Background WavePink WaveYellow Wave

MCGEE (POLO LAND) LIMITED (05172393)

MCGEE (POLO LAND) LIMITED (05172393) is an active UK company. incorporated on 7 July 2004. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCGEE (POLO LAND) LIMITED has been registered for 21 years. Current directors include MCGEE, John Paul.

Company Number
05172393
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGEE, John Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEE (POLO LAND) LIMITED

MCGEE (POLO LAND) LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCGEE (POLO LAND) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05172393

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MCGEE ENVIRONMENTAL LTD
From: 7 July 2004To: 15 August 2018
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 15 June 2020
One America Square Crosswall London EC3N 2SG
From: 7 July 2004To: 1 July 2010
Timeline

10 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 10
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Owner Exit
Dec 17
Director Left
Sept 20
Director Left
Sept 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WHITE, Bevan

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 01 Sept 2020

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 09 Jul 2004

MCGEE, John Paul

Resigned
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 18 Sept 2015
Resigned 01 Sept 2020

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Secretary
Appointed 07 Jul 2010
Resigned 30 Apr 2015

PAYNE, Graham Michael

Resigned
2 Wentworth Gardens, ToddingtonLU5 6DN
Secretary
Appointed 09 Jul 2004
Resigned 30 Apr 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Jul 2004
Resigned 08 Jul 2004

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 30 Apr 2007
Resigned 01 Jul 2010

BANNON, David Thomas

Resigned
26 Nicholas Way, NorthwoodHA6 2TS
Born March 1962
Director
Appointed 09 Jul 2004
Resigned 22 Mar 2007

MCGEE, Brian James

Resigned
Rosemont Road, WembleyHA0 4PE
Born March 1964
Director
Appointed 09 Jul 2004
Resigned 01 Sept 2020

MCGEE, Michael Thomas

Resigned
Rosemont Road, WembleyHA0 4PE
Born January 1963
Director
Appointed 09 Jul 2004
Resigned 01 Sept 2020

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1965
Director
Appointed 23 Mar 2007
Resigned 31 Dec 2014

REEVES, Ian William

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1944
Director
Appointed 23 Mar 2007
Resigned 15 Sept 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Jul 2004
Resigned 08 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Rosemont Road, WembleyHA0 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Athlon Road, WembleyHA0 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation