Background WavePink WaveYellow Wave

MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543)

MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543) is an active UK company. incorporated on 11 March 2005. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. MCCLELLAND HOUSE MANAGEMENT LIMITED has been registered for 21 years. Current directors include KIRSCH, Jean.

Company Number
05389543
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCLELLAND HOUSE MANAGEMENT LIMITED

MCCLELLAND HOUSE MANAGEMENT LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MCCLELLAND HOUSE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05389543

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 15 July 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 15 July 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 11 March 2005To: 28 June 2012
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 10
Director Left
Mar 24
Director Joined
Mar 24
New Owner
May 24
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 20 Jan 2010

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

SAFAR, Faris John

Resigned
1 Rowan Court, LiverpoolL17 0EJ
Secretary
Appointed 11 Mar 2005
Resigned 20 Jan 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 01 May 2009
Resigned 01 Oct 2023

SAFAR, Zayd Munir Patrick

Resigned
1 Rowan Court, LiverpoolL17 0EJ
Born April 1979
Director
Appointed 11 Mar 2005
Resigned 20 Jan 2010

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 11 Mar 2005
Resigned 11 Mar 2005

Persons with significant control

1

0 Active
1 Ceased

Ms Laura Jane Mcbride

Ceased
6-8 Castle Gate, NewarkNG24 1AX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation