MAC ESTATES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 01920312
Status Active
Incorporation Date 7 June 1985
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Director's details changed for Mr Philip John Underwood on 31 March 2016; Secretary's details changed for Mrs Tessa Gay Underwood on 31 March 2016. The most likely internet sites of MAC ESTATES LIMITED are www.macestates.co.uk, and www.mac-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Mac Estates Limited is a Private Limited Company. The company registration number is 01920312. Mac Estates Limited has been working since 07 June 1985. The present status of the company is Active. The registered address of Mac Estates Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . UNDERWOOD, Tessa Gay is a Secretary of the company. UNDERWOOD, Philip John is a Director of the company. UNDERWOOD, Tessa Gay is a Director of the company. Secretary UNDERWOOD, Philip John has been resigned. Secretary UNDERWOOD, Tessa Gay has been resigned. Director RACKHAM (SNR), Paul Anthony has been resigned. Director UNDERWOOD, Tessa Gay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
UNDERWOOD, Tessa Gay
Appointed Date: 08 December 1992

Director

Director
UNDERWOOD, Tessa Gay
Appointed Date: 22 November 2001
80 years old

Resigned Directors

Secretary
UNDERWOOD, Philip John
Resigned: 08 December 1992
Appointed Date: 09 June 1992

Secretary
UNDERWOOD, Tessa Gay
Resigned: 09 June 1992

Director
RACKHAM (SNR), Paul Anthony
Resigned: 08 December 1992
89 years old

Director
UNDERWOOD, Tessa Gay
Resigned: 08 December 1992
80 years old

Persons With Significant Control

Mr Philip Underwood
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

MAC ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
04 Apr 2016
Director's details changed for Mr Philip John Underwood on 31 March 2016
31 Mar 2016
Secretary's details changed for Mrs Tessa Gay Underwood on 31 March 2016
31 Mar 2016
Director's details changed for Mrs Tessa Gay Underwood on 31 March 2016
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 71 more events
22 Jun 1988
Accounts for a small company made up to 30 June 1987

22 Jun 1988
Return made up to 15/12/87; full list of members

05 Jun 1987
Particulars of mortgage/charge

02 Apr 1987
Accounts for a small company made up to 30 June 1986

02 Apr 1987
Return made up to 15/12/86; full list of members

MAC ESTATES LIMITED Charges

9 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: 1-18 langton place bury st edmunds suffolk. See the…
16 September 1994
Mortgage debenture
Delivered: 30 September 1994
Status: Satisfied on 15 January 1999
Persons entitled: Northern Rock Building Society
Description: All that f/h land and buildings k/a 10 stephenson way…
24 October 1991
Fixed and floating charge
Delivered: 31 October 1991
Status: Satisfied on 11 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 26 October 1994
Persons entitled: Midland Bank PLC
Description: F/H property situate at and mewing a frontage to stephenson…
4 June 1987
Legal charge
Delivered: 5 June 1987
Status: Satisfied on 17 October 1991
Persons entitled: Royal Trust Bank
Description: F/H land together with ther property erected thereon…
9 December 1985
Legal charge
Delivered: 21 December 1985
Status: Satisfied on 17 October 1991
Persons entitled: The Royal Trust Company of Canada
Description: L/H property in stephenson way and burrell way thetford…
9 December 1985
Security assignment
Delivered: 13 December 1985
Status: Satisfied on 17 October 1991
Persons entitled: The Royal Trust Company of Canada
Description: All the company's right title benefit and interest in the…