About

Registered Number: 05128247
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BE,

 

Established in 2004, M C C Properties Newcastle Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We do not know the number of employees at M C C Properties Newcastle Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 27 February 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
CERTNM - Change of name certificate 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
CERTNM - Change of name certificate 08 September 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.