Mckenna Properties Uk Limited

General information

Name:

Mckenna Properties Uk Ltd

Office Address:

St James House 9-15 St James Road KT6 4QH Surbiton

Number: 03236621

Incorporation date: 1996-08-12

End of financial year: 26 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03236621 - reg. no. assigned to Mckenna Properties Uk Limited. It was registered as a Private Limited Company on 1996-08-12. It has existed on the market for 28 years. The company can be found at St James House 9-15 St James Road in Surbiton. The head office's post code assigned is KT6 4QH. It changed its business name already two times. Until 2006 it has delivered its services under the name of Fmk (construction) but at this moment it operates under the business name Mckenna Properties Uk Limited. This business's principal business activity number is 41201 which stands for Construction of commercial buildings. The business latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-08-12.

Taking into consideration this firm's constant development, it became necessary to appoint other company leaders, to name just a few: Sarah M., Frank M., Ann M. who have been participating in joint efforts for 11 years to exercise independent judgement of the following limited company. Additionally, the managing director's responsibilities are constantly assisted with by a secretary - Paul M., who was chosen by the following limited company on 2006-05-11.

  • Previous company's names
  • Mckenna Properties Uk Limited 2006-04-18
  • Fmk (construction) Limited 1996-09-05
  • Speed 5767 Limited 1996-08-12

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Appointed: 16 December 2013

Latest update: 2 February 2024

Paul M.

Role: Secretary

Appointed: 11 May 2006

Latest update: 2 February 2024

Frank M.

Role: Director

Appointed: 22 August 1996

Latest update: 2 February 2024

Ann M.

Role: Director

Appointed: 22 August 1996

Latest update: 2 February 2024

Paul M.

Role: Director

Appointed: 22 August 1996

Latest update: 2 February 2024

People with significant control

Executives with significant control over this firm are: Frank M. owns 1/2 or less of company shares. Ann M. owns 1/2 or less of company shares. Paul M. owns 1/2 or less of company shares.

Frank M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ann M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 26 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 26th Mar 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
27
Company Age

Closest Companies - by postcode