Background WavePink WaveYellow Wave

MCHOUSTON PROPERTIES LIMITED (10623577)

MCHOUSTON PROPERTIES LIMITED (10623577) is an active UK company. incorporated on 16 February 2017. with registered office in Ferndown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MCHOUSTON PROPERTIES LIMITED has been registered for 9 years. Current directors include HOUSTON-MCMILLAN, Jeffrey, HOUSTON-MCMILLAN, Marc Dean, HOUSTON-MCMILLAN, Ryan Steven and 1 others.

Company Number
10623577
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
11 Dunedin Gardens, Ferndown, BH22 9EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOUSTON-MCMILLAN, Jeffrey, HOUSTON-MCMILLAN, Marc Dean, HOUSTON-MCMILLAN, Ryan Steven, HOUSTON-MCMILLAN, Sharon Gloria
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCHOUSTON PROPERTIES LIMITED

MCHOUSTON PROPERTIES LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Ferndown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MCHOUSTON PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10623577

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 January 2027
Period: 6 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

WINTON PROPERTIES LIMITED
From: 16 February 2017To: 7 April 2021
Contact
Address

11 Dunedin Gardens Ferndown, BH22 9EQ,

Previous Addresses

Suite 20 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS United Kingdom
From: 16 February 2017To: 5 September 2017
Timeline

10 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOUSTON-MCMILLAN, Jeffrey

Active
Dunedin Gardens, FerndownBH22 9EQ
Born March 1965
Director
Appointed 16 Feb 2017

HOUSTON-MCMILLAN, Marc Dean

Active
Dunedin Gardens, FerndownBH22 9EQ
Born February 1995
Director
Appointed 04 Sept 2017

HOUSTON-MCMILLAN, Ryan Steven

Active
Dunedin Gardens, FerndownBH22 9EQ
Born April 1991
Director
Appointed 04 Sept 2017

HOUSTON-MCMILLAN, Sharon Gloria

Active
Dunedin Gardens, FerndownBH22 9EQ
Born September 1960
Director
Appointed 04 Sept 2017

UNDERHILL, Richard Morgan

Resigned
St. Leonards Road, BournemouthBH8 8QS
Born February 1968
Director
Appointed 16 Feb 2017
Resigned 01 Sept 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Jeffrey Houston-Mcmillan

Ceased
Dunedin Gardens, FerndownBH22 9EQ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2017
Ceased 22 Sept 2017

Mr Richard Morgan Underhill

Ceased
St. Leonards Road, BournemouthBH8 8QS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2017
Ceased 01 Sept 2017

Mr Jeffrey Houston-Mcmillan

Ceased
Dunedin Gardens, FerndownBH22 9EQ
Born March 1965

Nature of Control

Significant influence or control
Notified 16 Feb 2017
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Incorporation Company
16 February 2017
NEWINCIncorporation