Background WavePink WaveYellow Wave

MCP PROJECTS (U.K) LIMITED (10785531)

MCP PROJECTS (U.K) LIMITED (10785531) is an active UK company. incorporated on 23 May 2017. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCP PROJECTS (U.K) LIMITED has been registered for 8 years. Current directors include MCKAY, Luke Stephen, MCKAY, Stephen Patrick, REILLY, George.

Company Number
10785531
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKAY, Luke Stephen, MCKAY, Stephen Patrick, REILLY, George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP PROJECTS (U.K) LIMITED

MCP PROJECTS (U.K) LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCP PROJECTS (U.K) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10785531

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MCP PROPERTY (U.K) LIMITED
From: 23 May 2017To: 15 August 2017
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH England
From: 23 May 2017To: 11 November 2025
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 19
Loan Secured
Sept 19
Owner Exit
Mar 22
Director Joined
Jul 23
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MCKAY, Luke Stephen

Active
WimborneBH21 1JH
Born March 1988
Director
Appointed 06 Jun 2023

MCKAY, Stephen Patrick

Active
11-15 Francis Avenue, BournemouthBH11 8NX
Born October 1958
Director
Appointed 23 May 2017

REILLY, George

Active
WimborneBH21 1JH
Born June 1992
Director
Appointed 01 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
31 West Street, WimborneBH21 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017

Mr Stephen Patrick Mckay

Ceased
11-15 Francis Avenue, BournemouthBH11 8NX
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation