Company NameMcIntyre Estates Limited
DirectorsMark Steve Edwards and Sadie Elaine Cordelia Edwards
Company StatusActive
Company Number05426881
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Steve Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address118 Old Park Ridings
London
N21 2EP
Director NameMrs Sadie Elaine Cordelia Edwards
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Old Park Ridings
London
N21 2EP
Secretary NameMr Shaun Patrick Rogers
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Secretary NameMrs Sadie Elaine Cordelia Edwards
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Old Park Ridings
London
N21 2EP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Steve Edwards
50.00%
Ordinary
1 at £1Sadie Elaine Cordelia Edwards
50.00%
Ordinary

Financials

Year2014
Turnover£479,849
Net Worth£342,121
Cash£440,940
Current Liabilities£486,257

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

14 September 2018Delivered on: 15 September 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 5 towcester road northampton t/no NN262895.
Outstanding
14 September 2018Delivered on: 15 September 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 3 towcester road northampton t/no NN263115.
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: F/H 45 st michaels road northampton t/no: NN323620.
Outstanding
17 August 2018Delivered on: 18 August 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: F/H property k/a 173 adnitt road northampton t/no NN7834.
Outstanding
15 July 2005Delivered on: 27 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 1 new river walk enfield middx by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
15 July 2005Delivered on: 27 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 1A new river walk enfield middx by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
15 July 2005Delivered on: 27 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 3 new river walk enfield middx by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
9 June 2021Delivered on: 25 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 4, 3/5 towcester road, northampton, NN4 8LA.
Outstanding
12 July 2005Delivered on: 27 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 3A new river walk enfield middx by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
8 March 2019Delivered on: 8 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 50 semilong road northampton NN2 6BU registered at the land registry under title number NN28357.
Outstanding
8 March 2019Delivered on: 8 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 1 agnes road northampton NN2 6EU registered at the land registry under title number NN22076.
Outstanding
8 March 2019Delivered on: 8 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 74 semilong road northampton NN2 6DF registered at the land registry under title number NN57354.
Outstanding
12 February 2019Delivered on: 13 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as 112 purser road northampton NN1 4PQ registered at the land registry under title number NN72962.
Outstanding
12 February 2019Delivered on: 13 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as 25 manfield road northampton NN1 4NW registered at the land registry under title number NN73890.
Outstanding
14 December 2018Delivered on: 14 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as 49 cecil road northampton NN2 6PG registered at the land registry under title number NN40923.
Outstanding
29 November 2018Delivered on: 10 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as 52 lower hester street northampton NN2 6BL registered at the land registry under title number NN25389.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 17 marriott street semilong northampton NN2 6AW registered at the land registry under title number NN34572.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as 11 agnes road northampton NN2 6EU registered at the land registry under title number NN84471.
Outstanding
28 November 2018Delivered on: 28 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 19 agnes road, northampton, NN2 6EU registered at the land registry under title number NN20658.
Outstanding
15 July 2005Delivered on: 27 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 5 new river walk enfield middx by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding

Filing History

16 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(20 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(14 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(14 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
31 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
16 May 2009Return made up to 18/04/09; full list of members (10 pages)
16 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
7 May 2008Return made up to 18/04/08; full list of members (7 pages)
10 March 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
15 May 2007Return made up to 18/04/07; full list of members (7 pages)
21 August 2006Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page)
25 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
19 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 118 old park ridings london N21 2EP (1 page)
23 June 2005Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
23 June 2005New secretary appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (1 page)
18 April 2005Incorporation (11 pages)