MCLAREN PROPERTY (UK) 3 LIMITED
Overview
Company Name | MCLAREN PROPERTY (UK) 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11763127 |
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) 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCLAREN PROPERTY (UK) 3 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) 3 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 (UK) 3 LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for MCLAREN PROPERTY (UK) 3 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Craig Robert Young on Jan 11, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Andrew Gatley on Jan 11, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Andrew Gatley on Jun 10, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Sub-division of shares on Mar 21, 2024 | 6 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 Jan 10, 2024 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 | ||||||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 10, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period shortened from Jan 31, 2020 to Jul 31, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Jan 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Huntsmoor Limited as a director on Jan 11, 2019 | 1 pages | TM01 | ||||||||||||||
Incorporation | 58 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MCLAREN PROPERTY (UK) 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
GATLEY, John Andrew | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | United Kingdom | British | Chief Executive Officer | 133810410004 | ||||||||
YOUNG, Craig Robert | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors United Kingdom | United Kingdom | British | Chief Financial Officer | 226606200001 | ||||||||
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) 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mclaren Property Holdings Limited Liability Partnership | Jan 11, 2019 | 3rd Floor East Curzon Street W1J 5JA London Leconfield House 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