Company NameMcRae's Property Services Limited
DirectorRobert Craig McRae
Company StatusActive
Company Number04027268
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Craig McRae
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
Secretary NameRobert Craig McRae
NationalityBritish
StatusCurrent
Appointed30 June 2010(9 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
Director NameMr Andrew Ducat
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMision Hall
Philpot End
Great Dunmow
Essex
CM6 1JH
Secretary NameMr Andrew Ducat
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMision Hall
Philpot End
Great Dunmow
Essex
CM6 1JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemcraes.co.uk
Telephone020 85033336
Telephone regionLondon

Location

Registered Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Robert Craig Mcrae
100.00%
Ordinary

Financials

Year2014
Net Worth£205,772
Cash£81,771
Current Liabilities£20,615

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

28 April 2004Delivered on: 4 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,104
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,104
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,104
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,104
(4 pages)
22 January 2014Registered office address changed from Brands Farm Cottage Brands Lane Much Hadham Hertfordshire SG10 6AD on 22 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Registered office address changed from Brands Farm Cottage Brands Lane Much Hadham Hertfordshire SG10 6AD on 27 November 2013 (1 page)
27 November 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
27 November 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
26 November 2013Director's details changed for Robert Craig Mcrae on 22 November 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Annual return made up to 5 July 2012 (14 pages)
20 November 2012Annual return made up to 5 July 2012 (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Appointment of Robert Craig Mcrae as a secretary (3 pages)
6 October 2011Annual return made up to 5 July 2011 (14 pages)
6 October 2011Annual return made up to 5 July 2011 (14 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
15 November 2010Termination of appointment of Andrew Ducat as a director (2 pages)
15 November 2010Termination of appointment of Andrew Ducat as a secretary (2 pages)
21 October 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 October 2010 (2 pages)
28 April 2010Annual return made up to 5 July 2009 (4 pages)
28 April 2010Annual return made up to 5 July 2009 (4 pages)
26 April 2010Resignation letter (1 page)
26 April 2010Termination of appointment of Andrew Ducat as a director (2 pages)
26 April 2010Termination of appointment of Andrew Ducat as a secretary (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 05/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 05/07/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 05/07/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Ad 07/12/05--------- £ si 22@1=22 £ ic 1082/1104 (2 pages)
18 October 2005Return made up to 05/07/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
4 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
7 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 August 2003Return made up to 05/07/03; full list of members (7 pages)
11 September 2002Ad 01/05/02--------- £ si 530@1 (2 pages)
11 September 2002Nc inc already adjusted 25/04/02 (2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Return made up to 05/07/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 May 2002Ad 27/10/00--------- £ si 100@1 (2 pages)
2 May 2002Ad 22/01/01--------- £ si 100@1 (2 pages)
2 May 2002Ad 26/03/01--------- £ si 50@1 (2 pages)
2 May 2002Ad 17/11/00--------- £ si 100@1 (2 pages)
2 May 2002Ad 18/12/00--------- £ si 100@1 (2 pages)
2 May 2002Ad 11/10/00--------- £ si 100@1 (2 pages)
8 February 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 August 2001Return made up to 05/07/01; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
5 July 2000Incorporation (18 pages)