MCGLAUGHLIN PROPERTIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8EZ

Company number 06776944
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address 153 LEEDS ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of MCGLAUGHLIN PROPERTIES LIMITED are www.mcglaughlinproperties.co.uk, and www.mcglaughlin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Mcglaughlin Properties Limited is a Private Limited Company. The company registration number is 06776944. Mcglaughlin Properties Limited has been working since 18 December 2008. The present status of the company is Active. The registered address of Mcglaughlin Properties Limited is 153 Leeds Road Harrogate North Yorkshire Hg2 8ez. . MCGLAUGHLIN, Alan Gordon is a Director of the company. MCGLAUGHLIN, Janet Leslie is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCGLAUGHLIN, Alan Gordon
Appointed Date: 18 December 2008
64 years old

Director
MCGLAUGHLIN, Janet Leslie
Appointed Date: 18 December 2008
63 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 18 December 2008
Appointed Date: 18 December 2008
94 years old

Persons With Significant Control

Marmion Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCGLAUGHLIN PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Nov 2015
Micro company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 15 more events
12 Jan 2009
Ad 18/12/08\gbp si 1@1=1\gbp ic 1/2\
12 Jan 2009
Director appointed janet mcglaughlin
12 Jan 2009
Director appointed alan mcglaughlin
22 Dec 2008
Appointment terminated director barbara kahan
18 Dec 2008
Incorporation

MCGLAUGHLIN PROPERTIES LIMITED Charges

4 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Office block tong street business park holme lane bradford…