Background WavePink WaveYellow Wave

MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED (12311243)

MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED (12311243) is an active UK company. incorporated on 12 November 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED has been registered for 6 years.

Company Number
12311243
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED

MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCL PROPERTY HOTEL & LEISURE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12311243

LTD Company

Age

6 Years

Incorporated 12 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 29 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

THG PROPERTY HOTEL & LEISURE HOLDINGS LIMITED
From: 12 November 2019To: 14 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: 12 November 2019To: 28 September 2021
Timeline

13 key events • 2019 - 2026

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of 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
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 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 No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
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
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
Confirmation Statement With Updates
19 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
Resolution
14 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Legacy
5 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2021
SH19Statement of Capital
Legacy
5 February 2021
CAP-SSCAP-SS
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
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
Incorporation Company
12 November 2019
NEWINCIncorporation