MCCANN HOMES (MK) LTD
ASPLEY GUISE CHRISTOPHER JAMES HOMES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK17 8EB

Company number 07033708
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address WOODCOTE, WOODSIDE, ASPLEY GUISE, BEDFORDSHIRE, MK17 8EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 070337080016, created on 5 October 2016; Registration of charge 070337080015, created on 5 October 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of MCCANN HOMES (MK) LTD are www.mccannhomesmk.co.uk, and www.mccann-homes-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bletchley Rail Station is 4.3 miles; to Milton Keynes Central Rail Station is 6 miles; to Flitwick Rail Station is 6.1 miles; to Kempston Hardwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccann Homes Mk Ltd is a Private Limited Company. The company registration number is 07033708. Mccann Homes Mk Ltd has been working since 29 September 2009. The present status of the company is Active. The registered address of Mccann Homes Mk Ltd is Woodcote Woodside Aspley Guise Bedfordshire Mk17 8eb. . INCHBALD, Andrew Ralph Elliot is a Director of the company. MCCANN, Emma is a Director of the company. MCCANN, James Christopher is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director STEEL, Peter Morgan has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Director
INCHBALD, Andrew Ralph Elliot
Appointed Date: 28 January 2010
63 years old

Director
MCCANN, Emma
Appointed Date: 28 January 2010
47 years old

Director
MCCANN, James Christopher
Appointed Date: 01 October 2009
51 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 29 September 2009
Appointed Date: 29 September 2009

Director
STEEL, Peter Morgan
Resigned: 30 June 2011
Appointed Date: 28 January 2010
66 years old

Director
WING, Clifford Donald
Resigned: 29 September 2009
Appointed Date: 29 September 2009
65 years old

Persons With Significant Control

Mr James Christopher Mccann
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Emma Mccann
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCANN HOMES (MK) LTD Events

12 Oct 2016
Registration of charge 070337080016, created on 5 October 2016
10 Oct 2016
Registration of charge 070337080015, created on 5 October 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2016
Satisfaction of charge 070337080012 in full
...
... and 54 more events
03 Dec 2009
Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL Uk on 3 December 2009
01 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Sep 2009
Appointment terminated director clifford wing
30 Sep 2009
Appointment terminated secretary rwl registrars LIMITED
29 Sep 2009
Incorporation

MCCANN HOMES (MK) LTD Charges

5 October 2016
Charge code 0703 3708 0016
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Janet Dunn David John Dunn
Description: Part tyrells manor, stoke hammond.
5 October 2016
Charge code 0703 3708 0015
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The land shown edged red on the plan attached and known as…
15 August 2014
Charge code 0703 3708 0014
Delivered: 28 August 2014
Status: Satisfied on 17 August 2016
Persons entitled: Terence Patrick Mccann
Description: Icknield house, 40 west street, dunstable, LU6 1TA…
15 August 2014
Charge code 0703 3708 0013
Delivered: 22 August 2014
Status: Satisfied on 17 August 2016
Persons entitled: Mccann Family LLP
Description: Icknield house, 40 west street, dunstable, LU6 1TA.
30 September 2013
Charge code 0703 3708 0012
Delivered: 2 October 2013
Status: Satisfied on 17 August 2016
Persons entitled: Jayex Group Limited
Description: The property known as. Sandy mount. Station road. Woburn…
12 July 2013
Charge code 0703 3708 0011
Delivered: 20 July 2013
Status: Satisfied on 11 November 2015
Persons entitled: Terrance Patrick Mccann
Description: Fields adjacanet to manor farm pebblemoor eddleseborough…
12 July 2013
Charge code 0703 3708 0010
Delivered: 20 July 2013
Status: Satisfied on 22 August 2014
Persons entitled: Terrance Patrick Mccann
Description: Manor farm pebblemmor edlesborough dunstable…
12 July 2013
Charge code 0703 3708 0008
Delivered: 18 July 2013
Status: Satisfied on 11 November 2015
Persons entitled: Teresa Selina Deverell Peter John Deverell
Description: Part of land k/a manor farm edlesborough t/no.BM278897 and…
12 July 2013
Charge code 0703 3708 0007
Delivered: 18 July 2013
Status: Satisfied on 22 August 2014
Persons entitled: Teresa Selina Deverell Peter John Deverell
Description: Part of land k/a manor farm edlesborough t/no.BM278897.
17 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 3 February 2012
Persons entitled: Terence Patrick Mcccann
Description: 19 briar furlong ambrosden bicester.
17 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 11 November 2015
Persons entitled: Terence Patrick Mccann
Description: The paddock west street adstock.
14 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 11 November 2015
Persons entitled: Terence Patrick Mccann
Description: Land at walton park, milton keynes, buckinghamshire.
14 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 11 November 2015
Persons entitled: Terence Patrick Mccann
Description: Land adjoining greensleeves, fullwell rad, finmere…
14 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Terence Patrick Mccann
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Legal charge
Delivered: 2 February 2010
Status: Satisfied on 11 November 2015
Persons entitled: Peter Graham Nash Slater and Louise Margaret Slater
Description: Land at greensleeves fulwel road finmere, t/no.ON179976.