About

Registered Number: 03163367
Date of Incorporation: 23/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Founded in 1996, Mccormack Properties Ltd have registered office in Stanford-Le-Hope. Currently we aren't aware of the number of employees at the Mccormack Properties Ltd. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AD01 - Change of registered office address 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 04 March 2004
CERTNM - Change of name certificate 04 March 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 17 March 2003
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 04 March 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 06 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.