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

MCINTOSH PROPERTIES LTD

9 HERON CLOSE, TRESILLIAN, TRURO, TR2 4BH,
Company Registration Number
06668608
Private Limited Company
Active

Company Overview

About Mcintosh Properties Ltd
MCINTOSH PROPERTIES LTD was founded on 2008-08-08 and has its registered office in Truro. The organisation's status is listed as "Active". Mcintosh Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCINTOSH PROPERTIES LTD
 
Legal Registered Office
9 HERON CLOSE
TRESILLIAN
TRURO
TR2 4BH
Other companies in TR4
 
Previous Names
CALL BILLING LIMITED20/05/2011
Filing Information
Company Number 06668608
Company ID Number 06668608
Date formed 2008-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944602524  
Last Datalog update: 2024-05-05 08:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINTOSH PROPERTIES LTD
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.
Companies with same name MCINTOSH PROPERTIES LTD
The following companies were found which have the same name as MCINTOSH PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCINTOSH PROPERTIES, LLC 19 Hurd St. Madison CAZENOVIA NY 13035 Active Company formed on the 2004-06-09
MCINTOSH PROPERTIES, LLC 110 S 18TH ST COUNCIL BLUFFS IA 51501 Active Company formed on the 2013-12-19
McIntosh Properties LLC. 541 ST. NICHOLAS DRIVE NORTH POLE AK 99705 Non-Compliant Company formed on the 2011-11-20
McINTOSH PROPERTIES, LLC 870 N MILITARY HWY STE 300 NORFOLK VA 23502 Active Company formed on the 2010-07-07
MCINTOSH PROPERTIES, LTD. 3901 IRWIN SIMPSON ROAD - MASON OH 45040 Active Company formed on the 2002-08-02
MCINTOSH PROPERTIES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Revoked Company formed on the 2009-06-26
McIntosh Properties, LLC 495 Uinta Way Ste 200 C/O Kareen Mcintosh Ault Denver CO 80230 Good Standing Company formed on the 2016-12-20
MCINTOSH PROPERTIES, INC. 1971 Lee Rd. Winter Park FL 32789 Active Company formed on the 2004-11-05
MCINTOSH PROPERTIES INC. 324 ROYAL PALM WAY, P.O. BOX 2022 PALM BEACH FL 33480 Inactive Company formed on the 1980-03-19
MCINTOSH PROPERTIES LIMITED. 63 SARASOTA CENTER BLVD. SARASOTA FL 34240 Inactive Company formed on the 1982-12-08
MCINTOSH PROPERTIES, INC. 2514 WEST KENNEDY BLVD. TAMPA FL 33609 Inactive Company formed on the 1997-03-11
MCINTOSH PROPERTIES, INC. 10440 N CENTRAL EXPY STE 940 DALLAS TX 75231 Active Company formed on the 2001-03-13
MCINTOSH PROPERTIES FLORIDA LLC 4110 NW 37TH PLACE GAINESVILLE FL 32606 Active Company formed on the 2018-06-20
MCINTOSH PROPERTIES LLC Georgia Unknown
MCINTOSH PROPERTIES INC Georgia Unknown
MCINTOSH PROPERTIES INC Georgia Unknown
MCINTOSH PROPERTIES LTD Georgia Unknown
MCINTOSH PROPERTIES INC California Unknown
MCINTOSH PROPERTIES LLC Michigan UNKNOWN
MCINTOSH PROPERTIES LLC North Carolina Unknown

