Background WavePink WaveYellow Wave

MCLAREN PROPERTY HOLDCO LIMITED (12113746)

MCLAREN PROPERTY HOLDCO LIMITED (12113746) is an active UK company. incorporated on 19 July 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLAREN PROPERTY HOLDCO LIMITED has been registered for 6 years. Current directors include GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
12113746
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN PROPERTY HOLDCO LIMITED

MCLAREN PROPERTY HOLDCO LIMITED is an active company incorporated on 19 July 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLAREN PROPERTY HOLDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12113746

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Previous Addresses

Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom
From: 19 July 2019To: 20 January 2023
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Loan Secured
Oct 23
Funding Round
Apr 24
Director Joined
May 24
Capital Update
May 24
Funding Round
May 24
Capital Update
May 24
New Owner
May 24
Director Left
Jul 24
Loan Cleared
Apr 25
Loan Secured
May 25
Share Issue
Dec 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 30 Apr 2024

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 19 Jul 2019

GATLEY, John Andrew

Resigned
3rd Floor East, LondonW1J 5JA
Born October 1964
Director
Appointed 19 Jul 2019
Resigned 20 Jan 2020

TAYLOR, Kevin Robert

Resigned
3rd Floor East, LondonW1J 5JA
Born January 1966
Director
Appointed 20 Jan 2020
Resigned 30 Jun 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Jul 2019
Resigned 22 Jul 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Jul 2019
Resigned 22 Jul 2019

Persons with significant control

2

Mr John Andrew Gatley

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Kevin Robert Taylor

Active
3rd Floor East, LondonW1J 5JA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
9 May 2024
SH19Statement of Capital
Legacy
7 May 2024
SH20SH20
Legacy
7 May 2024
CAP-SSCAP-SS
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
3 May 2024
SH19Statement of Capital
Legacy
3 May 2024
SH20SH20
Legacy
3 May 2024
CAP-SSCAP-SS
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Incorporation Company
19 July 2019
NEWINCIncorporation