Background WavePink WaveYellow Wave

M.C.P. PROPERTY GROUP LTD (09558540)

M.C.P. PROPERTY GROUP LTD (09558540) is an active UK company. incorporated on 23 April 2015. with registered office in Ware. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. M.C.P. PROPERTY GROUP LTD has been registered for 10 years. Current directors include CLARKE, Ann Frances, CLARKE, Matthew Clifford, CLARKE, Michael Clifford.

Company Number
09558540
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
7 Gentlemens Field, Ware, SG12 0EF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CLARKE, Ann Frances, CLARKE, Matthew Clifford, CLARKE, Michael Clifford
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.C.P. PROPERTY GROUP LTD

M.C.P. PROPERTY GROUP LTD is an active company incorporated on 23 April 2015 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. M.C.P. PROPERTY GROUP LTD was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09558540

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

7 Gentlemens Field Westmill Road Ware, SG12 0EF,

Previous Addresses

Building B Building B, the Chase, John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NN United Kingdom
From: 19 April 2024To: 7 January 2026
Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
From: 8 February 2022To: 19 April 2024
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England
From: 18 May 2016To: 8 February 2022
98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom
From: 23 April 2015To: 18 May 2016
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 15
Director Left
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARKE, Ann Frances

Active
186-192 High Road, IlfordIG1 1LR
Secretary
Appointed 23 Apr 2015

CLARKE, Ann Frances

Active
186-192 High Road, IlfordIG1 1LR
Born May 1954
Director
Appointed 23 Apr 2015

CLARKE, Matthew Clifford

Active
Westmill Road, WareSG12 0EF
Born May 1981
Director
Appointed 23 Apr 2015

CLARKE, Michael Clifford

Active
Westmill Road, WareSG12 0EF
Born August 1954
Director
Appointed 23 Apr 2015

CLARKE, Jonathan Robert

Resigned
Yeomans Court, HertfordSG13 7HJ
Born January 1983
Director
Appointed 23 Apr 2015
Resigned 05 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Clifford Clarke

Ceased
Ware Road, HertfordSG13 7HJ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019

Mrs Ann Frances Clarke

Ceased
Ware Road, HertfordSG13 7HJ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019

Mr Matthew Clifford Clarke

Active
186-192 High Road, IlfordIG1 1LR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Resolution
23 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Legacy
31 May 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Incorporation Company
23 April 2015
NEWINCIncorporation