Mpc Developments Limited

General information

Name:

Mpc Developments Ltd

Office Address:

Let It House Lombard Street NG24 1XG Newark

Number: 06594162

Incorporation date: 2008-05-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Mpc Developments Limited company has been operating offering its services for sixteen years, having started in 2008. Started with registration number 06594162, Mpc Developments is categorised as a Private Limited Company located in Let It House, Newark NG24 1XG. ten years from now this business changed its business name from Capla Property Management (boughton) to Mpc Developments Limited. The enterprise's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. The most recent accounts cover the period up to 2022-10-31 and the most recent annual confirmation statement was submitted on 2023-05-21.

There seems to be a group of two directors running the following firm at the moment, specifically Christopher R. and Paul S. who have been performing the directors obligations since 2008.

  • Previous company's names
  • Mpc Developments Limited 2014-01-27
  • Capla Property Management (boughton) Ltd. 2008-05-15

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 15 May 2008

Latest update: 27 March 2024

Paul S.

Role: Director

Appointed: 15 May 2008

Latest update: 27 March 2024

Christopher R.

Role: Secretary

Appointed: 15 May 2008

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm include: Capla Group Holdings Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newark at Lombard Street, NG24 1XG, Nottinghamshire and was registered as a PSC under the reg no 06594195.

Capla Group Holdings Ltd.
Address: Let It House Lombard Street, Newark, Nottinghamshire, NG24 1XG, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06594195
Notified on 28 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 25 August 2023
Ceased on 28 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher R.
Notified on 25 August 2023
Ceased on 28 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles A.
Notified on 25 August 2023
Ceased on 28 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Capla Group Holdings Ltd.
Address: Let It House Lombard Street, Newark, Nottinghamshire, NG24 1XG, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06594195
Notified on 25 April 2023
Ceased on 25 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher R.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles A.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 065941620003, created on 5th October 2023 (MR01)
filed on: 10th, October 2023
mortgage
Free Download Download filing (34 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Similar companies nearby

Closest companies