Background WavePink WaveYellow Wave

MCLEAN HOMES NORTH WEST LIMITED (05252592)

MCLEAN HOMES NORTH WEST LIMITED (05252592) is an active UK company. incorporated on 7 October 2004. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. MCLEAN HOMES NORTH WEST LIMITED has been registered for 21 years. Current directors include O'BRIEN, Ernest William.

Company Number
05252592
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
The Old School Main Road, Chester, CH4 9AJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
O'BRIEN, Ernest William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLEAN HOMES NORTH WEST LIMITED

MCLEAN HOMES NORTH WEST LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MCLEAN HOMES NORTH WEST LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05252592

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

The Old School Main Road Higher Kinnerton Chester, CH4 9AJ,

Previous Addresses

11 Hawarden Road Penyffordd Chester CH4 0JD Wales
From: 18 December 2023To: 24 October 2025
11 Hawarden Road Penyffordd Chester CH4 0JD Wales
From: 18 December 2023To: 18 December 2023
12a White Friars Chester Cheshire CH1 1NZ England
From: 18 May 2018To: 18 December 2023
5 Mortimer Street Birkenhead CH41 5EU England
From: 10 May 2018To: 18 May 2018
12a White Friars Chester Chesgire CH1 1NZ
From: 7 October 2004To: 10 May 2018
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'BRIEN, Ernest William

Active
White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 18 May 2018

O'BRIEN, Lauraine Elizabeth

Resigned
The Limes, HolywellCH8 8LU
Secretary
Appointed 06 Sept 2005
Resigned 10 May 2018

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 07 Oct 2004
Resigned 06 Sept 2005

LOCKHART, Gary Stephen

Resigned
Mortimer Street, BirkenheadCH41 5EU
Born May 1973
Director
Appointed 10 May 2018
Resigned 18 May 2018

O'BRIEN, Ernest William

Resigned
12a White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 06 Sept 2005
Resigned 10 May 2018

PENTITH, Kay Marie

Resigned
4 The Carriages, AltrinchamWA14 4AF
Born October 1964
Director
Appointed 07 Oct 2004
Resigned 06 Sept 2005

Persons with significant control

1

Mr Ernest William O'Brien

Active
Main Road, ChesterCH4 9AJ
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
3 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation