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

MCGROVE DEVELOPMENTS LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
09061357
Private Limited Company
Active

Company Overview

About Mcgrove Developments Ltd
MCGROVE DEVELOPMENTS LIMITED was founded on 2014-05-29 and has its registered office in Burnham. The organisation's status is listed as "Active". Mcgrove Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCGROVE DEVELOPMENTS LIMITED
 
Legal Registered Office
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in NG20
 
Previous Names
MASH NEWCO NO.1 LIMITED01/04/2015
Filing Information
Company Number 09061357
Company ID Number 09061357
Date formed 2014-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 26/04/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB211363160  
Last Datalog update: 2024-05-05 17:54:02
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.
Companies with same name MCGROVE DEVELOPMENTS LIMITED
The following companies were found which have the same name as MCGROVE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGROVE DEVELOPMENTS TOPCO LIMITED GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF Active Company formed on the 2023-03-03

Company Officers of MCGROVE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2015-05-13
TOBY RICHARD BAINES
Director 2015-04-16
JUSTIN DOUGLAS WILLIAM BARNES
Director 2015-04-01
MALCOLM DONALD DALGLEISH
Director 2015-04-01
JOHN ANDREW GATLEY
Director 2015-04-16
MICHAEL PATRICK MURRAY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL FORSEY
Company Secretary 2014-05-29 2015-05-13
MICHAEL JAMES WALLACE ASHLEY
Director 2014-05-29 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EACOTTS INTERNATIONAL LIMITED SIGNAL MUSIC LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
EACOTTS INTERNATIONAL LIMITED OLIVE ROSSLEY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
EACOTTS INTERNATIONAL LIMITED EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ALIRI INVESTMENTS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EACOTTS INTERNATIONAL LIMITED ULTRA SOUND MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
EACOTTS INTERNATIONAL LIMITED PRAISE MUSIC LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
EACOTTS INTERNATIONAL LIMITED SAABRUS 9 LIMITED Company Secretary 2017-03-23 CURRENT 2007-05-10 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED THE LODGE HOUSE PROPERTIES LIMITED Company Secretary 2017-03-03 CURRENT 2012-04-17 Active
EACOTTS INTERNATIONAL LIMITED A3 COMMUNICATIONS LTD Company Secretary 2017-01-20 CURRENT 2003-10-29 Active
EACOTTS INTERNATIONAL LIMITED O A INDUSTRIES LIMITED Company Secretary 2016-05-16 CURRENT 2014-07-11 Active
EACOTTS INTERNATIONAL LIMITED VYTA LIFESTYLE LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED MASH LEISURE LTD. Company Secretary 2016-01-29 CURRENT 2007-10-22 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED ANNEXE B LIMITED Company Secretary 2016-01-29 CURRENT 2010-02-03 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED MASH (THE FORGE) LIMITED Company Secretary 2016-01-29 CURRENT 2005-07-09 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.39 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.40 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED HICKMAN PROPERTIES LIMITED Company Secretary 2016-01-29 CURRENT 2001-05-23 Active
EACOTTS INTERNATIONAL LIMITED ST JAMES HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2007-05-21 Active
EACOTTS INTERNATIONAL LIMITED MM PROP CONSULTANCY LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
EACOTTS INTERNATIONAL LIMITED STRAWBERRY PLACE NEWCASTLE LIMITED Company Secretary 2015-11-17 CURRENT 1997-01-21 Active
EACOTTS INTERNATIONAL LIMITED MASH INCORPORATION LIMITED Company Secretary 2015-08-01 CURRENT 2009-06-17 Dissolved 2016-04-05
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.3 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.4 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.5 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH AVIATION LIMITED Company Secretary 2015-08-01 CURRENT 2007-08-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.1 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED MASH (TIMBER STREET) LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-27 Active
EACOTTS INTERNATIONAL LIMITED MASH BETA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED MASH ALPHA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED DOUBLE TAKE LIMITED Company Secretary 2015-07-03 CURRENT 2015-05-21 Active
EACOTTS INTERNATIONAL LIMITED VESTEL UK LIMITED Company Secretary 2015-06-24 CURRENT 2003-05-20 Active
EACOTTS INTERNATIONAL LIMITED CONSTELLIUM UK LIMITED Company Secretary 2015-06-23 CURRENT 1927-11-28 Active
