About

Registered Number: 05733841
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH,

 

Based in Manchester, Mcr Property Group Ltd was registered on 07 March 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business 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 24 December 2019
CS01 - N/A 19 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 December 2018
MR01 - N/A 20 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 December 2017
MR01 - N/A 23 August 2017
TM01 - Termination of appointment of director 10 May 2017
MR01 - N/A 28 April 2017
MR01 - N/A 28 April 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 17 October 2016
MR01 - N/A 17 October 2016
AD01 - Change of registered office address 03 May 2016
MR01 - N/A 05 April 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 31 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
MEM/ARTS - N/A 23 May 2006
CERTNM - Change of name certificate 18 May 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.