MACDONALD & COMPANY PROPERTY LIMITED
Overview
| Company Name | MACDONALD & COMPANY PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03282128 |
| 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 MACDONALD & COMPANY PROPERTY LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is MACDONALD & COMPANY PROPERTY LIMITED located?
| Registered Office Address | 50 Great Marlborough Street W1F 7JS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MACDONALD & COMPANY PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MACDONALD & COMPANY PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for MACDONALD & COMPANY PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 27 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 032821280008, created on May 21, 2025 | 14 pages | MR01 | ||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Director's details changed for Mr Robert John Garvin Macdonald on Dec 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Garvin Macdonald on Dec 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Hugh Moore on Dec 20, 2022 | 2 pages | CH01 | ||
Registered office address changed from 2 Harewood Place London W1S 1BX to 50 Great Marlborough Street London W1F 7JS on Dec 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 032821280007, created on Jan 29, 2022 | 24 pages | MR01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Cessation of Simon John Crabb as a person with significant control on Nov 08, 2021 | 1 pages | PSC07 | ||
Cessation of Peter Hugh Moore as a person with significant control on Nov 08, 2021 | 1 pages | PSC07 | ||
Cessation of Robert John Garvin Macdonald as a person with significant control on Nov 08, 2021 | 1 pages | PSC07 | ||
Cessation of William Robin Glover as a person with significant control on Nov 08, 2021 | 1 pages | PSC07 | ||
Cessation of Dugald James Garvin Macdonald as a person with significant control on Nov 08, 2021 | 1 pages | PSC07 | ||
Cessation of Donka Emilova Zaneva-Todorinski as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Who are the officers of MACDONALD & COMPANY PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| GLOVER, William Robin | Director | Great Marlborough Street W1F 7JS London 50 United Kingdom | China | British | 202990930001 | |||||||||
| MACDONALD, Dugald James Garvin | Director | Great Marlborough Street W1F 7JS London 50 United Kingdom | United Kingdom | British | 202816830003 | |||||||||
| MACDONALD, Robert John Garvin | Director | Great Marlborough Street W1F 7JS London 50 United Kingdom | England | British | 12756040008 | |||||||||
| MOORE, Peter Hugh | Director | Great Marlborough Street W1F 7JS London 50 United Kingdom | England | British | 111371330001 | |||||||||
| GILBERTSON, Benedict Aidan | Secretary | 36 The Highway BR6 9DJ Orpington Kent | British | 76935670002 | ||||||||||
| HEAYBERD, Christopher Incledon | Secretary | 23 Barnfield Wood Road BR3 6SR Beckenham Kent | British | 5948980002 | ||||||||||
| MACDONALD, Robert John Garvin | Secretary | Donhead House Donhead St Andrew SP7 9EB Shaftesbury Wilts | British | 12756040001 | ||||||||||
| MACDONALD, Robert John Garvin | Secretary | Donhead House Donhead St Andrew SP7 9EB Shaftesbury Wilts | British | 12756040001 | ||||||||||
| WILLIAMS, Piers Howard | Secretary | Crouchestone Down Farm Coombe Bissett SP5 5RE Salisbury Wiltshire | British | 52029260001 | ||||||||||
| WILSON, Stuart Victor | Secretary | 112 Queens Quay 58 Upper Thames Street EC4V 3EH London | British | 48433280001 | ||||||||||
| ZANEVA-TODORINSKI, Donka Emilova | Secretary | Harewood Place W1S 1BX London 2 | 202385970001 | |||||||||||
| HEAYBERD, Christopher Incledon | Director | 23 Barnfield Wood Road BR3 6SR Beckenham Kent | United Kingdom | British | 5948980002 | |||||||||
| WHEATLEY, Clive Anthony | Director | 106-114 Borough High Street SE1 1LB London | British | 48433270002 | ||||||||||
| WILLIAMS, Piers Howard | Director | The Old House Rushall SN9 6EN Pewsey Wiltshire | British | 52029260002 | ||||||||||
| WRIGHT, Oliver Charles | Director | First Floor 94 Langthorne Street SW6 6JZ London | British | 67634440004 | ||||||||||
| ZANEVA-TODORINSKI, Donka Emilova | Director | Harewood Place W1S 1BX London 2 | England | Bulgarian | 202241130002 |
Who are the persons with significant control of MACDONALD & COMPANY PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon John Crabb | Apr 01, 2019 | Harewood Place W1S 1BX London 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Hugh Moore | Apr 06, 2016 | Main Street Lyddington LE15 9LT Oakham The Whalebones England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dugald James Garvin Macdonald | Apr 06, 2016 | Harewood Place W1S 1BX London 2 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert John Garvin Macdonald | Apr 06, 2016 | Alvediston SP5 5LE Salisbury Church Barn United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Robin Glover | Apr 06, 2016 | Harewood Place W1S 1BX London 2 | Yes | ||||||||||
Nationality: British Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Donka Emilova Zaneva-Todorinski | Apr 06, 2016 | Stephen Road DA7 6EF Bexleyheath 49 England | Yes | ||||||||||
Nationality: Bulgarian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Macdonald And Company Group Limited | Apr 06, 2016 | Harewood Place W1S 1BX London 2 Harewood Place England | 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