MCLEAN HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCLEAN HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00263508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MCLEAN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MCLEAN & SONS LIMITEDMar 14, 1932Mar 14, 1932

    What are the latest accounts for MCLEAN HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCLEAN HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for MCLEAN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023

    1 pagesTM02

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of MCLEAN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322322330001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    311167690001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165966420001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219964490001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    EnglandBritishDirector34422480001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    BritishDirector37763770002
    EVANS, Teresa Adele
    Teesdale 17 Wentworth Grove
    Perton
    WV6 7RD Wolverhampton
    Director
    Teesdale 17 Wentworth Grove
    Perton
    WV6 7RD Wolverhampton
    EnglandBritishCompany Director48629230001
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritishDirector & Chief Executive27237570013
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    HOLLAND, David John
    20 Kirkwick Avenue
    AL5 2QX Harpenden
    Hertfordshire
    Director
    20 Kirkwick Avenue
    AL5 2QX Harpenden
    Hertfordshire
    United KingdomBritishCompany Director1000340001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    JENNINGS, Michael John
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    Director
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    BritishDirector8586280005
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritishDirector3741500002
    MCDONALD, Mavis, Dame
    18 Rothsey Avenue
    TW10 5EA Richmond
    Surrey
    Director
    18 Rothsey Avenue
    TW10 5EA Richmond
    Surrey
    United KingdomBritishNon Executive Director8902400001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    O'SULLIVAN, Michael James
    The Acorns Park Lane
    TF11 9HD Shifnal
    Shropshire
    Director
    The Acorns Park Lane
    TF11 9HD Shifnal
    Shropshire
    BritishDirector8468260003
    OWEN, John Aubrey
    33 Valley Road
    AL8 7DH Welwyn Garden City
    Hertfordshire
    Director
    33 Valley Road
    AL8 7DH Welwyn Garden City
    Hertfordshire
    United KingdomBritishNon Executive Director27462750001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PICKSTOCK, Samuel Frank
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    Director
    The Crows Nest Holding Coton End
    Gnosall
    ST20 0EF Stafford
    EnglandBritishDirector34577430001
    POUNTAIN, Eric John, Sir
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    Director
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    BritishDirector11833900001
    ROBERTS, Anthony William
    47 Yew Tree Lane
    Tettenhall
    WV6 8UG Wolverhampton
    West Midlands
    Director
    47 Yew Tree Lane
    Tettenhall
    WV6 8UG Wolverhampton
    West Midlands
    BritishDirector27601700001
    SHAW, James Walter
    Durfeldt Cottage
    92 Woodhouses Road
    WS7 9EJ Burntwood Walsall
    Staffordshire
    Director
    Durfeldt Cottage
    92 Woodhouses Road
    WS7 9EJ Burntwood Walsall
    Staffordshire
    EnglandBritishDirector79635660001

    Who are the persons with significant control of MCLEAN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpey Dormant Investments Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number634115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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