of appointment of Isobel Rothman as a director
dot icon19/01/2010
Appointment of Adnan Mohammed as a director
dot icon04/09/2009
Return made up to 30/04/09; full list of members
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon24/07/2009
Director appointed alasdair james robertson
dot icon02/07/2009
Director appointed gerald parascandolo
dot icon27/10/2008
Director appointed georg alexander fraser
dot icon27/10/2008
Director appointed mark kaushall
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon02/06/2008
Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP
dot icon02/06/2008
Location of register of members
dot icon02/06/2008
Appointment terminated director michael hollingsworth
dot icon02/06/2008
Appointment terminated director iain henderson
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon03/10/2007
New director appointed
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon23/07/2007
Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
dot icon03/07/2007
Return made up to 30/04/07; full list of members
dot icon03/07/2007
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon25/07/2006
Return made up to 30/04/06; full list of members
dot icon10/02/2006
Director resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon02/07/2005
Full accounts made up to 2004-09-30
dot icon07/07/2004
Registered office changed on 07/07/04 from: c/o 57 west end lane pinner middlesex HA5 1AH
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Secretary resigned
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon03/12/2003
Auditor's resignation
dot icon11/07/2003
New director appointed
dot icon07/06/2003
Return made up to 30/04/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-09-30
dot icon10/06/2002
Return made up to 30/04/02; change of members
dot icon17/04/2002
Full accounts made up to 2001-09-30
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Return made up to 30/04/01; change of members
dot icon13/04/2001
Full accounts made up to 2000-09-30
dot icon09/06/2000
Return made up to 30/04/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-09-30
dot icon08/06/1999
Return made up to 30/04/99; change of members
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon29/09/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon26/05/1998
Return made up to 30/04/98; change of members
dot icon10/03/1998
Full accounts made up to 1997-09-30
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon02/06/1997
Return made up to 30/04/97; full list of members
dot icon14/03/1997
Full accounts made up to 1996-09-30
dot icon05/06/1996
Return made up to 30/04/96; change of members
dot icon17/05/1996
Full accounts made up to 1995-09-30
dot icon21/11/1995
New director appointed
dot icon20/10/1995
Director resigned
dot icon24/05/1995
Return made up to 30/04/95; change of members
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
New director appointed
dot icon25/05/1994
Return made up to 30/04/94; full list of members
dot icon09/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon23/12/1993
New secretary appointed
dot icon23/12/1993
Registered office changed on 23/12/93 from: 44 grosvenor hill london W1X 9JE
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon10/11/1993
Director resigned
dot icon02/11/1993
New director appointed
dot icon02/11/1993
New director appointed
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Director resigned
dot icon24/09/1993
New director appointed
dot icon13/07/1993
Return made up to 30/04/93; full list of members
dot icon25/02/1993
Director resigned
dot icon19/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon17/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/11/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon10/06/1992
Return made up to 30/04/92; no change of members
dot icon09/10/1991
Accounts for a dormant company made up to 1991-09-30
dot icon09/10/1991
Accounts for a dormant company made up to 1990-09-30
dot icon16/08/1991
Return made up to 30/04/91; no change of members
dot icon11/04/1991
Director resigned
dot icon11/04/1991
Return made up to 10/08/90; full list of members
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon15/01/1991
Accounts for a dormant company made up to 1989-03-31
dot icon15/01/1991
Accounts for a dormant company made up to 1988-03-31
dot icon15/01/1991
Return made up to 10/05/89; full list of members
dot icon15/01/1991
Return made up to 16/05/88; full list of members
dot icon15/01/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon11/01/1991
Restoration by order of the court
dot icon20/03/1990
Final Gazette dissolved via compulsory strike-off
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon01/08/1989
New director appointed
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Registered office changed on 01/08/89 from: 56 portland place london W1N 4B8
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Accounting reference date extended from 31/03 to 30/09
dot icon28/01/1988
New director appointed
dot icon28/01/1988
Director resigned;new director appointed
dot icon12/08/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sandeep Dhingra
Director
07/05/2025 - 24/07/2025
8
Yaghi, Raked
Director
23/07/2019 - 04/11/2024
13
Jackman, Sally Margaret
Secretary
12/05/2004 - Present
14
Fletcher, Suzanne
Director
23/04/2013 - 10/07/2019
3
Fletcher, Mervyn
Director
23/07/2019 - 31/05/2023
3

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

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 MACREADY HOUSE MANAGEMENT LIMITED

MACREADY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/08/1987 with the registered office located at Macready House, 75 Crawford Street, London W1H 5LR. There are currently 6 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 MACREADY HOUSE MANAGEMENT LIMITED?

toggle

MACREADY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 12/08/1987 .

Where is MACREADY HOUSE MANAGEMENT LIMITED located?

toggle

MACREADY HOUSE MANAGEMENT LIMITED is registered at Macready House, 75 Crawford Street, London W1H 5LR.

What does MACREADY HOUSE MANAGEMENT LIMITED do?

toggle

MACREADY HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MACREADY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-09-30.