MCLAREN PROPERTY (UK) 2 LIMITED
Overview
Company Name | MCLAREN PROPERTY (UK) 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11052452 |
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 (UK) 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCLAREN PROPERTY (UK) 2 LIMITED located?
Registered Office Address | 1st & 2nd Floors 61 Curzon Street W1J 8PD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCLAREN PROPERTY (UK) 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for MCLAREN PROPERTY (UK) 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for MCLAREN PROPERTY (UK) 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 110524520002, created on Mar 05, 2025 | 43 pages | MR01 | ||||||||||||||
Registration of charge 110524520003, created on Mar 05, 2025 | 43 pages | MR01 | ||||||||||||||
Registration of charge 110524520004, created on Mar 05, 2025 | 43 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Sub-division of shares on Mar 21, 2024 | 4 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jul 31, 2023 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr John Andrew Gatley on Jan 20, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 18 pages | AA | ||||||||||||||
Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom 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 | ||||||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2018 | 17 pages | AA | ||||||||||||||
Registration of charge 110524520001, created on Jan 18, 2019 | 43 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Craig Robert Young as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MCLAREN PROPERTY (UK) 2 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 | Property Construction & Development | 133810410001 | ||||||||
YOUNG, Craig Robert | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | United Kingdom | British | Group Finance Director | 226606200001 | ||||||||
INGLIS, Graham Marchbank | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | Accountant | 42448520005 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MCLAREN PROPERTY (UK) 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mclaren Property Holdings Limited Liability Partnership | Nov 07, 2017 | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | No | ||||||||||
| |||||||||||||
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