MCLAREN PROPERTY LIMITED
Overview
| Company Name | MCLAREN PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07260814 |
| 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 MCLAREN PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MCLAREN PROPERTY LIMITED located?
| Registered Office Address | 1st & 2nd Floors 61 Curzon Street W1J 8PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCLAREN PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN (MANCHESTER) LIMITED | Feb 08, 2018 | Feb 08, 2018 |
| MCLAREN PROPERTY LIMITED | May 21, 2010 | May 21, 2010 |
What are the latest accounts for MCLAREN PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for MCLAREN PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for MCLAREN PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Craig Robert Young on May 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Andrew Gatley on May 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Andrew Gatley on May 20, 2025 | 2 pages | CH01 | ||
Registration of charge 072608140014, created on May 13, 2025 | 26 pages | MR01 | ||
Full accounts made up to Jul 31, 2024 | 28 pages | AA | ||
Termination of appointment of Eamonn John Cannon as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 072608140013 in full | 1 pages | MR04 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2023 | 25 pages | AA | ||
Director's details changed for Mr John Andrew Gatley on Jan 20, 2023 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 072608140009 in full | 1 pages | MR04 | ||
Satisfaction of charge 072608140010 in full | 1 pages | MR04 | ||
Satisfaction of charge 072608140011 in full | 1 pages | MR04 | ||
Satisfaction of charge 072608140012 in full | 1 pages | MR04 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 25 pages | AA | ||
Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on Jan 20, 2023 | 1 pages | AD01 | ||
Change of details for Mclaren Property Holdings Limited Liability Partnership as a person with significant control on Jan 20, 2023 | 2 pages | PSC05 | ||
Registration of charge 072608140013, created on Sep 07, 2022 | 30 pages | MR01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 23 pages | AA | ||
Who are the officers of MCLAREN PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATLEY, John Andrew | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | United Kingdom | British | 133810410004 | |||||
| YOUNG, Craig Robert | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | United Kingdom | British | 226606200001 | |||||
| CANNON, Eamonn John | Director | 100 Kings Road CM14 4EA Brentwood Mclaren House | England | Irish | 58385980003 | |||||
| INGLIS, Graham Marchbank | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | 42448520005 | |||||
| NORRIS, Anthony Hugh | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | 245247060001 | |||||
| PRINGLE, Philip James | Director | Kings Road CM14 4EA Brentwood Mclaren House 100 Essex Uk | United Kingdom | English | 86028970008 | |||||
| TAYLOR, Kevin Robert | Director | The Memo Centre 4 Avenue Des Guelfes 98000 Monaco Apartment No: B044 Monaco | France | British | 103605640003 |
Who are the persons with significant control of MCLAREN PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Property Holdings Limited Liability Partnership | Mar 05, 2018 | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCLAREN PROPERTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | May 21, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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