EACOTTS INTERNATIONAL LIMITED ANSETT AIRCRAFT SPARES & SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 1987-03-03 Active
EACOTTS INTERNATIONAL LIMITED GLOBAL LNG UK LTD Company Secretary 2015-06-23 CURRENT 2000-04-13 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED FARNHAM COMMON HOLDINGS LIMITED Company Secretary 2015-06-23 CURRENT 2004-09-03 Active
EACOTTS INTERNATIONAL LIMITED MASH SERVICES LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
EACOTTS INTERNATIONAL LIMITED ADRIA HOTEL LIMITED Company Secretary 2015-05-01 CURRENT 2011-07-27 Active
EACOTTS INTERNATIONAL LIMITED AL RAYYAN HOSPITALITY LIMITED Company Secretary 2015-05-01 CURRENT 2012-02-09 Active
EACOTTS INTERNATIONAL LIMITED AMS AUTOMOBILE MARKETING SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1993-07-26 Active
EACOTTS INTERNATIONAL LIMITED EXCELON MANAGEMENT LTD Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-11
EACOTTS INTERNATIONAL LIMITED ST GEORGES-2 MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2009-11-10 Dissolved 2013-12-24
EACOTTS INTERNATIONAL LIMITED AMS WARRANTY EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-10-29
TOBY RICHARD BAINES HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
TOBY RICHARD BAINES CITYGROVE TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
TOBY RICHARD BAINES PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TOBY RICHARD BAINES PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
TOBY RICHARD BAINES GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
TOBY RICHARD BAINES CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
TOBY RICHARD BAINES MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
TOBY RICHARD BAINES MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TOBY RICHARD BAINES LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
TOBY RICHARD BAINES BENGROVE INVESTMENTS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-01-09
TOBY RICHARD BAINES CITYGROVE PROFESSIONAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
TOBY RICHARD BAINES WESTGATE INVESTMENTS LIMITED Director 2011-05-02 CURRENT 2009-10-29 Active - Proposal to Strike off
TOBY RICHARD BAINES STONEGATE DEVELOPMENTS LIMITED Director 2007-08-28 CURRENT 2003-12-09 Active - Proposal to Strike off
TOBY RICHARD BAINES ALBEMARLE DEVELOPMENTS LTD Director 2005-11-08 CURRENT 2004-11-24 Active
TOBY RICHARD BAINES CITYGROVE SECURITIES PLC Director 2003-05-08 CURRENT 2003-05-08 Active
TOBY RICHARD BAINES HARBOURSIDE INVESTMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
TOBY RICHARD BAINES HARBOURSIDE DEVELOPMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
TOBY RICHARD BAINES PARKWAY SECURITIES LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TOBY RICHARD BAINES WESTMORELAND DEVELOPMENTS LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TOBY RICHARD BAINES ALLORO INVESTMENTS LIMITED Director 2001-05-01 CURRENT 1995-04-05 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE INVESTMENTS LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
TOBY RICHARD BAINES WEIGHTON ENTERPRISES LIMITED Director 2000-07-17 CURRENT 1999-08-19 Active
TOBY RICHARD BAINES TILSTON PROPERTIES LIMITED Director 2000-07-17 CURRENT 1999-12-17 Active - Proposal to Strike off
TOBY RICHARD BAINES WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 1998-06-10 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES WESTMORELAND SECURITIES LIMITED Director 1995-06-29 CURRENT 1995-06-22 Active
TOBY RICHARD BAINES GUNRIDGE SECURITIES LIMITED Director 1995-03-30 CURRENT 1995-03-17 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 10 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 8 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 7 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 6 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 4 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 9 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 5 LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 2 LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 3 LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
MALCOLM DONALD DALGLEISH DALGLEISH CONSULTANCY LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
MALCOLM DONALD DALGLEISH RIB-EYE INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
MALCOLM DONALD DALGLEISH GUNRIDGE ESPANA LIMITED Director 2015-09-23 CURRENT 2015-08-25 Active
MALCOLM DONALD DALGLEISH DMWSL 785 LIMITED Director 2015-04-15 CURRENT 2014-12-02 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL LIMITED Director 2015-02-04 CURRENT 2014-12-16 Active
