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

MCINTYRE ESTATES LIMITED

2 Wellesley Parade, Godstone Road, Whyteleafe, SURREY, CR3 0BL,
Company Registration Number
05426881
Private Limited Company
Active

Company Overview

About Mcintyre Estates Ltd
MCINTYRE ESTATES LIMITED was founded on 2005-04-18 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Mcintyre Estates Limited is a Private Limited Company registered in 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
MCINTYRE ESTATES LIMITED
 
Legal Registered Office
2 Wellesley Parade
Godstone Road
Whyteleafe
SURREY
CR3 0BL
Other companies in CR3
 
Filing Information
Company Number 05426881
Company ID Number 05426881
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 16:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINTYRE ESTATES 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 MCINTYRE ESTATES LIMITED
The following companies were found which have the same name as MCINTYRE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCINTYRE ESTATES OWNERS ASSOCIATION, INC. 5432 SE 139TH AVE PORTLAND OR 97236 Active Company formed on the 2001-04-04

Company Officers of MCINTYRE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN PATRICK ROGERS
Company Secretary 2005-04-18
MARK STEVE EDWARDS
Director 2005-04-18
SADIE ELAINE CORDELIA EDWARDS
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SADIE ELAINE CORDELIA EDWARDS
Company Secretary 2005-04-18 2005-04-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-18 2005-04-18
WILDMAN & BATTELL LIMITED
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN PATRICK ROGERS HIGH FINANCE (ACTUARIAL) LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Dissolved 2017-03-14
SHAUN PATRICK ROGERS HIGH FINANCE LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Active
SHAUN PATRICK ROGERS FALCON FINANCIAL PLANNING LIMITED Company Secretary 2006-02-01 CURRENT 2005-10-21 Active
SHAUN PATRICK ROGERS EREDITA LIMITED Company Secretary 2005-06-09 CURRENT 2005-06-08 Active
SHAUN PATRICK ROGERS SIMNA CREATIVE CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
SHAUN PATRICK ROGERS PANUE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Dissolved 2017-02-21
SHAUN PATRICK ROGERS BALHAM (UK)LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-08 Active
SHAUN PATRICK ROGERS CRYSTAL ROSE (UK) LIMITED Company Secretary 2004-01-19 CURRENT 2004-01-19 Dissolved 2017-05-23
SHAUN PATRICK ROGERS CATAX (SANDERSTEAD) LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Dissolved 2017-04-04
SHAUN PATRICK ROGERS ADW PROPERTY MANAGEMENT LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Active
SHAUN PATRICK ROGERS TMC CORPORATE FINANCE LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-24 Active
SHAUN PATRICK ROGERS CATAX LIMITED Company Secretary 2003-08-29 CURRENT 1970-12-03 Active
SHAUN PATRICK ROGERS NEW LETS LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-18 Dissolved 2017-03-14
SHAUN PATRICK ROGERS EXECUTIVE INSURANCE CONSULTANCY LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Dissolved 2017-02-28
SHAUN PATRICK ROGERS CATAX (WARLINGHAM) LIMITED Company Secretary 2003-08-15 CURRENT 2003-08-15 Dissolved 2017-04-04
SHAUN PATRICK ROGERS CATAX (WOLDINGHAM) LIMITED Company Secretary 2003-08-15 CURRENT 2003-08-15 Dissolved 2017-04-04
SHAUN PATRICK ROGERS ARGENT LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-13 Active
SHAUN PATRICK ROGERS INVESTMENT FINANCE UK LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-22 Active - Proposal to Strike off
SHAUN PATRICK ROGERS HIGH FINANCE (UK) LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
SHAUN PATRICK ROGERS MONTOYA (PROPERTIES) LIMITED Company Secretary 2002-05-21 CURRENT 2002-03-22 Active
SHAUN PATRICK ROGERS MONTOYA LIMITED Company Secretary 2001-12-14 CURRENT 2001-11-01 Active
SHAUN PATRICK ROGERS SALP LIMITED Company Secretary 1995-10-17 CURRENT 1995-10-06 Active
MARK STEVE EDWARDS TMC CORPORATE FINANCE LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active
SADIE ELAINE CORDELIA EDWARDS TMC CORPORATE FINANCE LIMITED Director 2002-09-24 CURRENT 2002-09-24 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
2024-04-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 054268810023
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 054268810022
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 054268810021
2023-06-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-07-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810020
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-08-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810019
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810016
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810014
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810013
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810012
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810010
2018-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810009
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810007
2018-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054268810006
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0118/04/16 ANNUAL RETURN FULL LIST
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-30AR0118/04/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-14AR0118/04/12 ANNUAL RETURN FULL LIST
2011-05-31AR0118/04/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-25AR0118/04/10 FULL LIST
2010-05-18AA31/08/09 TOTAL EXEMPTION FULL
2009-05-16363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-16AA31/08/08 TOTAL EXEMPTION FULL
2008-05-07363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-03-10AA31/08/07 TOTAL EXEMPTION FULL
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-15363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: STATION APPROACH WOLDINGHAM ROAD WOLDINGHAM SURREY CR3 7LT
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288bSECRETARY RESIGNED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 118 OLD PARK RIDINGS LONDON N21 2EP
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-04-22288bDIRECTOR RESIGNED
2005-04-18NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MCINTYRE ESTATES 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 MCINTYRE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-07-27 Outstanding THE MORTGAGE WORKS (UK) PLC
Intangible Assets
Patents
We have not found any records of MCINTYRE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCINTYRE ESTATES LIMITED
Trademarks
We have not found any records of MCINTYRE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINTYRE ESTATES 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 (68100 - Buying and selling of own real estate) as MCINTYRE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCINTYRE ESTATES 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 MCINTYRE ESTATES 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 MCINTYRE ESTATES 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.