M C C Developments Newcastle Limited

General information

Name:

M C C Developments Newcastle Ltd

Office Address:

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

Number: 05252868

Incorporation date: 2004-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

M C C Developments Newcastle Limited is officially located at Newcastle Upon Tyne at C/o Nicholson & Morgan Solicitors 14 Bell Villas. Anyone can search for the company by its zip code - NE20 9BE. This firm has been in business on the British market for twenty years. The enterprise is registered under the number 05252868 and company's official status is active. Founded as Ejs Developments, the company used the name up till 2005-02-08, then it was changed to M C C Developments Newcastle Limited. This business's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its most recent filed accounts documents describe the period up to Saturday 31st December 2022 and the latest confirmation statement was submitted on Friday 7th October 2022.

When it comes to this particular enterprise's executives data, since 2019-07-16 there have been two directors: Michael C. and Clare M.. To help the directors in their tasks, this firm has been utilizing the skillset of Andrew M. as a secretary since June 2006.

  • Previous company's names
  • M C C Developments Newcastle Limited 2005-02-08
  • Ejs Developments Limited 2004-10-07

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 16 July 2019

Latest update: 23 February 2024

Clare M.

Role: Director

Appointed: 25 April 2019

Latest update: 23 February 2024

Andrew M.

Role: Secretary

Appointed: 15 June 2006

Latest update: 23 February 2024

People with significant control

The companies that control this firm include: Womble Bond Dickinson (Trust Corporation) Ltd owns over 3/4 of company shares. This business can be reached in London at More London Riverside, SE1 2AU and was registered as a PSC under the registration number 03255124.

Womble Bond Dickinson (Trust Corporation) Ltd
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
Nature of control:
over 3/4 of shares
Womble Bond Dickinson (Trust Corporation) Ltd
Address: 112 Quayside St Anns Wharf, Newcastle Upon Tyne, NE99 1SB, United Kingdom
Legal authority Limited Company
Legal form Trust
Country registered England
Place registered England
Registration number 03255124
Notified on 10 August 2016
Ceased on 17 May 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

32 Brenkley Way Blezard Business Park

Post code:

NE13 6DS

City / Town:

Seaton Burn

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

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies