About

Registered Number: 05159620
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

 

Based in Camberley, Surrey, Mccarthy Holden (Property Management) Ltd was setup in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at Mccarthy Holden (Property Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMNER, Nicola Jane 08 January 2009 - 1
FAZAKERLEY, Valerie 22 June 2004 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AD04 - Change of location of company records to the registered office 28 June 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 11 November 2005
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 19 February 2005
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
225 - Change of Accounting Reference Date 28 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 April 2005 Outstanding

N/A

Debenture 18 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.