Background WavePink WaveYellow Wave

MCLAREN PROPERTY (NOTTINGHAM) LIMITED (12915340)

MCLAREN PROPERTY (NOTTINGHAM) LIMITED (12915340) is an active UK company. incorporated on 30 September 2020. 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 (NOTTINGHAM) LIMITED has been registered for 5 years. Current directors include GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
12915340
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 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 (NOTTINGHAM) LIMITED

MCLAREN PROPERTY (NOTTINGHAM) LIMITED is an active company incorporated on 30 September 2020 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 (NOTTINGHAM) LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12915340

LTD Company

Age

5 Years

Incorporated 30 September 2020

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MCLAREN PROPERTY (YORK) LIMITED
From: 30 September 2020To: 18 February 2021
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: 30 September 2020To: 20 January 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Share Issue
Mar 24
Loan Cleared
Apr 25
Loan Secured
May 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 Sept 2020

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 30 Sept 2020

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 30 Sept 2020

Persons with significant control

1

61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 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
Memorandum Articles
28 May 2025
MAMA
Resolution
28 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 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 Small
6 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Resolution
18 February 2021
RESOLUTIONSResolutions
Incorporation Company
30 September 2020
NEWINCIncorporation