Background WavePink WaveYellow Wave

MCL PROPERTY VENTURES LIMITED (15825699)

MCL PROPERTY VENTURES LIMITED (15825699) is an active UK company. incorporated on 8 July 2024. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCL PROPERTY VENTURES LIMITED has been registered for 1 year. Current directors include LATIMER, Lucy Emma, LATIMER, Michael Colin.

Company Number
15825699
Status
active
Type
ltd
Incorporated
8 July 2024
Age
1 years
Address
Xeinadin Warrington Building C - Concentric, Warrington, WA3 6WX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LATIMER, Lucy Emma, LATIMER, Michael Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL PROPERTY VENTURES LIMITED

MCL PROPERTY VENTURES LIMITED is an active company incorporated on 8 July 2024 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCL PROPERTY VENTURES LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15825699

LTD Company

Age

1 Years

Incorporated 8 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 8 July 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

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 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Xeinadin Warrington Building C - Concentric Warrington Road Warrington, WA3 6WX,

Previous Addresses

Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom
From: 10 September 2024To: 26 September 2024
473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England
From: 8 July 2024To: 10 September 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LATIMER, Lucy Emma

Active
Building C - Concentric, WarringtonWA3 6WX
Born September 1970
Director
Appointed 08 Jul 2024

LATIMER, Michael Colin

Active
Building C - Concentric, WarringtonWA3 6WX
Born November 1964
Director
Appointed 08 Jul 2024

Persons with significant control

2

Mr Michael Colin Latimer

Active
Building C - Concentric, WarringtonWA3 6WX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024

Mrs Lucy Emma Latimer

Active
Building C - Concentric, WarringtonWA3 6WX
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Incorporation Company
8 July 2024
NEWINCIncorporation