Background WavePink WaveYellow Wave

MCCANN HOMES (MK) LTD (07033708)

MCCANN HOMES (MK) LTD (07033708) is an active UK company. incorporated on 29 September 2009. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. MCCANN HOMES (MK) LTD has been registered for 16 years.

Company Number
07033708
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
The Coach House Lower End Road, Milton Keynes, MK17 8AU
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

MCCANN HOMES (MK) LTD

MCCANN HOMES (MK) LTD is an active company incorporated on 29 September 2009 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. MCCANN HOMES (MK) LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07033708

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CHRISTOPHER JAMES HOMES LIMITED
From: 29 September 2009To: 16 December 2011
Contact
Address

The Coach House Lower End Road Wavendon Milton Keynes, MK17 8AU,

Previous Addresses

Woodcote Woodside Aspley Guise Bedfordshire MK17 8EB
From: 13 December 2011To: 5 January 2021
Regus House Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England
From: 12 January 2010To: 13 December 2011
20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 3 December 2009To: 12 January 2010
20 Bridge Street Leighton Buzzard Beds LU7 1AL Uk
From: 29 September 2009To: 3 December 2009
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Legacy
9 February 2012
MG02MG02
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2011
CONNOTConfirmation Statement Notification
Resolution
14 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Resolution
8 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Legacy
19 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
20 September 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Legacy
2 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Incorporation Company
29 September 2009
NEWINCIncorporation