MCCARTHY & STONE LIMITED
Overview
Company Name | MCCARTHY & STONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06622199 |
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 MCCARTHY & STONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MCCARTHY & STONE LIMITED located?
Registered Office Address | Fourth Floor 100 Holdenhurst Road BH8 8AQ Bournemouth Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCCARTHY & STONE LIMITED?
Company Name | From | Until |
---|---|---|
MCCARTHY & STONE PLC | Nov 03, 2015 | Nov 03, 2015 |
MCCARTHY & STONE LIMITED | Apr 24, 2009 | Apr 24, 2009 |
HACKREMCO (N0.2579) LIMITED | Jun 17, 2008 | Jun 17, 2008 |
What are the latest accounts for MCCARTHY & STONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MCCARTHY & STONE LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for MCCARTHY & STONE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr John Patrick Grayken as a person with significant control on Jan 28, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 066221990004 in full | 4 pages | MR04 | ||
Registration of charge 066221990005, created on Nov 18, 2024 | 60 pages | MR01 | ||
Group of companies' accounts made up to Oct 31, 2023 | 76 pages | AA | ||
Appointment of Mrs Joanne Clare Bennett as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin James Abell as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 27 pages | AA | ||
Cessation of Mastiff Bidco Limited as a person with significant control on Feb 24, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 74 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Valentyn Makarenko as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul John Lester as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick Lebreton as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Timothy Paul Beaulac as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Hendry Riddell as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Savvas Savvidis as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anna Brown as a secretary on Oct 28, 2021 | 1 pages | TM02 | ||
Group of companies' accounts made up to Oct 31, 2020 | 91 pages | AA | ||
Notification of John Patrick Grayken as a person with significant control on Jan 28, 2021 | 2 pages | PSC01 | ||
Appointment of Mrs Anna Brown as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Michael Samuel Lloyd as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Termination of appointment of Adam David Batty as a secretary on May 28, 2021 | 1 pages | TM02 | ||
Who are the officers of MCCARTHY & STONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Joanne Clare | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Chief Financial Controller | 184759270002 | ||||
TONKISS, John Michael | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | Director | 165821880002 | ||||
BAKER, Rowan Clare | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 265256200001 | |||||||
BATTY, Adam David | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 266729720001 | |||||||
BROWN, Anna | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 283963090001 | |||||||
DAVIES, John | Secretary | 26-32 Oxford Road BH8 8EZ Bournemouth Homelife House Dorset | 171590990001 | |||||||
GREEN, Trevor Lindsay | Secretary | Foxhill 31 Avon Castle Drive BH24 2BB Ringwood Hampshire | British | Solicitor | 981540001 | |||||
HOLE, Patrick David | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 199557340001 | |||||||
MADDOCK, Nicholas William | Secretary | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | 189259900001 | |||||||
HACKWOOD SECRETARIES LIMITED | Secretary | Silk Street EC2Y 8HQ London One | 131216790001 | |||||||
ABELL, Martin James | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | Chief Financial Officer | 203634580001 | ||||
ALBERT, Nils | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | German | Engineer | 244919180001 | ||||
BAKER, Rowan Clare | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Chief Financial Officer | 221986570002 | ||||
BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | Director | 58961410002 | ||||
BARR, Gillian Carole | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | Company Director | 165091810001 | ||||
BEAULAC, Timothy Paul | Director | Queen Anne Street W1G 9LF London 12 England | England | American | Managing Director | 279169850001 | ||||
BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St. Neots Croxton Park House Cambridgeshire | England | British | Chairman | 33301630002 | ||||
CARTER, John Peter | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Ceo | 238777250001 | ||||
ELLIOTT, Mark | Director | 26-32 Oxford Road BH8 8EZ Bournemouth Homelife House Dorset | United Kingdom | British | Chief Executive Officer | 115332100001 | ||||
FENTON, Clive | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | Company Director | 176758890001 | ||||
JACKSON, Mark Andrew | Director | One Silk Street EC2Y 8HQ London Linklaters Llp | British | Chartered Secretary | 133645940001 | |||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Director | 108268030003 | ||||
LEBRETON, Patrick | Director | 7- 10 Chandos Street W1G 9DQ London Hudson Advisors Uk Limited England | England | French | Managing Director | 279168860001 | ||||
LESTER, Paul John | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Director | 39100210005 | ||||
LLOYD, Michael Samuel | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Director - House Builder | 191178840001 | ||||
MADDOCK, Nicholas William | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Chief Financial Officer | 171817240004 | ||||
MAKARENKO, Valentyn | Director | 7-10 Chandos Street W1G 9DQ London Hudson Advisors Uk Limited England | United Kingdom | Ukrainian | Vice President | 279169980001 | ||||
NAGWANEY, Arun | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | German | Director | 234392290001 | ||||
NANDA, Geeta | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Director | 85908920001 | ||||
NELSON, Francis Eamon | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | Director | 1724570003 | ||||
NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | Chartered Secretary | 202798400001 | ||||
PARSONS, Michael Dennis | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | United Kingdom | British | Director | 169408810001 | ||||
PHILLIPS, Howard Peter Stewart | Director | Flamstone Park Bishopstone SP5 4DB Salisbury Wiltshire | United Kingdom | British | Director | 72535940003 | ||||
RIDDELL, James Hendry | Director | Queen Anne Street W1G 9LF London 12 England | United Kingdom | British | Managing Director | 201606430001 | ||||
SAVVIDIS, Savvas | Director | 7-10 Chandos Street W1G 9DQ London Hudson Advisors Uk Limited England | England | Cypriot | Managing Director | 243197950001 |
Who are the persons with significant control of MCCARTHY & STONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mastiff Bidco Limited | Feb 01, 2021 | St Helier, JE4 9WG Jersey 44 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Patrick Grayken | Jan 28, 2021 | North Haskell Avenue Suite 1700 Dallas 2711 United States | No | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
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