Background WavePink WaveYellow Wave

MACH DEVELOPMENTS LIMITED (11321947)

MACH DEVELOPMENTS LIMITED (11321947) is an active UK company. incorporated on 20 April 2018. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MACH DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include MCCONVILLE, Charlotte, MCCONVILLE, Matthew Joseph.

Company Number
11321947
Status
active
Type
ltd
Incorporated
20 April 2018
Age
8 years
Address
Alex House, Salford, M3 5JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCONVILLE, Charlotte, MCCONVILLE, Matthew Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACH DEVELOPMENTS LIMITED

MACH DEVELOPMENTS LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MACH DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11321947

LTD Company

Age

8 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Alex House 260/8 Chapel Street Salford, M3 5JZ,

Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Dec 18
Director Joined
Mar 20
Loan Secured
Apr 24
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCONVILLE, Charlotte

Active
260/8 Chapel Street, SalfordM3 5JZ
Born February 1987
Director
Appointed 01 Feb 2020

MCCONVILLE, Matthew Joseph

Active
260/8 Chapel Street, SalfordM3 5JZ
Born February 1975
Director
Appointed 20 Apr 2018

Persons with significant control

1

Mr Matthew Joseph Mcconville

Active
260/8 Chapel Street, SalfordM3 5JZ
Born February 1975

Nature of Control

Significant influence or control
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Incorporation Company
20 April 2018
NEWINCIncorporation