Company NameMc Property Holdings Limited
DirectorsChristopher Alan Paul Carter and Martin Stephen Brebner
Company StatusActive
Company Number09436736
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Previous NameDeluxemoney Trading Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

19 October 2016Delivered on: 24 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 August 2019Satisfaction of charge 094367360001 in full (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages)
15 August 2018Registered office address changed from Wentworth House the Causeway Staines-upon-Thames Middlesex TW18 3AQ United Kingdom to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Registration of charge 094367360001, created on 19 October 2016 (36 pages)
24 October 2016Registration of charge 094367360001, created on 19 October 2016 (36 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
22 June 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
22 June 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
9 March 2015Company name changed deluxemoney trading LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
9 March 2015Company name changed deluxemoney trading LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)