Background WavePink WaveYellow Wave

MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183)

MCCARTHY & STONE (DEVELOPMENTS) LIMITED (06622183) is an active UK company. incorporated on 17 June 2008. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. MCCARTHY & STONE (DEVELOPMENTS) LIMITED has been registered for 17 years.

Company Number
06622183
Status
active
Type
ltd
Incorporated
17 June 2008
Age
17 years
Address
Fourth Floor, Bournemouth, BH8 8AQ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARTHY & STONE (DEVELOPMENTS) LIMITED

MCCARTHY & STONE (DEVELOPMENTS) LIMITED is an active company incorporated on 17 June 2008 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. MCCARTHY & STONE (DEVELOPMENTS) LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06622183

LTD Company

Age

17 Years

Incorporated 17 June 2008

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 20 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

HACKREMCO (NO.2580) LIMITED
From: 17 June 2008To: 24 April 2009
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: 17 June 2008To: 1 December 2014
Timeline

53 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Feb 13
Loan Secured
Aug 13
Funding Round
Sept 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Left
Oct 15
Capital Update
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
May 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Apr 22
Director Joined
May 24
Director Left
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
3
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 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
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
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
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
9 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
21 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Legacy
27 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2015
SH19Statement of Capital
Legacy
27 October 2015
CAP-SSCAP-SS
Resolution
27 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Resolution
25 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
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
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
122122
Legacy
11 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
28 April 2009
MEM/ARTSMEM/ARTS
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Resolution
12 September 2008
RESOLUTIONSResolutions
Incorporation Company
17 June 2008
NEWINCIncorporation