MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED

MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED

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

    Company NameMCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04459056
    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 MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED located?

    Registered Office Address
    11-59 High Road
    East Finchley
    N2 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCDONALDS'S REAL ESTATE COMPANY NO.1 LIMITEDJun 19, 2002Jun 19, 2002
    TRUSHELFCO (NO.2891) LIMITEDJun 12, 2002Jun 12, 2002

    What are the latest accounts for MCDONALD'S REAL ESTATE COMPANY NO.1 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 MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Clifford Lee Thomas as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Mark Kiernan as a director on Dec 19, 2025

    1 pagesTM01

    Cessation of Mcd Europe Limited as a person with significant control on Oct 30, 2025

    1 pagesPSC07

    Notification of Mcd Global Franchising Limited as a person with significant control on Oct 30, 2025

    2 pagesPSC02

    Director's details changed for Ms Lauren Louise Fischer on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Ms Lauren Schultz on Sep 15, 2025

    2 pagesCH01

    Appointment of Ms Lauren Schultz as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Alistair Macrow as a director on Sep 15, 2025

    pagesTM01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Mark Kiernan as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Henry William Trickey as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Appointment of Alistair Macrow as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Paul James Pomroy as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Sarah Cole as a secretary on Nov 12, 2021

    2 pagesAP03

    Termination of appointment of Christine Marie Dekker as a secretary on Nov 12, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Sarah
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    289482340001
    FISCHER, Lauren Louise
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandAmerican340552890003
    THOMAS, Clifford Lee
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish326923420001
    BURNSIDE, Della
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British135282390001
    DEKKER, Christine Marie
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    241333070001
    HILTON JOHNSON, Julian Crispin
    11-59 High Road
    East Finchley
    N2 8AW London
    Secretary
    11-59 High Road
    East Finchley
    N2 8AW London
    British80040160002
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BERESFORD, Peter Bruce
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Canadian104771280001
    EASTERBROOK, Stephen James
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    UkBritish79332670002
    FLORES, Michael Allen
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United StatesAmerican184816240001
    HAWTHORNE, Mark John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandAustralian184814160001
    HAYNES, Terence Donovan
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Irish99262910001
    HOWE, Matthew Geoffrey
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    Australian55506880002
    IRELAND, Ruth Margaret
    Flat 3
    1 1-2 Greencroft Gardens
    NW6 3LP London
    Director
    Flat 3
    1 1-2 Greencroft Gardens
    NW6 3LP London
    British82641160001
    KIERNAN, Mark
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish284262560001
    KINNERSLEY, Thomas Anthony
    103 Lansdowne Road
    W11 2LE London
    Director
    103 Lansdowne Road
    W11 2LE London
    British6683180001
    MACKAY, George Alexander
    Flat 1, 22 Upper Wimpole Street
    W1G 6NB London
    Director
    Flat 1, 22 Upper Wimpole Street
    W1G 6NB London
    United KingdomBritish104058610001
    MACROW, Alistair Roger
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish240739780001
    MCDONALD, Gillian Clare
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish155612290001
    MCDONALD, Gillian Clare
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish155612290001
    MULLENS, Brian John
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish84723670002
    POMROY, Paul James
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    EnglandBritish128650940001
    RICHARDS, Peter Wyn
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    British19057740004
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TAYLOR, Andrew Edward
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    British56112030003
    TRICKEY, Henry William
    11-59 High Road
    East Finchley
    N2 8AW London
    Director
    11-59 High Road
    East Finchley
    N2 8AW London
    United KingdomBritish193940050001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Road
    East Finchley
    N2 8AW London
    11-59
    England
    Oct 30, 2025
    High Road
    East Finchley
    N2 8AW London
    11-59
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10332564
    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.
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Apr 06, 2016
    91 Curtain Road
    EC2A 3BS London
    Cordy House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5206138
    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