Company NameMCM Management Services Ltd
DirectorNeil Barrett
Company StatusActive
Company Number11046712
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Barrett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr David Barrett
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

9 December 2019Delivered on: 10 December 2019
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 78 milton road, widnes, WA8 7JW filed at hm land registry under title number CH386791.
Outstanding
30 September 2019Delivered on: 2 October 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: F/H land and dwelling house being 389 hale road widnes cheshire.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: F/H land k/a 30 bancroft road widnes t/no CH207545.
Outstanding
21 September 2018Delivered on: 26 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as 170 grangemoor runcorn WA7 5YD.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H house 24 st annes road widnes cheshire.
Outstanding

Filing History

7 February 2024Registration of charge 110467120006, created on 7 February 2024 (19 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
31 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
8 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 December 2019Registration of charge 110467120005, created on 9 December 2019 (20 pages)
2 October 2019Registration of charge 110467120004, created on 30 September 2019 (6 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
13 June 2019Cessation of John Keith Barrett as a person with significant control on 13 June 2019 (1 page)
13 June 2019Change of details for Mr Neil Barrett as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Cessation of David Barrett as a person with significant control on 13 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
3 June 2019Registration of charge 110467120003, created on 29 May 2019 (6 pages)
31 May 2019Termination of appointment of David Barrett as a director on 31 May 2019 (1 page)
26 September 2018Registration of charge 110467120002, created on 21 September 2018 (3 pages)
3 July 2018Registration of charge 110467120001, created on 29 June 2018 (6 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (3 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 99
(43 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 99
(43 pages)