MCGILL HOMES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 02844501
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address THE COACH HOUSE, 77A MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Particulars of variation of rights attached to shares. The most likely internet sites of MCGILL HOMES LIMITED are www.mcgillhomes.co.uk, and www.mcgill-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and two months. Mcgill Homes Limited is a Private Limited Company. The company registration number is 02844501. Mcgill Homes Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Mcgill Homes Limited is The Coach House 77a Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. The company`s financial liabilities are £633.29k. It is £3.09k against last year. And the total assets are £764.41k, which is £12.81k against last year. MCGILLYCUDDY, Amanda is a Secretary of the company. MCGILLYCUDDY, Kevin Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


mcgill homes Key Finiance

LIABILITIES £633.29k
+0%
CASH n/a
TOTAL ASSETS £764.41k
+1%
All Financial Figures

Current Directors

Secretary
MCGILLYCUDDY, Amanda
Appointed Date: 13 August 1993

Director
MCGILLYCUDDY, Kevin Michael
Appointed Date: 13 August 1993
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr Kevin Mcgillycuddy
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Mcgillycuddy
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCGILL HOMES LIMITED Events

20 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Particulars of variation of rights attached to shares
11 Nov 2015
Change of share class name or designation
11 Nov 2015
Sub-division of shares on 27 October 2015
...
... and 57 more events
27 Oct 1993
Accounting reference date notified as 31/08

06 Sep 1993
Secretary resigned;new secretary appointed;director resigned

06 Sep 1993
Director resigned;new director appointed

06 Sep 1993
Registered office changed on 06/09/93 from: 33 crwys road cardiff CF2 4YF

13 Aug 1993
Incorporation