MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED
Overview
| Company Name | MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04459056 |
| 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 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 Address | No |
What were the previous names of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCDONALDS'S REAL ESTATE COMPANY NO.1 LIMITED | Jun 19, 2002 | Jun 19, 2002 |
| TRUSHELFCO (NO.2891) LIMITED | Jun 12, 2002 | Jun 12, 2002 |
What are the latest accounts for MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Clifford Lee Thomas as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Kiernan as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Cessation of Mcd Europe Limited as a person with significant control on Oct 30, 2025 | 1 pages | PSC07 | ||
Notification of Mcd Global Franchising Limited as a person with significant control on Oct 30, 2025 | 2 pages | PSC02 | ||
Director's details changed for Ms Lauren Louise Fischer on Nov 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Lauren Schultz on Sep 15, 2025 | 2 pages | CH01 | ||
Appointment of Ms Lauren Schultz as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alistair Macrow as a director on Sep 15, 2025 | pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mr Mark Kiernan as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Henry William Trickey as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Alistair Macrow as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul James Pomroy as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Appointment of Sarah Cole as a secretary on Nov 12, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christine Marie Dekker as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Who are the officers of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Sarah | Secretary | 11-59 High Road East Finchley N2 8AW London | 289482340001 | |||||||
| FISCHER, Lauren Louise | Director | 11-59 High Road East Finchley N2 8AW London | England | American | 340552890003 | |||||
| THOMAS, Clifford Lee | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 326923420001 | |||||
| BURNSIDE, Della | Secretary | 11-59 High Road East Finchley N2 8AW London | British | 135282390001 | ||||||
| DEKKER, Christine Marie | Secretary | 11-59 High Road East Finchley N2 8AW London | 241333070001 | |||||||
| HILTON JOHNSON, Julian Crispin | Secretary | 11-59 High Road East Finchley N2 8AW London | British | 80040160002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BERESFORD, Peter Bruce | Director | 11-59 High Road East Finchley N2 8AW London | Canadian | 104771280001 | ||||||
| EASTERBROOK, Stephen James | Director | 11-59 High Road East Finchley N2 8AW London | Uk | British | 79332670002 | |||||
| FLORES, Michael Allen | Director | 11-59 High Road East Finchley N2 8AW London | United States | American | 184816240001 | |||||
| HAWTHORNE, Mark John | Director | 11-59 High Road East Finchley N2 8AW London | England | Australian | 184814160001 | |||||
| HAYNES, Terence Donovan | Director | 11-59 High Road East Finchley N2 8AW London | Irish | 99262910001 | ||||||
| HOWE, Matthew Geoffrey | Director | 11-59 High Road East Finchley N2 8AW London | Australian | 55506880002 | ||||||
| IRELAND, Ruth Margaret | Director | Flat 3 1 1-2 Greencroft Gardens NW6 3LP London | British | 82641160001 | ||||||
| KIERNAN, Mark | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 284262560001 | |||||
| KINNERSLEY, Thomas Anthony | Director | 103 Lansdowne Road W11 2LE London | British | 6683180001 | ||||||
| MACKAY, George Alexander | Director | Flat 1, 22 Upper Wimpole Street W1G 6NB London | United Kingdom | British | 104058610001 | |||||
| MACROW, Alistair Roger | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 240739780001 | |||||
| MCDONALD, Gillian Clare | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 155612290001 | |||||
| MCDONALD, Gillian Clare | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 155612290001 | |||||
| MULLENS, Brian John | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 84723670002 | |||||
| POMROY, Paul James | Director | 11-59 High Road East Finchley N2 8AW London | England | British | 128650940001 | |||||
| RICHARDS, Peter Wyn | Director | 11-59 High Road East Finchley N2 8AW London | British | 19057740004 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| TAYLOR, Andrew Edward | Director | 11-59 High Road East Finchley N2 8AW London | British | 56112030003 | ||||||
| TRICKEY, Henry William | Director | 11-59 High Road East Finchley N2 8AW London | United Kingdom | British | 193940050001 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcd Global Franchising Limited | Oct 30, 2025 | High Road East Finchley N2 8AW London 11-59 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mcd Europe Limited | Apr 06, 2016 | 91 Curtain Road EC2A 3BS London Cordy House England | Yes | ||||||||||
| |||||||||||||
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