Background WavePink WaveYellow Wave

MCPV LTD (NI663604)

MCPV LTD (NI663604) is an active UK company. incorporated on 8 August 2019. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCPV LTD has been registered for 6 years. Current directors include MCCALL, Mervyn David Alexander, MCCALL, Robert Blair.

Company Number
NI663604
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
37 Upton Hall Antrim Road, Ballyclare, BT39 0AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCALL, Mervyn David Alexander, MCCALL, Robert Blair
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCPV LTD

MCPV LTD is an active company incorporated on 8 August 2019 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCPV LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

NI663604

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

37 Upton Hall Antrim Road Templepatrick Ballyclare, BT39 0AH,

Previous Addresses

878 Antrim Road Templepatrick Ballyclare BT39 0AH Northern Ireland
From: 8 October 2024To: 7 May 2025
848 Antrim Road Templepatrick Ballyclare BT39 0AH Northern Ireland
From: 16 April 2024To: 8 October 2024
Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland
From: 8 August 2019To: 16 April 2024
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
New Owner
Sept 22
Owner Exit
Sept 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCALL, Mervyn David Alexander

Active
Antrim Road, BallyclareBT39 0AH
Born June 1950
Director
Appointed 08 Aug 2019

MCCALL, Robert Blair

Active
Antrim Road, BallyclareBT39 0AH
Born April 1977
Director
Appointed 08 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Blair Mccall

Active
Antrim Road, BallyclareBT39 0AH
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2022

Mr Mervyn David Alexander Mccall

Ceased
Cromac Square, BelfastBT2 8LA
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Incorporation Company
8 August 2019
NEWINCIncorporation