Mcdonnell Haydock Residential Lettings Limited

General information

Name:

Mcdonnell Haydock Residential Lettings Ltd

Office Address:

70 St. Mary Axe EC3A 8BE London

Number: 06696154

Incorporation date: 2008-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcdonnell Haydock Residential Lettings Limited 's been on the market for at least 16 years. Started with registration number 06696154 in 2008, it is registered at 70 St. Mary Axe, London EC3A 8BE. Its registered name transformation from Mcdonnell Haydock to Mcdonnell Haydock Residential Lettings Limited came on 2010-11-17. This firm's registered with SIC code 68201 - Renting and operating of Housing Association real estate. Mcdonnell Haydock Residential Lettings Ltd filed its latest accounts for the financial year up to December 31, 2022. The firm's latest annual confirmation statement was released on June 19, 2023.

Taking into consideration the enterprise's size, it became unavoidable to formally appoint other directors: Ian S., Stuart M. and Jason W. who have been assisting each other since 2023-07-05 to promote the success of the limited company.

  • Previous company's names
  • Mcdonnell Haydock Residential Lettings Limited 2010-11-17
  • Mcdonnell Haydock Limited 2008-09-12

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 05 July 2023

Latest update: 11 April 2024

Stuart M.

Role: Director

Appointed: 10 September 2021

Latest update: 11 April 2024

Jason W.

Role: Director

Appointed: 10 September 2021

Latest update: 11 April 2024

People with significant control

The companies with significant control over this firm include: Thornley Groves Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Mary Axe, Horsforth, EC3A 8BE, West Yorkshire and was registered as a PSC under the reg no 02674298.

Thornley Groves Limited
Address: 70 St. Mary Axe, Horsforth, London, West Yorkshire, EC3A 8BE, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02674298
Notified on 10 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert H.
Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control:
1/2 or less of shares
Michael M.
Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 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 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts 30 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
On 7th December 2023 director's details were changed (CH01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

698 Wilmslow Road Didsbury

Post code:

M20 2DN

City / Town:

Manchester

HQ address,
2014

Address:

698 Wilmslow Road Didsbury

Post code:

M20 2DN

City / Town:

Manchester

HQ address,
2015

Address:

698 Wilmslow Road Didsbury

Post code:

M20 2DN

City / Town:

Manchester

HQ address,
2016

Address:

698 Wilmslow Road Didsbury

Post code:

M20 2DN

City / Town:

Manchester

Accountant/Auditor,
2013 - 2015

Name:

Cobhams Limited

Address:

Ground Floor 73 Liverpool Road

Post code:

L23 5SE

City / Town:

Crosby

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Closest Companies - by postcode