MCP PROPERTIES (U.K) LTD

Register to unlock more data on OkredoRegister

MCP PROPERTIES (U.K) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05687659

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon11/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Stephen Patrick Mckay on 2025-11-07
dot icon11/11/2025
Director's details changed for Mr Luke Stephen Mckay on 2025-11-07
dot icon11/11/2025
Change of details for Mr Stephen Patrick Mckay as a person with significant control on 2025-11-07
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/07/2023
Appointment of Mr Luke Stephen Mckay as a director on 2023-07-10
dot icon06/07/2023
Certificate of change of name
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/12/2021
Previous accounting period extended from 2021-03-31 to 2021-07-31
dot icon08/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon11/01/2021
Change of details for Mr Stephen Patrick Mckay as a person with significant control on 2020-11-26
dot icon11/01/2021
Cessation of Justin William Joseph Salisbury as a person with significant control on 2020-11-26
dot icon11/01/2021
Termination of appointment of Justin William Joseph Salisbury as a director on 2020-11-26
dot icon11/01/2021
Termination of appointment of Justin William Joseph Salisbury as a secretary on 2020-11-26
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon13/01/2020
Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 2019-01-26
dot icon10/01/2020
Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 2019-09-18
dot icon10/01/2020
Change of details for Mr Stephen Patrick Mckay as a person with significant control on 2019-09-18
dot icon10/01/2020
Change of details for Mr Stephen Patrick Mckay as a person with significant control on 2019-01-26
dot icon10/01/2020
Change of details for Mr Justin William Joseph Salisbury as a person with significant control on 2019-01-26
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2019
Registered office address changed from Marine House Dunston Road Chesterfield Derbyshire S41 8NY to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2019-09-18
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-01-26
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Notification of Justin Salisbury as a person with significant control on 2018-04-03
dot icon23/04/2018
Change of share class name or designation
dot icon16/04/2018
Resolutions
dot icon13/04/2018
Cessation of Cathelco Ltd as a person with significant control on 2018-04-03
dot icon05/04/2018
Satisfaction of charge 2 in full
dot icon05/04/2018
Satisfaction of charge 1 in full
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Justin William Joseph Salisbury on 2013-05-05
dot icon27/01/2014
Secretary's details changed for Mr Justin William Joseph Salisbury on 2013-05-05
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Miscellaneous
dot icon01/05/2013
Auditor's resignation
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon01/06/2012
Auditor's resignation
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Director's details changed for Stephen Patrick Mckay on 2010-01-25
dot icon20/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from marine house 18 hipper street south chesterfield derbyshire S40 1SS
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2008-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-03-31
dot icon09/02/2007
Return made up to 25/01/07; full list of members
dot icon08/02/2007
Ad 16/06/06--------- £ si 3@1=3 £ ic 1/4
dot icon14/12/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Secretary resigned
dot icon09/08/2006
New director appointed
dot icon28/07/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon28/07/2006
Registered office changed on 28/07/06 from: 14-18 city road cardiff CF24 3DL
dot icon28/07/2006
New secretary appointed;new director appointed
dot icon14/07/2006
Particulars of mortgage/charge
dot icon25/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-49.45 % *

* during past year

Cash in Bank

£4,824.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
122.35K
-
0.00
26.47K
-
2022
1
471.43K
-
0.00
9.54K
-
2023
1
492.99K
-
0.00
4.82K
-
2023
1
492.99K
-
0.00
4.82K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

492.99K £Ascended4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.82K £Descended-49.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Stephen Patrick
Director
14/06/2006 - Present
24
Salisbury, Justin William Joseph
Director
14/06/2006 - 26/11/2020
22
7SIDE NOMINEES LIMITED
Corporate Director
25/01/2006 - 14/06/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
25/01/2006 - 14/06/2006
468
Mckay, Luke Stephen
Director
10/07/2023 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MCP PROPERTIES (U.K) LTD

MCP PROPERTIES (U.K) LTD is an(a) Active company incorporated on 25/01/2006 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MCP PROPERTIES (U.K) LTD?

toggle

MCP PROPERTIES (U.K) LTD is currently Active. It was registered on 25/01/2006 .

Where is MCP PROPERTIES (U.K) LTD located?

toggle

MCP PROPERTIES (U.K) LTD is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does MCP PROPERTIES (U.K) LTD do?

toggle

MCP PROPERTIES (U.K) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MCP PROPERTIES (U.K) LTD have?

toggle

MCP PROPERTIES (U.K) LTD had 1 employees in 2023.

What is the latest filing for MCP PROPERTIES (U.K) LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.