MCA LONDON LIMITED

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

    Company NameMCA LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01248106
    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 LONDON LIMITED?

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

    Where is MCA LONDON 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 LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE HOMES LONDON LIMITEDMar 30, 2000Mar 30, 2000
    ALFRED MCALPINE HOMES SOUTH LIMITEDDec 11, 1984Dec 11, 1984
    SIR ALFRED MCALPINE HOMES SOUTH LIMITEDSep 09, 1983Sep 09, 1983
    FERNDALE HOMES SOUTH LIMITEDDec 31, 1977Dec 31, 1977
    LOWE & BRYDONE HOMES SOUTHERN LIMITEDDec 31, 1976Dec 31, 1976
    SANDERSON HOMES LIMITEDMar 10, 1976Mar 10, 1976

    What are the latest accounts for MCA LONDON 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 LONDON 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 LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP01

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

    2 pagesAP03

    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 Nov 02, 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 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

    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 Nov 02, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Nov 08, 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

    Who are the officers of MCA LONDON 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
    340977390001
    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
    311164420001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP24 2JL Berkhamsted
    11
    Hertfordshire
    Secretary
    Chestnut Drive
    HP24 2JL Berkhamsted
    11
    Hertfordshire
    British175715660001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322354370001
    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
    147316190001
    GOULSTON, Stephen
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    Secretary
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    British81458630001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HILL, Timothy John
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    Secretary
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    British47617100002
    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
    219951490001
    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
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Secretary
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British10543120002
    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
    BURTON, Anthony William Rawes
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    Director
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    EnglandBritish75468170001
    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
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    DOUGLAS, Ian Mcnicol
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    Director
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    United KingdomBritish1277320001
    FLOWER, Terry Victor
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    United KingdomBritish75464950001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    GOULSTON, Stephen
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    Director
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    British81458630001
    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
    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
    HOWLAND, Glynn Roger
    Bells Forstal Barn
    Bells Forstal Throwley
    ME13 0JS Faversham
    Kent
    Director
    Bells Forstal Barn
    Bells Forstal Throwley
    ME13 0JS Faversham
    Kent
    United KingdomBritish92443690001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    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
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004

    Who are the persons with significant control of MCA LONDON 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