-
DST MCGEE PROPERTIES LTD - Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, United Kingdom
Company Information
- Company registration number
- 04126457
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Clayton St Cyor's
- Luxulyan
- Bodmin
- Cornwall
- PL30 5EA
- England Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, PL30 5EA, England UK
Management
- Managing Directors
- MCGEE, Damian Hugh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-15
- Age Of Company 2000-12-15 23 years
- SIC/NACE
- 55209
Ownership
- Beneficial Owners
- -
- Mr Damian Hugh Mcgee
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ENDACOTT CORNER LIMITED
- Filing of Accounts
- Due Date: 2023-12-25
- Last Date: 2022-03-25
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2024-07-29
- Last Date: 2023-07-15
-
DST MCGEE PROPERTIES LTD Company Description
- DST MCGEE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 04126457. Its current trading status is "live". It was registered 2000-12-15. It was previously called ENDACOTT CORNER LIMITED. It has declared SIC or NACE codes as "55209". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-15.It can be contacted at Clayton St Cyor's .
Get DST MCGEE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dst Mcgee Properties Ltd - Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, United Kingdom
- 2000-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DST MCGEE PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-03-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-04) - CS01
-
confirmation-statement-with-updates (2022-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-18) - AD01
-
termination-director-company-with-name-termination-date (2022-07-25) - TM01
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-27) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-04-24) - DISS16(SOAS)
-
notification-of-a-person-with-significant-control (2021-05-01) - PSC01
-
cessation-of-a-person-with-significant-control (2021-05-01) - PSC07
-
gazette-filings-brought-up-to-date (2021-05-04) - DISS40
-
confirmation-statement-with-no-updates (2021-05-01) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-24) - AA
-
confirmation-statement-with-updates (2021-05-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-24) - AA
-
gazette-filings-brought-up-to-date (2020-12-25) - DISS40
-
gazette-notice-compulsory (2020-03-24) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-04-15) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-24) - AD01
keyboard_arrow_right 2019
-
resolution (2019-03-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-09) - CS01
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-13) - AD01
-
resolution (2019-03-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-13) - AP01
-
termination-director-company-with-name-termination-date (2019-03-13) - TM01
-
termination-secretary-company-with-name-termination-date (2019-03-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-03-15) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-23) - MR04
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-01-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
change-person-director-company-with-change-date (2011-01-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
change-account-reference-date-company-previous-extended (2010-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-02-04) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-31) - AA
-
legacy (2007-07-12) - 88(2)R
-
legacy (2007-01-09) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-04) - AA
-
legacy (2006-01-06) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-31) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-09-01) - AA
-
legacy (2004-12-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-02) - 288b
-
legacy (2003-10-02) - 288a
-
legacy (2003-10-02) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-10-02) - AA
-
legacy (2003-09-25) - 395
-
legacy (2003-02-10) - 363a
-
legacy (2003-10-02) - 395
keyboard_arrow_right 2002
-
legacy (2002-01-28) - 363s
-
legacy (2002-05-29) - 403a
-
legacy (2002-08-12) - 287
-
legacy (2002-01-10) - 287
-
legacy (2002-08-12) - 353
-
accounts-with-accounts-type-total-exemption-small (2002-10-15) - AA
-
legacy (2002-08-12) - 190
-
legacy (2002-08-12) - 325
keyboard_arrow_right 2001
-
legacy (2001-07-31) - 395
-
legacy (2001-04-25) - 395
-
legacy (2001-01-17) - 288a
-
legacy (2001-01-17) - 287
keyboard_arrow_right 2000
-
legacy (2000-12-21) - 288b
-
legacy (2000-12-21) - 287
-
incorporation-company (2000-12-15) - NEWINC