-
MCMULLEN REAL ESTATE LIMITED - Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
Company Information
- Company registration number
- 06389775
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1 Concept House
- 23 Billet Lane
- Hornchurch
- Essex
- RM11 1XP
- United Kingdom Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, RM11 1XP, United Kingdom UK
Management
- Managing Directors
- MCMULLEN, Stephen James
- Company secretaries
- MCMULLEN, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-04
- Age Of Company 2007-10-04 16 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Steven Mcmullen
- Mrs Kirsten Mcmullen
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MCMULLEN WILSON LTD
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-10-04
- Annual Return
- Due Date: 2023-10-18
- Last Date: 2022-10-04
-
MCMULLEN REAL ESTATE LIMITED Company Description
- MCMULLEN REAL ESTATE LIMITED is a ltd registered in United Kingdom with the Company reg no 06389775. Its current trading status is "live". It was registered 2007-10-04. It was previously called MCMULLEN WILSON LTD. It has declared SIC or NACE codes as "68320". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2012-10-04.It can be contacted at Suite 1 Concept House .
Get MCMULLEN REAL ESTATE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcmullen Real Estate Limited - Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
- 2007-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MCMULLEN REAL ESTATE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-22) - AA
-
change-to-a-person-with-significant-control (2023-11-30) - PSC04
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-11-24) - PSC04
-
change-person-secretary-company-with-change-date (2022-11-23) - CH03
-
change-person-director-company-with-change-date (2022-11-23) - CH01
-
confirmation-statement-with-updates (2022-11-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
keyboard_arrow_right 2021
-
resolution (2021-12-13) - RESOLUTIONS
-
memorandum-articles (2021-12-13) - MA
-
capital-cancellation-shares (2021-11-22) - SH06
-
capital-return-purchase-own-shares (2021-12-13) - SH03
-
confirmation-statement-with-updates (2021-11-11) - CS01
-
cessation-of-a-person-with-significant-control (2021-11-11) - PSC07
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
termination-director-company-with-name-termination-date (2021-11-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-07-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-10) - AD01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-17) - AAMD
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-07) - PSC09
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC01
-
appoint-person-director-company-with-name-date (2020-11-18) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-08-19) - RP04CS01
-
notification-of-a-person-with-significant-control (2020-08-03) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
-
change-to-a-person-with-significant-control (2020-08-03) - PSC04
-
capital-name-of-class-of-shares (2020-08-25) - SH08
-
memorandum-articles (2020-08-25) - MA
-
capital-allotment-shares (2020-08-03) - SH01
-
confirmation-statement-with-updates (2020-11-18) - CS01
-
resolution (2020-09-17) - RESOLUTIONS
keyboard_arrow_right 2019
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-03) - PSC09
-
confirmation-statement-with-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
resolution (2019-05-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
capital-return-purchase-own-shares (2019-01-30) - SH03
-
capital-cancellation-shares (2019-01-22) - SH06
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-11-13) - CH03
-
change-person-director-company-with-change-date (2014-11-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
capital-allotment-shares (2014-05-14) - SH01
-
resolution (2014-05-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
-
change-person-secretary-company-with-change-date (2013-04-22) - CH03
-
change-person-director-company-with-change-date (2013-04-22) - CH01
-
change-person-director-company-with-change-date (2013-04-12) - CH01
keyboard_arrow_right 2012
-
legacy (2012-12-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
accounts-amended-with-made-up-date (2010-07-08) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2010-07-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
legacy (2009-01-29) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
change-person-director-company-with-change-date (2009-11-12) - CH01
keyboard_arrow_right 2008
-
legacy (2008-04-24) - 287
-
legacy (2008-04-24) - 288a
-
legacy (2008-04-09) - 288b
-
legacy (2008-03-27) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-11) - 288a
-
legacy (2007-10-11) - 287
-
legacy (2007-10-11) - 288b
-
incorporation-company (2007-10-04) - NEWINC