M.C.I. DEVELOPMENTS LIMITED
Overview
Company Name | M.C.I. DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07542476 |
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 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 Address | No |
What are the latest accounts for M.C.I. DEVELOPMENTS 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 M.C.I. DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for M.C.I. DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Mark John Dilley as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Priest as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Marie Casey as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Full accounts made up to Oct 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 34 pages | AA | ||
Appointment of Mr Andrew Charles Mason as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Graham Hoad as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 34 pages | AA | ||
Registration of charge 075424760008, created on Jan 31, 2022 | 11 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 075424760007 in full | 1 pages | MR04 | ||
Satisfaction of charge 075424760006 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 31 pages | AA | ||
Full accounts made up to Oct 31, 2019 | 32 pages | AA | ||
Appointment of Mr Ian Hoad as a director on Dec 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexander Mcbride as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 075424760007, created on Jun 12, 2020 | 21 pages | MR01 | ||
Previous accounting period shortened from Apr 30, 2020 to Oct 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Apr 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of M.C.I. DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASEY, Louise Marie | Secretary | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | 325207740001 | |||||||
BEALE, Timothy Mark | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | United Kingdom | British | Company Director | 244762250001 | ||||
DILLEY, Mark John | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British | Accountant | 235466280001 | ||||
MASON, Andrew Charles | Director | Lakeside Boulevard Edmund Street DN4 5PL Doncaster The Waterfront United Kingdom | United Kingdom | British | Divisional Chairman | 238064620002 | ||||
BROOKES, Michael Rodney | Director | Beecham Court WN3 6PR Wigan Smithy Brook Road Lancashire England | England | British | Director | 191065660001 | ||||
BROOKES, Michael Rodney | Director | Vale Road Alpraham CW6 9JB Tarporley Oak Tree Cottage Cheshire United Kingdom | England | British | Company Director | 26201140001 | ||||
GARNETT, James Andrew | Director | Blackpool Old Road Little Eccleston PR3 0YQ Preston Holly Tree House England | England | British | None | 159522980003 | ||||
HAWKES, Edward Jonathan Cameron | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | United Kingdom | British | Non-Executive Director | 93239900003 | ||||
HILL, Nicholas William | Director | Bunce Lane Marton SK11 9HQ Macclesfield Cherry Tree Cottage Cheshire England | United Kingdom | British | Director | 102680640003 | ||||
HILL, Nicholas William | Director | Bunce Lane Marton SK11 9HQ Macclesfield Cherry Tree Cottage Cheshire United Kingdom | United Kingdom | British | Company Director | 102680640003 | ||||
HINDLEY, Peter | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | United Kingdom | British | Director | 120534750001 | ||||
HOAD, Ian Graham | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British | Divisional Chairman | 277658240001 | ||||
HUMPHREYS, Gary John | Director | Winterhill Close L18 9AD Liverpool 1 England | England | British | None | 159523310002 | ||||
KING, Michael Paul | Director | Bertram Drive North Meols CH47 0LN Wirral 19 Merseyside England | United Kingdom | English | None | 159523190002 | ||||
MCBRIDE, Alexander | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | Scotland | British | Director | 258964250001 | ||||
PRIEST, Mark Richard | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British | Director | 257661680001 | ||||
SHERIDAN, David Anthony | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British | Non-Executive Director | 146944640003 | ||||
THOMSON, James Michael Douglas | Director | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | England | British | Non-Executive Director | 71716020002 |
Who are the persons with significant control of M.C.I. DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beecham Developments Limited | Jun 29, 2018 | 99 Breck Road FY6 7HJ Poulton Le Flyde Sycamore House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Keepmoat Homes Limited | Mar 31, 2017 | Lakeside Boulevard DN4 5PL Doncaster The Waterfront England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Paul King | Jul 01, 2016 | Beecham Court WN3 6PR Wigan 15 England | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Andrew Garnett | Jul 01, 2016 | Beecham Court WN3 6PR Wigan 15 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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