M C C Properties Newcastle Limited

General information

Name:

M C C Properties Newcastle Ltd

Office Address:

C/o Nicholson & Morgan Solicitors 14 Bell Villas Ponteland NE20 9BE Newcastle Upon Tyne

Number: 05128247

Incorporation date: 2004-05-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

M C C Properties Newcastle began its operations in 2004 as a Private Limited Company with reg. no. 05128247. The firm has been active for 20 years and the present status is active. This firm's registered office is registered in Newcastle Upon Tyne at C/o Nicholson & Morgan Solicitors 14 Bell Villas. You could also locate the firm by the area code of NE20 9BE. Even though recently known as M C C Properties Newcastle Limited, it had the name changed. This firm was known under the name E.j. Stone (northern) until 2004-09-08, then the company name got changed to E J Stone Concrete Products. The final transformation came on 2005-02-08. The enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Tue, 31st Jan 2023 is the last time when the company accounts were reported.

The data obtained that details the following company's members indicates the existence of four directors: Richard B., Conor C., Philip B. and Michael C. who became members of the Management Board on 2021-09-22, 2014-06-01 and 2004-09-03. In order to support the directors in their duties, the limited company has been using the skills of Andrew M. as a secretary since 2006.

  • Previous company's names
  • M C C Properties Newcastle Limited 2005-02-08
  • E J Stone Concrete Products Limited 2004-09-08
  • E.j. Stone (northern) Limited 2004-05-14

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 22 September 2021

Latest update: 19 January 2024

Conor C.

Role: Director

Appointed: 22 September 2021

Latest update: 19 January 2024

Philip B.

Role: Director

Appointed: 01 June 2014

Latest update: 19 January 2024

Andrew M.

Role: Secretary

Appointed: 15 June 2006

Latest update: 19 January 2024

Michael C.

Role: Director

Appointed: 03 September 2004

Latest update: 19 January 2024

People with significant control

Michael C. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael C.
Notified on 20 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 20 March 2023
Ceased on 5 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Womble Bond Dickinson (Trust Corporation) Limited
Address: 4 More London Riverside, London, SE1 2AU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03255124
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 August 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

32 Brenkley Way Blezard Business Park

Post code:

NE13 6DS

City / Town:

Seaton Burn

HQ address,
2014

Address:

32 Brenkley Way Blezard Business Park

Post code:

NE13 6DS

City / Town:

Seaton Burn

HQ address,
2015

Address:

32 Brenkley Way Blezard Business Park

Post code:

NE13 6DS

City / Town:

Seaton Burn

HQ address,
2016

Address:

32 Brenkley Way Blezard Business Park

Post code:

NE13 6DS

City / Town:

Seaton Burn

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies