M.C.I. DEVELOPMENTS LIMITED

M.C.I. DEVELOPMENTS LIMITED

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

    Company NameM.C.I. DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07542476
    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 M.C.I. DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is M.C.I. DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.C.I. DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for M.C.I. DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for M.C.I. DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark John Dilley as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Mark Richard Priest as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Marie Casey as a secretary on Jul 31, 2023

    2 pagesAP03

    Full accounts made up to Oct 31, 2023

    34 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    34 pagesAA

    Appointment of Mr Andrew Charles Mason as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Ian Graham Hoad as a director on Nov 07, 2022

    1 pagesTM01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    34 pagesAA

    Registration of charge 075424760008, created on Jan 31, 2022

    11 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 075424760007 in full

    1 pagesMR04

    Satisfaction of charge 075424760006 in full

    1 pagesMR04

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    31 pagesAA

    Full accounts made up to Oct 31, 2019

    32 pagesAA

    Appointment of Mr Ian Hoad as a director on Dec 08, 2020

    2 pagesAP01

    Termination of appointment of Alexander Mcbride as a director on Nov 09, 2020

    1 pagesTM01

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Registration of charge 075424760007, created on Jun 12, 2020

    21 pagesMR01

    Previous accounting period shortened from Apr 30, 2020 to Oct 31, 2019

    1 pagesAA01

    Full accounts made up to Apr 30, 2019

    25 pagesAA

    Confirmation statement made on Aug 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of M.C.I. DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Louise Marie
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Secretary
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    325207740001
    BEALE, Timothy Mark
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    United KingdomBritishCompany Director244762250001
    DILLEY, Mark John
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritishAccountant235466280001
    MASON, Andrew Charles
    Lakeside Boulevard
    Edmund Street
    DN4 5PL Doncaster
    The Waterfront
    United Kingdom
    Director
    Lakeside Boulevard
    Edmund Street
    DN4 5PL Doncaster
    The Waterfront
    United Kingdom
    United KingdomBritishDivisional Chairman238064620002
    BROOKES, Michael Rodney
    Beecham Court
    WN3 6PR Wigan
    Smithy Brook Road
    Lancashire
    England
    Director
    Beecham Court
    WN3 6PR Wigan
    Smithy Brook Road
    Lancashire
    England
    EnglandBritishDirector191065660001
    BROOKES, Michael Rodney
    Vale Road
    Alpraham
    CW6 9JB Tarporley
    Oak Tree Cottage
    Cheshire
    United Kingdom
    Director
    Vale Road
    Alpraham
    CW6 9JB Tarporley
    Oak Tree Cottage
    Cheshire
    United Kingdom
    EnglandBritishCompany Director26201140001
    GARNETT, James Andrew
    Blackpool Old Road
    Little Eccleston
    PR3 0YQ Preston
    Holly Tree House
    England
    Director
    Blackpool Old Road
    Little Eccleston
    PR3 0YQ Preston
    Holly Tree House
    England
    EnglandBritishNone159522980003
    HAWKES, Edward Jonathan Cameron
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    United KingdomBritishNon-Executive Director93239900003
    HILL, Nicholas William
    Bunce Lane
    Marton
    SK11 9HQ Macclesfield
    Cherry Tree Cottage
    Cheshire
    England
    Director
    Bunce Lane
    Marton
    SK11 9HQ Macclesfield
    Cherry Tree Cottage
    Cheshire
    England
    United KingdomBritishDirector102680640003
    HILL, Nicholas William
    Bunce Lane
    Marton
    SK11 9HQ Macclesfield
    Cherry Tree Cottage
    Cheshire
    United Kingdom
    Director
    Bunce Lane
    Marton
    SK11 9HQ Macclesfield
    Cherry Tree Cottage
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director102680640003
    HINDLEY, Peter
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    United KingdomBritishDirector120534750001
    HOAD, Ian Graham
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritishDivisional Chairman277658240001
    HUMPHREYS, Gary John
    Winterhill Close
    L18 9AD Liverpool
    1
    England
    Director
    Winterhill Close
    L18 9AD Liverpool
    1
    England
    EnglandBritishNone159523310002
    KING, Michael Paul
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Merseyside
    England
    Director
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Merseyside
    England
    United KingdomEnglishNone159523190002
    MCBRIDE, Alexander
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    ScotlandBritishDirector258964250001
    PRIEST, Mark Richard
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritishDirector257661680001
    SHERIDAN, David Anthony
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritishNon-Executive Director146944640003
    THOMSON, James Michael Douglas
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritishNon-Executive Director71716020002

    Who are the persons with significant control of M.C.I. DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    99 Breck Road
    FY6 7HJ Poulton Le Flyde
    Sycamore House
    Lancashire
    England
    Jun 29, 2018
    99 Breck Road
    FY6 7HJ Poulton Le Flyde
    Sycamore House
    Lancashire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08831045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    Mar 31, 2017
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02207338
    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.
    Mr Michael Paul King
    Beecham Court
    WN3 6PR Wigan
    15
    England
    Jul 01, 2016
    Beecham Court
    WN3 6PR Wigan
    15
    England
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Andrew Garnett
    Beecham Court
    WN3 6PR Wigan
    15
    England
    Jul 01, 2016
    Beecham Court
    WN3 6PR Wigan
    15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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