Background WavePink WaveYellow Wave

MCMULLEN REAL ESTATE LIMITED (06389775)

MCMULLEN REAL ESTATE LIMITED (06389775) is an active UK company. incorporated on 4 October 2007. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MCMULLEN REAL ESTATE LIMITED has been registered for 18 years. Current directors include CROOKES, Mark Benjamin, GODDEN, Adam Craigie, MCMULLEN, Stephen James.

Company Number
06389775
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
Suite 1 Concept House, Hornchurch, RM11 1XP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROOKES, Mark Benjamin, GODDEN, Adam Craigie, MCMULLEN, Stephen James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMULLEN REAL ESTATE LIMITED

MCMULLEN REAL ESTATE LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MCMULLEN REAL ESTATE LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06389775

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

MCMULLEN WILSON LTD
From: 4 October 2007To: 3 May 2019
Contact
Address

Suite 1 Concept House 23 Billet Lane Hornchurch, RM11 1XP,

Previous Addresses

4th Floor 43-45 Dorset Street London W1U 7NA England
From: 12 August 2021To: 7 September 2022
6-8 James Street London W1U 1ED England
From: 10 March 2021To: 12 August 2021
C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 21 October 2011To: 10 March 2021
, 122B North Street, Hornchurch, Essex, RM11 1SU, Uk
From: 4 October 2007To: 21 October 2011
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 14
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Mar 19
New Owner
Feb 20
New Owner
Feb 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Aug 20
Director Joined
Nov 20
Director Left
Nov 21
Owner Exit
Nov 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Director Joined
Feb 24
Director Joined
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Funding Round
Dec 25
7
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCMULLEN, Stephen

Active
41-42 Foley Street, LondonW1W 7TS
Secretary
Appointed 04 Apr 2008

CROOKES, Mark Benjamin

Active
Concept House, HornchurchRM11 1XP
Born February 1977
Director
Appointed 08 Feb 2024

GODDEN, Adam Craigie

Active
The Marsh, FordingbridgeSP6 2EJ
Born January 1969
Director
Appointed 06 May 2025

MCMULLEN, Stephen James

Active
41-42 Foley Street, LondonW1W 7TS
Born June 1966
Director
Appointed 04 Oct 2007

LEIGHTON, Stuart Michael

Resigned
5 Graham Road, LondonW4 5DR
Secretary
Appointed 04 Oct 2007
Resigned 04 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Oct 2007
Resigned 04 Oct 2007

FELDMAN, Jonathan

Resigned
43-45 Dorset Street, LondonW1U 7NA
Born June 1968
Director
Appointed 31 Jul 2020
Resigned 27 Oct 2021

WILSON, Simon Nicholson

Resigned
27-29 North Street, HornchurchRM11 1RS
Born February 1967
Director
Appointed 04 Oct 2007
Resigned 24 Dec 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Oct 2007
Resigned 04 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
23 Billet Lane, HornchurchRM11 1XP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Jul 2025
Dorset Street, LondonW1U 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 27 Oct 2021

Mr Steven Mcmullen

Ceased
41-42 Foley Street, LondonW1W 7TS
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2018
Ceased 18 Jul 2025

Mrs Kirsten Mcmullen

Ceased
Concept House, HornchurchRM11 1XP
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2018
Ceased 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

114

Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control Without Name Date
16 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
3 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
15 February 2024
MAMA
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2021
SH06Cancellation of Shares
Accounts Amended With Accounts Type Total Exemption Full
17 November 2021
AAMDAAMD
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 August 2020
MAMA
Second Filing Of Confirmation Statement With Made Up Date
19 August 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Resolution
3 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts Amended With Made Up Date
8 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Incorporation Company
4 October 2007
NEWINCIncorporation