JOHN ANDREW GATLEY MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2018-02-22 CURRENT 2017-11-20 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN STUDENT (SOUTHAMPTON) LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN STUDENT (BALDWIN STREET) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLARENPMG CARDIFF D BLOCK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLARENPMG CARDIFF C BLOCK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN PROPERTY (UBS 1) LIMITED Director 2017-11-17 CURRENT 2017-10-13 Active
MICHAEL PATRICK MURRAY MM PROP CONSULTANCY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MICHAEL PATRICK MURRAY STRAWBERRY PLACE NEWCASTLE LIMITED Director 2015-11-17 CURRENT 1997-01-21 Active
MICHAEL PATRICK MURRAY MASH SERVICES LIMITED Director 2015-05-22 CURRENT 2015-05-22 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
2024-05-04FULL ACCOUNTS MADE UP TO 30/04/23
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-01CESSATION OF MASH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-01Notification of Mcgrove Developments Topco Limited as a person with significant control on 2023-05-15
2023-05-01FULL ACCOUNTS MADE UP TO 30/04/22
2022-07-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-06-26AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-14PSC05Change of details for Mash Holdings Limited as a person with significant control on 2019-12-10
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK MURRAY
2020-09-17AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-14AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2020-03-30SH06Cancellation of shares. Statement of capital on 2020-02-12 GBP 100
2020-03-30SH03Purchase of own shares
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARD BAINES
2020-01-20AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2019-10-02AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-25AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2019-01-29AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-08-29AA01Previous accounting period extended from 26/04/18 TO 30/04/18
2018-07-25AAFULL ACCOUNTS MADE UP TO 26/04/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-23AA01Previous accounting period shortened from 27/04/17 TO 26/04/17
2018-01-24AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2017-12-06CH01Director's details changed for Mr Michael Patrick Murray on 2017-12-06
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-13CH01Director's details changed for Mr John Andrew Gatley on 2017-06-12
2017-02-01AAFULL ACCOUNTS MADE UP TO 28/04/16
2016-07-28AAFULL ACCOUNTS MADE UP TO 28/04/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-25AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2016-01-26AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
2015-06-01AP04Appointment of Eacotts International Limited as company secretary on 2015-05-13
2015-06-01TM02Termination of appointment of David Michael Forsey on 2015-05-13
2015-04-30RES12Resolution of varying share rights or name
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-04-30SH08Change of share class name or designation
2015-04-30SH10Particulars of variation of rights attached to shares
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-30SH0116/04/15 STATEMENT OF CAPITAL GBP 200
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090613570001
2015-04-17AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2015-04-17AP01DIRECTOR APPOINTED MR JOHN ANDREW GATLEY
2015-04-17AP01DIRECTOR APPOINTED MR TOBY RICHARD BAINES
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS WILLIAM BARNES / 01/04/2015
2015-04-01RES15CHANGE OF NAME 01/04/2015
2015-04-01CERTNMCOMPANY NAME CHANGED MASH NEWCO NO.1 LIMITED CERTIFICATE ISSUED ON 01/04/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2015-04-01AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MURRAY
2015-04-01AP01DIRECTOR APPOINTED MR MALCOLM DONALD DALGLEISH
2015-04-01AP01DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES
2014-05-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCGROVE 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 MCGROVE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MCGROVE DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 MCGROVE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MCGROVE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGROVE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MCGROVE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGROVE 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 (41100 - Development of building projects) as MCGROVE DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGROVE 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 MCGROVE 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 MCGROVE 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.