Background WavePink WaveYellow Wave

MCL GADBROOK PROPCO LIMITED (12301545)

MCL GADBROOK PROPCO LIMITED (12301545) is an active UK company. incorporated on 6 November 2019. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCL GADBROOK PROPCO LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Ian William, MOULDING, Jodie.

Company Number
12301545
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Ian William, MOULDING, Jodie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL GADBROOK PROPCO LIMITED

MCL GADBROOK PROPCO LIMITED is an active company incorporated on 6 November 2019 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCL GADBROOK PROPCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12301545

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

THG GADBROOK PROPCO LIMITED
From: 6 November 2019To: 3 May 2021
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
From: 6 November 2019To: 28 September 2021
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Funding Round
Aug 20
Loan Secured
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARMSTRONG, Ian William

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1978
Director
Appointed 10 Jul 2023

MOULDING, Jodie

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1983
Director
Appointed 20 Jun 2022

POCHIN, James Patrick

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 06 Nov 2019
Resigned 20 Jun 2022

GALLEMORE, John Andrew

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1969
Director
Appointed 06 Nov 2019
Resigned 20 Jun 2022

POCHIN, James Patrick

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1976
Director
Appointed 06 Nov 2019
Resigned 20 Jun 2022

WEBSTER, Jenny

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1984
Director
Appointed 20 Jun 2022
Resigned 10 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Thg Property Hotel & Leisure Holdings Limited

Ceased
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Dec 2019
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 11 Dec 2019

Mcl Property Office & Industrial Holdings Limited

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
12 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2019
NEWINCIncorporation