About

Registered Number: 05324981
Date of Incorporation: 06/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Having been setup in 2005, M C B Property Care Ltd have registered office in Newton Abbot, Devon, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Martin Clive 06 January 2005 - 1
BAKER, Sheree Anita 06 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
AD04 - Change of location of company records to the registered office 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 04 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2018
AA - Annual Accounts 05 July 2018
AAMD - Amended Accounts 23 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 03 February 2017
MR01 - N/A 15 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
395 - Particulars of a mortgage or charge 02 November 2006
225 - Change of Accounting Reference Date 27 September 2006
AA - Annual Accounts 22 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 28 May 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Legal charge 01 March 2006 Outstanding

N/A

Debenture 14 February 2006 Outstanding

N/A

Legal charge 08 August 2005 Outstanding

N/A

Legal charge 01 July 2005 Outstanding

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.