MCLEAN HOMES LIMITED
Overview
Company Name | MCLEAN HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00263508 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCLEAN HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCLEAN HOMES LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCLEAN HOMES LIMITED?
Company Name | From | Until |
---|---|---|
JOHN MCLEAN & SONS LIMITED | Mar 14, 1932 | Mar 14, 1932 |
What are the latest accounts for MCLEAN HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCLEAN HOMES LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for MCLEAN HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Who are the officers of MCLEAN HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322322330001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311167690001 | |||||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165966420001 | |||||||
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219964490001 | |||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | 12567920001 | ||||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo | Director | Chatsworth DE45 1PP Bakewell Derbyshire | England | British | Director | 34422480001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | Director | 37763770002 | |||||
EVANS, Teresa Adele | Director | Teesdale 17 Wentworth Grove Perton WV6 7RD Wolverhampton | England | British | Company Director | 48629230001 | ||||
HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | Director & Chief Executive | 27237570013 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HOLLAND, David John | Director | 20 Kirkwick Avenue AL5 2QX Harpenden Hertfordshire | United Kingdom | British | Company Director | 1000340001 | ||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
JENNINGS, Michael John | Director | Primrose Cottage Tong Norton TF11 8PZ Shifnal Salop | British | Director | 8586280005 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MASON, Terence Harold | Director | Stratton Court Long Common WV5 7AX Claverley Shropshire | England | British | Director | 3741500002 | ||||
MCDONALD, Mavis, Dame | Director | 18 Rothsey Avenue TW10 5EA Richmond Surrey | United Kingdom | British | Non Executive Director | 8902400001 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
O'SULLIVAN, Michael James | Director | The Acorns Park Lane TF11 9HD Shifnal Shropshire | British | Director | 8468260003 | |||||
OWEN, John Aubrey | Director | 33 Valley Road AL8 7DH Welwyn Garden City Hertfordshire | United Kingdom | British | Non Executive Director | 27462750001 | ||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Director | 34577430001 | ||||
POUNTAIN, Eric John, Sir | Director | Edial House Edial WS7 0HZ Lichfield Staffs | British | Director | 11833900001 | |||||
ROBERTS, Anthony William | Director | 47 Yew Tree Lane Tettenhall WV6 8UG Wolverhampton West Midlands | British | Director | 27601700001 | |||||
SHAW, James Walter | Director | Durfeldt Cottage 92 Woodhouses Road WS7 9EJ Burntwood Walsall Staffordshire | England | British | Director | 79635660001 |
Who are the persons with significant control of MCLEAN HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimpey Dormant Investments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0