Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCLANEY DEVELOPMENTS LIMITED
Company Information for

MCLANEY DEVELOPMENTS LIMITED

DROMONBY GRANGE BUSBY LANE, KIRKBY-IN-CLEVELAND, MIDDLESBROUGH, CLEVELAND, TS9 7AP,
Company Registration Number
04618135
Private Limited Company
Active

Company Overview

About Mclaney Developments Ltd
MCLANEY DEVELOPMENTS LIMITED was founded on 2002-12-16 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Mclaney Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCLANEY DEVELOPMENTS LIMITED
 
Legal Registered Office
DROMONBY GRANGE BUSBY LANE
KIRKBY-IN-CLEVELAND
MIDDLESBROUGH
CLEVELAND
TS9 7AP
Other companies in TS9
 
Filing Information
Company Number 04618135
Company ID Number 04618135
Date formed 2002-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 15/06/2023
Account next due 15/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB813736138  
Last Datalog update: 2023-12-05 10:18:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCLANEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NAVJEET KAUR MCLANEY
Company Secretary 2002-12-16
DARREN COLIN MCLANEY
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE MCLANEY
Director 2002-12-16 2008-07-28
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-12-16 2002-12-16
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-12-16 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVJEET KAUR MCLANEY MCLANEY LETTINGS LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-18 Active
DARREN COLIN MCLANEY MCLANEY LETTINGS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-22MICRO ENTITY ACCOUNTS MADE UP TO 15/06/23
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 15/06/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/22
2022-01-1415/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA15/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/19
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/18
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 15/06/16
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-23AA15/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AA15/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA15/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA15/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-24AR0116/12/11 ANNUAL RETURN FULL LIST
2011-11-08AA15/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM 69 Greens Valley Drive Fairfield Stockton on Tees TS18 5QH
2011-04-12CH01Director's details changed for Darren Mclaney on 2011-04-12
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR NAVJEET KAUR MCLANEY on 2011-04-12
2011-01-18AA15/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0116/12/10 ANNUAL RETURN FULL LIST
2009-12-16AR0116/12/09 ANNUAL RETURN FULL LIST
2009-08-13AA15/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29AA16/06/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED DARREN COLIN MCLANEY
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR JASON MCLANEY
2008-07-15AA15/06/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/06/06
2006-12-28363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/05
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/06/04
2004-02-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 15/06/04
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-2588(2)RAD 09/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-16288bSECRETARY RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MCLANEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCLANEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2003-09-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-06-16 £ 0
Creditors Due Within One Year 2012-06-16 £ 0
Provisions For Liabilities Charges 2012-06-16 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-15
Annual Accounts
2015-06-15
Annual Accounts
2016-06-15
Annual Accounts
2017-06-15
Annual Accounts
2018-06-15
Annual Accounts
2019-06-15
Annual Accounts
2020-06-15
Annual Accounts
2021-06-15
Annual Accounts
2022-06-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCLANEY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-16 £ 100
Cash Bank In Hand 2012-06-16 £ 1,791
Current Assets 2012-06-16 £ 49,791
Debtors 2012-06-16 £ 48,000
Fixed Assets 2012-06-16 £ 1
Shareholder Funds 2012-06-16 £ 49,792
Stocks Inventory 2012-06-16 £ 0
Tangible Fixed Assets 2012-06-16 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCLANEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLANEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MCLANEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLANEY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MCLANEY DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MCLANEY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLANEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCLANEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.