Company NameMac Property Maintenance (NW) Limited
DirectorsMark Arthur Calland and Joanne Lillian Gallagher
Company StatusActive
Company Number10844127
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Arthur Calland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMiss Joanne Lillian Gallagher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

3 October 2019Delivered on: 15 October 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 62 seaview road wallasley wirral merseyside title no CH33025.
Outstanding
23 May 2019Delivered on: 29 May 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
23 May 2019Delivered on: 24 May 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 66 seaview road, wallasey CH45 4LB and registered at hm land registry with title absolute under title number MS292722.
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 2 rose mount drive, wallasey, wirral CH45 5JA.
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 62 and 62A seaview road, wallasey, wirral, CH45 4LB.
Outstanding
23 March 2018Delivered on: 29 March 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Freehold property 66 seaview road wallasey wirral.
Outstanding
19 December 2022Delivered on: 28 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 82 seaview road, wallasey, CH45 4LB.
Outstanding
17 August 2017Delivered on: 23 August 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as 66 seaview road, wallasey CH45 4LB and registered at hm land registry under title number MS292722. For further information please refer to the instrument.
Outstanding
6 October 2021Delivered on: 7 October 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 sandfield road. Wallasey. CH45 1JQ.
Outstanding
12 July 2021Delivered on: 12 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 daresbury road, wallasey CH44 5RJ registered at hm land registry under title no. MS181052.
Outstanding
12 July 2021Delivered on: 12 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 daresbury road, wallasey CH44 5RJ registered at hm land registry under title no. MS181052.
Outstanding
7 July 2021Delivered on: 7 July 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 62A seaview road wallasey CH45 4LB.
Outstanding
6 May 2021Delivered on: 11 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 7 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 sandfield road, wallasey, CH451JQ.
Outstanding
23 April 2021Delivered on: 23 April 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 62 seaview road. Wallasey. CH45 4LB. (Edged blue on the plan attached hereto).
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 82 seaview road wallasey wirral title no CH46212.
Outstanding
25 October 2019Delivered on: 29 October 2019
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as 82 seaview road, wallasey, CH45 4LB and registered at hm land registry under title number CH46212 and all the freehold property known as 2 rose mount drive, wallasey, CH45 5JA and registered at hm land registry under title number CH9077. Including the good will, uncalled capital, equipment, intellectual property, book debts, investments and all monies. For further information please refer to the instrument.
Outstanding
25 October 2019Delivered on: 25 October 2019
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 82 seaview road, wallasey, CH45 4LB and. 2 rose mount drive, wallasey, CH45 5JA.
Outstanding
17 August 2017Delivered on: 23 August 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as 66 seaview road, wallasey CH45 4LB and registered at hm land registry under title number MS292722. For more information please refer to the instrument.
Outstanding

Filing History

25 October 2023Satisfaction of charge 108441270014 in full (1 page)
25 October 2023Satisfaction of charge 108441270017 in full (1 page)
25 October 2023Satisfaction of charge 108441270018 in full (1 page)
25 October 2023Satisfaction of charge 108441270015 in full (1 page)
28 July 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
2 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 December 2022Satisfaction of charge 108441270012 in full (1 page)
28 December 2022Registration of charge 108441270020, created on 19 December 2022 (6 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
7 October 2021Registration of charge 108441270019, created on 6 October 2021 (4 pages)
12 July 2021Registration of charge 108441270018, created on 12 July 2021 (12 pages)
12 July 2021Registration of charge 108441270017, created on 12 July 2021 (10 pages)
7 July 2021Registration of charge 108441270016, created on 7 July 2021 (4 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
11 May 2021Registration of charge 108441270015, created on 6 May 2021 (12 pages)
7 May 2021Registration of charge 108441270014, created on 6 May 2021 (10 pages)
23 April 2021Registration of charge 108441270013, created on 23 April 2021 (5 pages)
28 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 August 2020Withdrawal of a person with significant control statement on 14 August 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
1 May 2020Satisfaction of charge 108441270010 in full (4 pages)
1 May 2020Registration of charge 108441270012, created on 29 April 2020 (6 pages)
1 May 2020Satisfaction of charge 108441270011 in full (4 pages)
30 April 2020Satisfaction of charge 108441270002 in full (1 page)
30 April 2020Satisfaction of charge 108441270001 in full (1 page)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 October 2019Registration of charge 108441270011, created on 25 October 2019 (59 pages)
25 October 2019Registration of charge 108441270010, created on 25 October 2019 (11 pages)
15 October 2019Registration of charge 108441270009, created on 3 October 2019
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
29 May 2019Registration of charge 108441270008, created on 23 May 2019 (17 pages)
24 May 2019Registration of charge 108441270007, created on 23 May 2019 (31 pages)
23 May 2019Satisfaction of charge 108441270003 in full (1 page)
20 May 2019Satisfaction of charge 108441270004 in full (1 page)
20 May 2019Satisfaction of charge 108441270006 in full (1 page)
20 May 2019Satisfaction of charge 108441270005 in full (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 December 2018Registration of charge 108441270006, created on 20 December 2018 (54 pages)
27 December 2018Registration of charge 108441270005, created on 20 December 2018 (12 pages)
27 December 2018Registration of charge 108441270004, created on 20 December 2018 (11 pages)
29 March 2018Registration of charge 108441270003, created on 23 March 2018 (6 pages)
22 December 2017Notification of Joanne Lillian Gallagher as a person with significant control on 30 June 2017 (2 pages)
22 December 2017Notification of Mark Arthur Calland as a person with significant control on 30 June 2017 (2 pages)
22 December 2017Notification of Mark Arthur Calland as a person with significant control on 30 June 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (3 pages)
22 December 2017Notification of Joanne Lillian Gallagher as a person with significant control on 30 June 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (3 pages)
23 August 2017Registration of charge 108441270001, created on 17 August 2017 (12 pages)
23 August 2017Registration of charge 108441270002, created on 17 August 2017 (60 pages)
23 August 2017Registration of charge 108441270001, created on 17 August 2017 (12 pages)
30 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 100
(23 pages)
30 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 100
(23 pages)