Background WavePink WaveYellow Wave

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851)

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED (05984851) is an active UK company. incorporated on 1 November 2006. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED has been registered for 19 years.

Company Number
05984851
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
Fourth Floor, Bournemouth, BH8 8AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05984851

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Fourth Floor 100 Holdenhurst Road Bournemouth, BH8 8AQ,

Previous Addresses

Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England
From: 1 December 2014To: 16 January 2015
Homelife House, 26-32 Oxford Road, Bournemouth Dorset BH8 8EZ
From: 1 November 2006To: 1 December 2014
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Loan Cleared
Jan 15
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Apr 21
Director Left
May 21
New Owner
Jun 21
Director Joined
Apr 22
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Memorandum Articles
30 August 2013
MEM/ARTSMEM/ARTS
Resolution
30 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Resolution
21 May 2009
RESOLUTIONSResolutions
Statement Of Affairs
18 May 2009
SASA
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
123Notice of Increase in Nominal Capital
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Incorporation Company
1 November 2006
NEWINCIncorporation