MCA SOUTH WEST LIMITED

MCA SOUTH WEST LIMITED

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

    Company NameMCA SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01016078
    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 MCA SOUTH WEST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCA SOUTH WEST LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCA SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE HOMES SOUTH WEST LIMITEDJan 01, 1993Jan 01, 1993
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITEDJun 29, 1971Jun 29, 1971

    What are the latest accounts for MCA SOUTH WEST 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 MCA SOUTH WEST LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for MCA SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

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

    5 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 Nov 02, 2024 with no updates

    3 pagesCS01

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

    5 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 director on Apr 24, 2024

    2 pagesAP01

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

    2 pagesAP03

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 27, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 27, 2023

    2 pagesAP03

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    1 pagesAD03

    Who are the officers of MCA SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340977410001
    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 KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    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
    310635330001
    BURNETT, Stephen Andrew
    24 Long Croft
    Yate
    BS17 5YW Bristol
    Avon
    Secretary
    24 Long Croft
    Yate
    BS17 5YW Bristol
    Avon
    British37443230001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322325920001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    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
    Other135438270002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    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
    219951260001
    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
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    QUEEN, Stephen Baxter
    Victoria House 23 Whitford Drive
    Shirley
    B90 4YG Solihull
    West Midlands
    Secretary
    Victoria House 23 Whitford Drive
    Shirley
    B90 4YG Solihull
    West Midlands
    British13894430002
    TAYLOR, David John
    15 Clare Avenue
    BS7 8JF Bristol
    Secretary
    15 Clare Avenue
    BS7 8JF Bristol
    British79688570001
    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 KingdomBritish193735640001
    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
    EnglandBritish113503830003
    BASSETT, Brian John
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    Director
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    British34075530001
    BURNETT, Stephen Andrew
    24 Long Croft
    Yate
    BS17 5YW Bristol
    Avon
    Director
    24 Long Croft
    Yate
    BS17 5YW Bristol
    Avon
    British37443230001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    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 KingdomBritish125216670001
    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
    EnglandBritish130306120001
    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 KingdomBritish9684390001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritish52702570003
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritish632880001
    HAYCOCK, Robert William
    14 Theynes Croft
    Long Ashton
    BS18 9NA Bristol
    Avon
    Director
    14 Theynes Croft
    Long Ashton
    BS18 9NA Bristol
    Avon
    British28439790001
    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 KingdomBritish257671040002
    HOPKINSON, Keith
    Oakwell House
    12 Station Road
    NP7 5HS Abergavenny
    Gwent
    Director
    Oakwell House
    12 Station Road
    NP7 5HS Abergavenny
    Gwent
    WalesBritish121818930001
    HOUGH, Timothy
    5 Barton Drive
    Knowle
    B93 0PE Solihull
    West Midlands
    Director
    5 Barton Drive
    Knowle
    B93 0PE Solihull
    West Midlands
    British38408080002
    HUGHES, Roger William
    Newbridge House
    Down Hatherley Lane, Down Hatherley
    GL2 9QB Gloucester
    Gloucestershire
    Director
    Newbridge House
    Down Hatherley Lane, Down Hatherley
    GL2 9QB Gloucester
    Gloucestershire
    British87300180001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    LIPPIATT, Malcolm Frederick
    Rose Court
    Wick St Lawrence
    BS22 0YJ Weston-Super-Mare
    Avon
    Director
    Rose Court
    Wick St Lawrence
    BS22 0YJ Weston-Super-Mare
    Avon
    British40104030001
    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 KingdomBritish34521340004
    MARSH, Roy Fraser
    8 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    Director
    8 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    British50894480001
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001

    Who are the persons with significant control of MCA SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mca Holdings 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 And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1152419
    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