MACPHERSON DEVELOPMENTS LIMITED - 47 KING WILLIAM STREET
Company Profile | Company Filings |
Overview
MACPHERSON DEVELOPMENTS LIMITED is a Private Limited Company from 47 KING WILLIAM STREET and has the status: Active.
MACPHERSON DEVELOPMENTS LIMITED was incorporated 27 years ago on 03/10/1996 and has the registered number: 03258529. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MACPHERSON DEVELOPMENTS LIMITED was incorporated 27 years ago on 03/10/1996 and has the registered number: 03258529. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MACPHERSON DEVELOPMENTS LIMITED - 47 KING WILLIAM STREET
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O MCCLURE NAISMITH 4TH FLOOR
47 KING WILLIAM STREET
LONDON
EC4R 9AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYCIDAS SECRETARIES LIMITED | Corporate Secretary | 2000-12-04 | CURRENT | ||
MARGARET ANN MACPHERSON | Feb 1948 | British | Director | 2011-08-26 | CURRENT |
MR DAVID JONES WATKINS | Oct 1944 | American | Director | 1996-11-19 UNTIL 2000-11-23 | RESIGNED |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1996-12-12 UNTIL 2000-11-23 | RESIGNED |
MR CRAIG VIVIAN READER | Jan 1956 | British | Director | 1996-10-03 UNTIL 1997-10-07 | RESIGNED |
DUNCAN CAMPBELL NEIL MACPHERSON | Sep 1937 | British | Director | 2000-11-23 UNTIL 2018-01-10 | RESIGNED |
CAMPBELL MCKAY MACPHERSON | Nov 1974 | British | Director | 2001-04-05 UNTIL 2010-06-30 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1996-11-19 UNTIL 2000-11-23 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 1996-10-03 UNTIL 1996-10-03 | RESIGNED | ||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1996-10-03 UNTIL 1996-10-03 | RESIGNED | ||
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2000-12-04 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-06-08 | RESIGNED | |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1996-10-03 UNTIL 2000-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Margaret Ann Macpherson | 2018-01-10 | 2/1948 | Falkirk | Ownership of shares 75 to 100 percent |
Mr Duncan Campbell Neil Macpherson | 2016-04-06 - 2018-01-10 | 9/1937 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Macpherson Developments Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £52,898 Cash £297,924 equity |
Macpherson Developments Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-13 | 31-03-2022 | £57,771 Cash £297,419 equity |
ACCOUNTS - Final Accounts | 2021-12-07 | 31-03-2021 | 47,507 Cash 284,332 equity |
ACCOUNTS - Final Accounts | 2020-11-10 | 31-03-2020 | 36,099 Cash 277,521 equity |
ACCOUNTS - Final Accounts | 2019-12-11 | 31-03-2019 | 23,762 Cash 219,225 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-03-2018 | 13,297 Cash 202,974 equity |
ACCOUNTS - Final Accounts | 2017-12-23 | 31-03-2017 | 13,911 Cash 185,803 equity |