Background WavePink WaveYellow Wave

AC & MC PROPERTIES LIMITED (09689043)

AC & MC PROPERTIES LIMITED (09689043) is an active UK company. incorporated on 16 July 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AC & MC PROPERTIES LIMITED has been registered for 10 years. Current directors include CHAYTOW, Andrew Jonathan, CLYNES, Mark Jonathan.

Company Number
09689043
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Unit 30 Eton Business Park, Manchester, M26 2ZS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAYTOW, Andrew Jonathan, CLYNES, Mark Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC & MC PROPERTIES LIMITED

AC & MC PROPERTIES LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AC & MC PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09689043

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HAMILTON HEATH ESTATES NO. 4 LTD
From: 16 July 2015To: 24 January 2019
Contact
Address

Unit 30 Eton Business Park Radcliffe Manchester, M26 2ZS,

Previous Addresses

Lester House Broad Street Bury BL9 0DA England
From: 19 August 2016To: 22 October 2025
Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB England
From: 16 July 2015To: 19 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAYTOW, Andrew Jonathan

Active
Warth Industrial Park, BuryBL9 9NB
Born May 1969
Director
Appointed 16 Jul 2015

CLYNES, Mark Jonathan

Active
Warth Industrial Park, BuryBL9 9NB
Born April 1968
Director
Appointed 16 Jul 2015

Persons with significant control

1

Mr Andrew Jonathan Chaytow

Active
Church Lane, ManchesterM45 7NF
Born May 1969

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation