MANAGEMENT & CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT & CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669454

Incorporation date

05/10/1982

Size

Full

Contacts

Registered address

Registered address

Links 1 Links Business Centre, Old Woking, Surrey GU22 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1982)
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Change of details for Mcs Holdings Ltd as a person with significant control on 2025-06-04
dot icon03/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon09/10/2024
Termination of appointment of Peter William Greenaway as a director on 2024-10-03
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Director's details changed for Peter William Greenaway on 2024-06-04
dot icon21/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Director's details changed for Mr Paul Hodges on 2023-08-10
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/10/2022
Director's details changed for Mr Paul Hodges on 2022-10-21
dot icon27/10/2022
Director's details changed for Justin James Whiteman on 2022-10-21
dot icon27/10/2022
Director's details changed for Peter William Greenaway on 2022-10-21
dot icon27/10/2022
Director's details changed for Mr Adrian Rumble on 2022-10-21
dot icon24/10/2022
Amended accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon09/02/2022
Termination of appointment of Graham Peter Harvey-Browne as a director on 2022-02-02
dot icon09/02/2022
Satisfaction of charge 4 in full
dot icon09/02/2022
Satisfaction of charge 2 in full
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Registered office address changed from Station House Station Approach Weybridge Surrey KT13 8UD to Links 1 Links Business Centre Old Woking Surrey GU22 8BF on 2020-08-06
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon23/08/2019
Appointment of Mr Graham Peter Harvey-Browne as a director on 2019-08-14
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Termination of appointment of Peter Attewell as a director on 2019-02-21
dot icon20/12/2018
Appointment of Justin James Whiteman as a director on 2018-12-13
dot icon20/12/2018
Appointment of Peter William Greenaway as a director on 2018-12-13
dot icon17/07/2018
Amended accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Satisfaction of charge 3 in full
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon02/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Director's details changed for Mr Peter Attewell on 2013-08-08
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon19/06/2012
Director's details changed for Adrian Rumble on 2012-06-19
dot icon19/06/2012
Director's details changed for Peter Attewell on 2012-06-19
dot icon19/06/2012
Director's details changed for Paul Hodges on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Jane Paula Hodges on 2012-06-19
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-04
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 28/05/09; full list of members
dot icon30/07/2009
Director's change of particulars / adrian rumble / 10/10/2008
dot icon17/03/2009
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 24/05/08; no change of members
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 24/05/07; full list of members
dot icon22/12/2006
Full accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 24/05/06; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/10/2005
Return made up to 18/06/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 24/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 24/05/03; full list of members
dot icon27/02/2003
Location of register of members
dot icon06/11/2002
Return made up to 24/05/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 24/05/01; full list of members
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 24/05/00; full list of members
dot icon13/10/1999
New director appointed
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Location of register of members
dot icon20/07/1999
Return made up to 24/05/99; full list of members
dot icon28/01/1999
Ad 14/01/99--------- £ si 31200@1=31200 £ ic 4800/36000
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 24/05/98; no change of members
dot icon09/02/1998
Secretary's particulars changed
dot icon09/02/1998
Director's particulars changed
dot icon23/09/1997
Auditor's resignation
dot icon22/09/1997
Location of register of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Return made up to 24/05/97; full list of members
dot icon20/06/1997
Particulars of mortgage/charge
dot icon07/02/1997
Amended full accounts made up to 1995-12-31
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 24/05/96; full list of members
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon05/10/1995
Registered office changed on 05/10/95 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon03/07/1995
Return made up to 24/05/95; full list of members
dot icon23/06/1995
Location of register of members (non legible)
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full group accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 24/05/94; full list of members
dot icon18/10/1993
Full group accounts made up to 1992-12-31
dot icon27/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
Return made up to 24/05/93; full list of members
dot icon27/06/1993
Location of register of members (non legible)
dot icon09/03/1993
Particulars of mortgage/charge
dot icon11/09/1992
New director appointed
dot icon01/06/1992
Return made up to 24/05/92; change of members
dot icon05/05/1992
Full group accounts made up to 1991-12-31
dot icon17/07/1991
Return made up to 24/05/91; full list of members
dot icon17/07/1991
Resolutions
dot icon17/07/1991
£ ic 6000/4800 25/06/91 £ sr 1200@1=1200
dot icon15/07/1991
Full group accounts made up to 1990-12-31
dot icon04/07/1991
Director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: norfolk house 187 high street guildford surrey GU1 3AS
dot icon09/08/1990
Return made up to 24/05/90; full list of members
dot icon02/08/1990
Director's particulars changed
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 06/06/89; full list of members
dot icon09/05/1989
Registered office changed on 09/05/89 from: 117 kingston rd leatherhead surrey KT22 7SU
dot icon13/04/1989
Return made up to 19/12/88; full list of members; amend
dot icon13/04/1989
Return made up to 15/12/87; full list of members; amend
dot icon13/04/1989
Return made up to 10/07/86; full list of members; amend
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon27/01/1989
Return made up to 19/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon03/02/1988
Return made up to 15/12/87; full list of members
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 10/07/86; full list of members
dot icon19/03/1983
Increase in nominal capital
dot icon19/03/1983
Increase in nominal capital
dot icon05/10/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
524.75K
-
0.00
748.89K
-
2022
29
510.29K
-
17.65M
657.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MANAGEMENT & CONSTRUCTION SERVICES LIMITED

MANAGEMENT & CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 05/10/1982 with the registered office located at Links 1 Links Business Centre, Old Woking, Surrey GU22 8BF. There are currently 2 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 MANAGEMENT & CONSTRUCTION SERVICES LIMITED?

toggle

MANAGEMENT & CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 05/10/1982 .

Where is MANAGEMENT & CONSTRUCTION SERVICES LIMITED located?

toggle

MANAGEMENT & CONSTRUCTION SERVICES LIMITED is registered at Links 1 Links Business Centre, Old Woking, Surrey GU22 8BF.

What does MANAGEMENT & CONSTRUCTION SERVICES LIMITED do?

toggle

MANAGEMENT & CONSTRUCTION SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for MANAGEMENT & CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 29/07/2025: Full accounts made up to 2024-12-31.