MCKALE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-02-02 with no updates

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Appointment of Mr Fahad Safdar as a director on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Cessation of Richard Vincent Small as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Notification of Fahad Safdar as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Richard Vincent Small as a director on 2024-02-02

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR RICHARD VINCENT SMALL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 361 STAMFORDHAM ROAD WESTERHOPE NEWCASTLE UPON TYNE NE5 2LH

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/1113 October 2011 01/02/11 NO CHANGES

View Document

20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY NEIL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MCKALE / 15/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 S366A DISP HOLDING AGM 14/02/04

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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