About

Registered Number: 03643991
Date of Incorporation: 02/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR,

 

Founded in 1998, Mcd Estates Ltd have registered office in Eastleigh. The company has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Callum Matthew 01 October 2018 - 1
SMITH, Lee Paul 24 March 2000 01 October 2018 1
SMITH, Matthew Anthony 01 October 2018 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Pamela Jane 02 October 1998 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 May 2019
RESOLUTIONS - N/A 12 April 2019
MR01 - N/A 10 April 2019
CS01 - N/A 24 October 2018
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
PSC07 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AD01 - Change of registered office address 10 October 2018
MR01 - N/A 21 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 06 February 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 14 October 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 18 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 20 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 18 May 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 October 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 10 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
RESOLUTIONS - N/A 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 August 2000
AA - Annual Accounts 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 21 September 2018 Outstanding

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

Legal charge 08 June 2012 Fully Satisfied

N/A

Legal charge 16 March 2007 Fully Satisfied

N/A

Legal charge 10 March 2006 Fully Satisfied

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Legal mortgage 09 October 2000 Fully Satisfied

N/A

Legal mortgage 09 October 2000 Fully Satisfied

N/A

Legal mortgage 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.