Off Mottram Road
Broadbottom
Cheshire
SK14 6BB
Director Name | Natalie McKay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harewood Lodge Off Mottram Road Broadbottom Cheshire SK14 6BB |
Secretary Name | Mr Kevin John McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 456 Stockport Road Denton Manchester M34 6EQ |
Website | mckayhomes.co.uk |
---|---|
Telephone | 01457 765992 |
Telephone region | Glossop |
Registered Address | 11 Harewood Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
50 at £1 | Desmond Mckay 50.00% Ordinary |
---|---|
50 at £1 | Natalie Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,446 |
Cash | £58,848 |
Current Liabilities | £61,687 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
3 October 2018 | Delivered 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 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at 10-24 staley road mossley. Outstanding |
24 October 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
---|---|
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
17 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
1 April 2015 | Registration of charge 040087290006, created on 27 March 2015 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Registered office address changed from 11 Harewood Off Road Broadbottom Hyde Cheshire SK14 6BB on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from 11 Harewood Off Road Broadbottom Hyde Cheshire SK14 6BB on 3 February 2011 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Natalie Mckay on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Kevin John Mckay on 30 January 2010 (1 page) |
30 January 2010 | Director's details changed for Desmond Gerald Mckay on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Return made up to 08/01/09; no change of members (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2007 (11 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 91 mottram road broadbottom hyde cheshire SK14 6BB (1 page) |
1 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 July 2001 (5 pages) |
13 September 2002 | Accounting reference date shortened from 30/07/02 to 30/06/02 (1 page) |
13 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 August 2001 | Return made up to 06/06/01; full list of members (6 pages) |
30 May 2001 | Accounting reference date extended from 30/06/01 to 30/07/01 (1 page) |
6 June 2000 | Incorporation (17 pages) |