MCGREGOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Change of details for Mrs Tracy Mcgregor as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mrs Tracy Mcgregor on 2024-07-03

View Document

29/02/2429 February 2024 Amended accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

24/02/2324 February 2023 Director's details changed for Mrs Tracy Mcgregor on 2023-02-23

View Document

24/02/2324 February 2023 Secretary's details changed for Mrs Tracy Mcgregor on 2023-02-23

View Document

24/02/2324 February 2023 Change of details for Mrs Tracy Mcgregor as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Juziers Drive East Hoathly East Sussex BN8 6AE on 2023-02-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Secretary's details changed for Mrs Tracy Mcgregor on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Tracy Mcgregor on 2022-02-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MCGREGOR / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MCGREGOR / 15/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

01/09/161 September 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MCGREGOR / 31/07/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MCGREGOR / 31/07/2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DUKE / 03/05/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DUKE / 03/05/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 27 SALISBURY ROAD EASTBOURNE BN20 7UA ENGLAND

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company