Background WavePink WaveYellow Wave

MCLAREN PROPERTY LIMITED (07260814)

MCLAREN PROPERTY LIMITED (07260814) is an active UK company. incorporated on 21 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCLAREN PROPERTY LIMITED has been registered for 15 years. Current directors include GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
07260814
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN PROPERTY LIMITED

MCLAREN PROPERTY LIMITED is an active company incorporated on 21 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCLAREN PROPERTY LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07260814

LTD Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MCLAREN (MANCHESTER) LIMITED
From: 8 February 2018To: 13 February 2018
MCLAREN PROPERTY LIMITED
From: 21 May 2010To: 8 February 2018
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Previous Addresses

Leconfield House 3rd Floor East Curzon Street London W1J 5JA
From: 16 March 2015To: 20 January 2023
Leconfield House Curzon Street London W1J 5JA
From: 28 August 2013To: 16 March 2015
7 Curzon Street London W1J 5HG
From: 4 November 2011To: 28 August 2013
Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom
From: 21 May 2010To: 4 November 2011
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Jan 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Apr 15
Director Left
May 15
Director Joined
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Funding Round
May 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Sept 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 24
Director Left
Apr 25
Loan Secured
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 21 May 2010

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 09 Mar 2018

CANNON, Eamonn John

Resigned
100 Kings Road, BrentwoodCM14 4EA
Born October 1942
Director
Appointed 04 Apr 2011
Resigned 30 Apr 2025

INGLIS, Graham Marchbank

Resigned
3rd Floor East, LondonW1J 5JA
Born August 1964
Director
Appointed 13 Dec 2010
Resigned 09 Mar 2018

NORRIS, Anthony Hugh

Resigned
3rd Floor East, LondonW1J 5JA
Born September 1974
Director
Appointed 21 Aug 2015
Resigned 09 Mar 2018

PRINGLE, Philip James

Resigned
Kings Road, BrentwoodCM14 4EA
Born April 1963
Director
Appointed 15 Nov 2010
Resigned 07 May 2015

TAYLOR, Kevin Robert

Resigned
The Memo Centre, Monaco98000
Born January 1966
Director
Appointed 21 May 2010
Resigned 31 Dec 2011

Persons with significant control

1

61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2018
CONNOTConfirmation Statement Notification
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
23 November 2015
AUDAUD
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Auditors Resignation Company
26 September 2014
AUDAUD
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Miscellaneous
8 October 2012
MISCMISC
Legacy
22 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Legacy
4 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Move Registers To Sail Company
20 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Legacy
11 January 2011
MG01MG01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Legacy
9 December 2010
MG01MG01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Incorporation Company
21 May 2010
NEWINCIncorporation