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

MCCORMACK PROPERTIES LIMITED

UNIT 1, HEDLEY AVENUE, GRAYS, ESSEX, RM20 4EL,
Company Registration Number
03163367
Private Limited Company
Active

Company Overview

About Mccormack Properties Ltd
MCCORMACK PROPERTIES LIMITED was founded on 1996-02-23 and has its registered office in Grays. The organisation's status is listed as "Active". Mccormack Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
MCCORMACK PROPERTIES LIMITED
 
Legal Registered Office
UNIT 1
HEDLEY AVENUE
GRAYS
ESSEX
RM20 4EL
Other companies in SS17
 
Filing Information
Company Number 03163367
Company ID Number 03163367
Date formed 1996-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672848788  
Last Datalog update: 2024-04-07 02:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCORMACK PROPERTIES LIMITED
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 MCCORMACK PROPERTIES LIMITED
The following companies were found which have the same name as MCCORMACK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCORMACK PROPERTIES, LLC 19 DUNBRIDGE LANE Ontario VICTOR NY 14564 Active Company formed on the 2014-05-29
MCCORMACK PROPERTIES LIMITED PARTNERSHIP 7190 SW SANDBURG ST #5 TIGARD OR 97223 Active Company formed on the 1999-09-09
MCCORMACK PROPERTIES, LLC 547 S LEBO ST TEKOA WA 990339787 Active Company formed on the 1999-02-25
MCCORMACK PROPERTIES 1, LLC 21120 ETHANAC RDE PERRIS CA 92570 FTB SUSPENDED Company formed on the 2000-12-26
MCCORMACK PROPERTIES, LLC PO BOX 2406 MCKINNEY TX 75070 ACTIVE Company formed on the 2012-11-07
MCCORMACK PROPERTIES PTY LTD VIC 3193 Active Company formed on the 2007-02-23
McCormack Properties Wyoming, LLC Level 19, 15 William St Melbourne, Victoria 3000 Active Company formed on the 2018-02-22
MCCORMACK PROPERTIES California Unknown
MCCORMACK PROPERTIES LLC Georgia Unknown
MCCORMACK PROPERTIES L.L.C Oklahoma Unknown
MCCORMACK PROPERTIES OF IDAHO INC Idaho Unknown

Company Officers of MCCORMACK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCCORMACK
Company Secretary 2001-12-14
ANDREW JAMES MCCORMACK
Director 1996-02-23
GWYNETH CLARE MCCORMACK
Director 2004-06-10
KIERAN ANDREW MCCORMACK
Director 1996-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
GWYNETH CLARE MCCORMACK
Company Secretary 1996-02-23 2001-12-14
GWYNETH CLARE MCCORMACK
Director 1996-11-14 2001-12-14
DOROTHY MAY GRAEME
Nominated Secretary 1996-02-23 1996-02-23
LESLEY JOYCE GRAEME
Nominated Director 1996-02-23 1996-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES MCCORMACK BEE SAFE LIMITED Director 2010-02-01 CURRENT 2003-06-16 Active - Proposal to Strike off
ANDREW JAMES MCCORMACK MCCORMACK INVESTMENTS LIMITED Director 2002-02-01 CURRENT 2001-03-09 Active
GWYNETH CLARE MCCORMACK TANKER & GENERAL WELDING LIMITED Director 1990-12-31 CURRENT 1977-06-17 Active - Proposal to Strike off
KIERAN ANDREW MCCORMACK TANKER & GENERAL WELDING LIMITED Director 1998-04-06 CURRENT 1977-06-17 Active - Proposal to Strike off

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
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-08-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-08-0828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-10-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-11-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM C/O a W Fenn & Co. Broad Oak House Grover Walk Corringham Essex SS17 7LU
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-08AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24CH01Director's details changed for Mr Andrew James Mccormack on 2015-08-18
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-11AR0123/02/15 ANNUAL RETURN FULL LIST
2014-11-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Andrew Mccormack on 2013-12-18
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-11AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AR0123/02/11 ANNUAL RETURN FULL LIST
2010-11-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-05AR0123/02/10 ANNUAL RETURN FULL LIST
2010-05-12AD02Register inspection address has been changed
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/10 FROM Hedley Avenue West Thurrock Grays Essex RM20 4EL
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANDREW MCCORMACK / 23/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH CLARE MCCORMACK / 23/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCORMACK / 23/02/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCCORMACK / 23/02/2010
2009-12-04AA28/02/09 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-21AA29/02/08 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-05363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-03363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-04CERTNMCOMPANY NAME CHANGED HURRICANE TRUCK PARTS LIMITED CERTIFICATE ISSUED ON 04/03/04
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-17363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-23363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-01-07288aNEW SECRETARY APPOINTED
2001-12-2788(2)RAD 12/12/01--------- £ SI 7@1=7 £ IC 3/10
2001-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-28AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-04363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-22363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-17363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-07-06SRES03EXEMPTION FROM APPOINTING AUDITORS 25/06/97
1997-02-21363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1996-12-13288aNEW DIRECTOR APPOINTED
1996-12-1388(2)RAD 14/11/96--------- £ SI 2@1=2 £ IC 1/3
1996-03-04288NEW SECRETARY APPOINTED
1996-03-04288DIRECTOR RESIGNED
1996-03-04288SECRETARY RESIGNED
1996-03-04288NEW DIRECTOR APPOINTED
1996-03-04288NEW DIRECTOR APPOINTED
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-02-23NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MCCORMACK PROPERTIES 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 MCCORMACK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-19 Outstanding FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MCCORMACK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MCCORMACK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCORMACK PROPERTIES LIMITED
Trademarks
We have not found any records of MCCORMACK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCORMACK PROPERTIES 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 MCCORMACK PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCCORMACK PROPERTIES 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 MCCORMACK PROPERTIES 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 MCCORMACK PROPERTIES 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.