MCCARTHY & STONE LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

MCCARTHY & STONE LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
MCCARTHY & STONE LIMITED was incorporated 15 years ago on 17/06/2008 and has the registered number: 06622199. The accounts status is FULL and accounts are next due on 31/07/2024.

MCCARTHY & STONE LIMITED - BOURNEMOUTH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

FOURTH FLOOR
BOURNEMOUTH
DORSET
BH8 8AQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (N0.2579) LIMITED (until 24/04/2009)

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MICHAEL TONKISS Jan 1968 British Director 2015-11-05 CURRENT
MR MARTIN JAMES ABELL May 1974 British Director 2020-08-01 CURRENT
MR HOWARD PETER STEWART PHILLIPS Apr 1960 British Director 2009-04-20 UNTIL 2012-08-31 RESIGNED
MR SAVVAS SAVVIDIS Jun 1979 Cypriot Director 2021-02-01 UNTIL 2021-10-28 RESIGNED
MR MICHAEL DENNIS PARSONS Aug 1950 British Director 2013-11-04 UNTIL 2019-10-31 RESIGNED
MR NIGEL ALAN TURNER May 1965 British Director 2019-01-01 UNTIL 2020-07-15 RESIGNED
MR VALENTYN MAKARENKO Jul 1990 Ukrainian Director 2021-02-01 UNTIL 2021-10-28 RESIGNED
FRANCIS EAMON NELSON Aug 1951 British Director 2013-11-18 UNTIL 2021-02-01 RESIGNED
MS GEETA NANDA Jul 1965 British Director 2015-04-01 UNTIL 2021-02-01 RESIGNED
DR ARUN NAGWANEY Jan 1971 German Director 2018-05-17 UNTIL 2021-02-01 RESIGNED
PAUL ALAN NEWCOMBE Oct 1965 British Director 2009-02-09 UNTIL 2009-04-20 RESIGNED
MR NICHOLAS WILLIAM MADDOCK Secretary 2014-07-07 UNTIL 2015-07-20 RESIGNED
MR PATRICK DAVID HOLE Secretary 2015-07-20 UNTIL 2019-12-06 RESIGNED
HACKWOOD SECRETARIES LIMITED Secretary 2008-06-17 UNTIL 2009-04-20 RESIGNED
MR TREVOR LINDSAY GREEN Nov 1946 British Secretary 2009-04-20 UNTIL 2012-08-23 RESIGNED
MR JOHN DAVIES Secretary 2012-08-23 UNTIL 2014-07-07 RESIGNED
MRS ANNA BROWN Secretary 2021-06-01 UNTIL 2021-10-28 RESIGNED
ADAM DAVID BATTY Secretary 2020-01-20 UNTIL 2021-05-28 RESIGNED
MRS ROWAN CLARE BAKER Secretary 2019-12-06 UNTIL 2020-01-20 RESIGNED
MR PATRICK LEBRETON Feb 1968 French Director 2021-02-01 UNTIL 2021-10-28 RESIGNED
MR NILS ALBERT Mar 1967 German Director 2013-08-23 UNTIL 2015-10-21 RESIGNED
MRS ROWAN CLARE BAKER Nov 1973 British Director 2017-01-06 UNTIL 2020-07-31 RESIGNED
MR MICHAEL DAVID BALL Apr 1967 British Director 2009-04-20 UNTIL 2011-09-02 RESIGNED
MS GILLIAN CAROLE BARR Feb 1958 British Director 2019-04-10 UNTIL 2021-02-01 RESIGNED
MR TIMOTHY PAUL BEAULAC Nov 1955 American Director 2021-02-01 UNTIL 2021-10-28 RESIGNED
MR JOHN PETER CARTER May 1961 British Director 2017-10-01 UNTIL 2021-02-01 RESIGNED
MR ALAN JOHN BOWKETT Jan 1951 British Director 2010-01-26 UNTIL 2013-02-28 RESIGNED
MARK ELLIOTT Mar 1965 British Director 2012-11-02 UNTIL 2014-02-17 RESIGNED
MR JAMES HENDRY RIDDELL Feb 1979 British Director 2021-02-01 UNTIL 2021-10-28 RESIGNED
MARK ANDREW JACKSON Sep 1959 British Director 2008-10-01 UNTIL 2009-02-09 RESIGNED
JEREMY MICHAEL JORGEN MALHERBE JENSEN Jan 1959 British Director 2009-04-23 UNTIL 2013-12-31 RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 2018-01-03 UNTIL 2021-10-28 RESIGNED
MR CLIVE FENTON May 1958 British Director 2014-02-17 UNTIL 2018-08-31 RESIGNED
MR NICHOLAS WILLIAM MADDOCK Jan 1971 British Director 2011-09-19 UNTIL 2017-01-06 RESIGNED
JOHN WHITE Mar 1951 British Director 2013-09-23 UNTIL 2018-01-24 RESIGNED
MR MICHAEL SAMUEL LLOYD Feb 1978 British Director 2019-01-01 UNTIL 2021-06-04 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2008-06-17 UNTIL 2009-02-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mastiff Bidco Limited 2021-02-01 - 2021-02-24 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John Patrick Grayken 2021-01-28 6/1956 Dallas   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTRY GROUP PLC WEST MALLING UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
EXPANDED PILING LIMITED CROSSWAYS DARTFORD Active SMALL 41201 - Construction of commercial buildings
ELLIS MECHANICAL SERVICES LIMITED DARTFORD Active SMALL 74990 - Non-trading company
EXPLORE LIVING BALLS PARK LIMITED CROSSWAYS DARTFORD Active SMALL 41100 - Development of building projects
CROWN HOUSE TECHNOLOGIES LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
EXPLORE 2050 ENGINEERING LIMITED CROSSWAYS DARTFORD Active FULL 70100 - Activities of head offices
EXPLORE CAPITAL LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EXPLORE LIVING LIMITED ADMIRALS PARK CROSSWAYS Active SMALL 41100 - Development of building projects
EXPANDED STRUCTURES LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
EXPLORE INVESTMENTS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CLM DELIVERY PARTNER LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EXPLORE INVESTMENTS (NO.1) LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BRADLEY HALL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VERNACARE INTERNATIONAL LIMITED BUCKSHAW VILLAGE ENGLAND Active GROUP 17110 - Manufacture of pulp
MCCARTHY & STONE (DEVELOPMENTS) LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LAING O'ROURKE MANUFACTURING LIMITED DARTFORD Active SMALL 23610 - Manufacture of concrete products for construction purposes

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PLANNING BUREAU LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ESET SOFTWARE UK LIMITED BOURNEMOUTH ENGLAND Active FULL 62020 - Information technology consultancy activities
4JPS LTD BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PLATINUM RECRUITMENT CONSULTANCY LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
WAVERSTONE INVESTMENTS LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MCCARTHY & STONE RENTAL PROPERTIES NO. 3 LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
WAVERSTONE INVESTMENTS HOLDINGS LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MCCARTHY & STONE RENTAL PROPERTIES NO. 4 LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
JDP INTERNATIONAL LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WAVERSTONE LLP BOURNEMOUTH Active SMALL None Supplied