About

Registered Number: 02430445
Date of Incorporation: 09/10/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Established in 1989, Mackenzie & Campbell Properties Ltd are based in Basingstoke, Hampshire, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
MR01 - N/A 15 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 12 November 2015
MR01 - N/A 04 August 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 15 July 2015
MR01 - N/A 07 July 2015
MR01 - N/A 30 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 23 June 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 19 October 2010
AD04 - Change of location of company records to the registered office 19 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 16 May 2005
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
AA - Annual Accounts 12 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 29 June 1998
287 - Change in situation or address of Registered Office 29 April 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
RESOLUTIONS - N/A 22 June 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 22 November 1993
RESOLUTIONS - N/A 21 June 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 03 November 1992
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 02 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1990
287 - Change in situation or address of Registered Office 25 October 1989
288 - N/A 25 October 1989
NEWINC - New incorporation documents 09 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

Legal mortgage 02 December 2011 Outstanding

N/A

Legal charge 17 October 2004 Fully Satisfied

N/A

Debenture 11 October 2001 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.