Company NameMcKay Homes Limited
DirectorsDesmond Gerald McKay and Natalie McKay
Company StatusActive
Company Number04008729
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDesmond Gerald McKay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address11 Harewood Lodge
Off Mottram Road
Broadbottom
Cheshire
SK14 6BB
Director NameNatalie McKay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address11 Harewood Lodge
Off Mottram Road
Broadbottom
Cheshire
SK14 6BB
Secretary NameMr Kevin John McKay
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Stockport Road
Denton
Manchester
M34 6EQ

Contact

Websitemckayhomes.co.uk
Telephone01457 765992
Telephone regionGlossop

Location

Registered Address11 Harewood
Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Shareholders

50 at £1Desmond Mckay
50.00%
Ordinary
50 at £1Natalie Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£54,446
Cash£58,848
Current Liabilities£61,687

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

3 October 2018Delivered on: 11 October 2018
Persons entitled: Peter John Eade

Classification: A registered charge
Particulars: All that land and buildings on the south side of egmont street mossley ashton-under-lyne registered at hm land registry with title numbers MAN279474 and GM721383.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at 10-24 staley road mossley.
Outstanding
24 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at tames street mossley lancashire.
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property known as building land at st marks street levenshulme.
Outstanding
31 January 2007Delivered on: 9 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to.
Particulars: St mark's parish hall saint mark's street levenshulme manchester.
Outstanding
27 November 2002Delivered on: 13 December 2002
Satisfied on: 6 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 136 and 138 chew valley road, greenfield, oldham, greater manchester, OL3 7DD.
Fully Satisfied

Filing History

31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
17 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
1 April 2015Registration of charge 040087290006, created on 27 March 2015 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
25 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Registered office address changed from 11 Harewood Off Road Broadbottom Hyde Cheshire SK14 6BB on 3 February 2011 (1 page)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from 11 Harewood Off Road Broadbottom Hyde Cheshire SK14 6BB on 3 February 2011 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Natalie Mckay on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Kevin John Mckay on 30 January 2010 (1 page)
30 January 2010Director's details changed for Desmond Gerald Mckay on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Return made up to 08/01/09; no change of members (6 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2007 (11 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 06/06/07; no change of members (7 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 91 mottram road broadbottom hyde cheshire SK14 6BB (1 page)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2005Return made up to 06/06/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 June 2004Return made up to 06/06/04; full list of members (7 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 September 2002Total exemption small company accounts made up to 30 July 2001 (5 pages)
13 September 2002Accounting reference date shortened from 30/07/02 to 30/06/02 (1 page)
13 August 2002Return made up to 06/06/02; full list of members (7 pages)
9 August 2001Return made up to 06/06/01; full list of members (6 pages)
30 May 2001Accounting reference date extended from 30/06/01 to 30/07/01 (1 page)
6 June 2000Incorporation (17 pages)