Company NameMCC Estates Ltd
DirectorsKatie Maria McCarthy and Donal Peter McCarthy
Company StatusActive
Company Number07815242
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months 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 NameMs Katie Maria McCarthy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Donal Peter McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 October 2011(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
WD3 1DD

Location

Registered AddressRossmore House 1a Hale Grove Gardens
Mill Hill
London
NW7 3LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Donal Peter Mccarthy
50.00%
Ordinary
5 at £1Katie Maria Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£74,950
Current Liabilities£598,962

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

22 February 2017Delivered on: 2 March 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 3-5 thames street kingston-upon-thames t/no SGL759858.
Outstanding
22 February 2017Delivered on: 24 February 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Leasehold property 3-5 thames street kingston-upon-thames title number SGL759858.
Outstanding

Filing History

14 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
13 December 2017Director's details changed for Ms Katie Maria Mccarthy on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Donal Peter Mccarthy on 13 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 March 2017Registration of charge 078152420002, created on 22 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
24 February 2017Registration of charge 078152420001, created on 22 February 2017 (24 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 November 2014Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Prospect House 2 Athenaeum Road London N20 9AE on 19 November 2014 (1 page)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(5 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2012 (13 pages)
27 June 2013Current accounting period shortened from 30 September 2012 to 28 February 2012 (1 page)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)