Company Officers of MCINTOSH PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JANE NICOLA COCKCROFT
Company Secretary 2010-11-01
JANE NICOLA COCKCROFT
Director 2018-08-10
PAUL NICHOLAS MCINTOSH
Director 2008-08-12
SIMON PAUL MCINTOSH
Director 2018-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN SYMMONS
Company Secretary 2010-01-29 2010-10-31
CHRISTOPHER JOHN ROYDEN
Director 2010-01-01 2010-06-30
PAUL CHARLES NEWCOMBE
Company Secretary 2008-08-12 2010-01-29
CHARLES ROY CARTER
Director 2008-08-12 2009-11-30
FORM 10 DIRECTORS FD LTD
Director 2008-08-08 2008-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL MCINTOSH JS2 INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2011-05-20 Active
SIMON PAUL MCINTOSH DATASHARP UK LIMITED Director 2010-11-01 CURRENT 1984-04-11 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
2024-04-08CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-07-1731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066686080004
2022-09-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066686080001
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Simon Paul Mcintosh on 2022-03-04
2021-12-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-18CH01Director's details changed for Mrs Jane Nicola Cockcroft on 2021-01-14
2021-02-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066686080003
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066686080002
2020-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066686080001
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Walsingham House Newham Quay Truro Cornwall TR1 2DP England
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS MCINTOSH
2020-06-18AP01DIRECTOR APPOINTED MRS JANE NICOLA COCKCROFT
2020-06-18PSC07CESSATION OF PAUL NICOLAS MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-01-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12CH01Director's details changed for Mr Paul Nicholas Mcintosh on 2019-03-12
2019-03-12PSC07CESSATION OF PAUL NICOLAS MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Datasharp Uk Ltd Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
2019-02-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05PSC07CESSATION OF SIMON PAUL MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05TM02Termination of appointment of Jane Nicola Cockcroft on 2019-01-27
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED DR SIMON PAUL MCINTOSH
2018-08-10AP01DIRECTOR APPOINTED MRS JANE NICOLA COCKCROFT
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MCINTOSH
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT
2018-08-10PSC07CESSATION OF PAUL NICOLAS MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10Annotation
2017-11-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10PSC07CESSATION OF JANE NICOLA COCKCROFT AS A PSC
2017-08-10CH03Secretary's details changed
2017-08-10PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-10PSC07CESSATION OF SIMON PAUL MCINTOSH AS A PSC
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0108/08/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr Paul Nicholas Mcintosh on 2013-08-09
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-09AR0108/08/13 FULL LIST
2013-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-07RES01ADOPT ARTICLES 01/02/2013
2013-05-07SH0101/02/13 STATEMENT OF CAPITAL GBP 2000
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-11AR0108/08/12 FULL LIST
2011-09-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-09AR0108/08/11 FULL LIST
2011-05-20RES15CHANGE OF NAME 19/05/2011
2011-05-20CERTNMCOMPANY NAME CHANGED CALL BILLING LIMITED CERTIFICATE ISSUED ON 20/05/11
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMMONS
2010-11-05AP03SECRETARY APPOINTED MRS JANE NICOLA COCKCROFT
2010-11-05AR0108/08/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MCINTOSH / 31/05/2010
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-08AP03SECRETARY APPOINTED GRAHAM JOHN SYMMONS
2010-02-08AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEWCOMBE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER
2009-09-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED PAUL NICHOLAS MCINTOSH
2008-08-26288aSECRETARY APPOINTED PAUL CHARLES NEWCOMBE
2008-08-26288aDIRECTOR APPOINTED CHARLES ROY CARTER
2008-08-26225CURRSHO FROM 31/08/2009 TO 31/05/2009
2008-08-2688(2)AD 12/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCINTOSH PROPERTIES LTD 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 MCINTOSH PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MCINTOSH PROPERTIES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-01 £ 3,448,281
Creditors Due Within One Year 2012-06-01 £ 86,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MCINTOSH PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2,000
Cash Bank In Hand 2012-06-01 £ 50,997
Current Assets 2012-06-01 £ 52,152
Debtors 2012-06-01 £ 1,155
Fixed Assets 2012-06-01 £ 3,500,000
Secured Debts 2012-06-01 £ 1,000,000
Shareholder Funds 2012-06-01 £ 17,631
Tangible Fixed Assets 2012-06-01 £ 3,500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCINTOSH PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCINTOSH PROPERTIES LTD
Trademarks
We have not found any records of MCINTOSH PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINTOSH PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as MCINTOSH PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCINTOSH PROPERTIES LTD 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 MCINTOSH PROPERTIES LTD 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 MCINTOSH PROPERTIES LTD 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.