Company NameMacVean Properties Limited
DirectorDonald Nigel MacVean
Company StatusActive
Company Number04503275
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Nigel MacVean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Ridings
Carr Lane Rainton
Thirsk
North Yorkshire
YO7 3PS
Secretary NameAnthony Michael Massarella
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Newmarket Street
Skipton
North Yorkshire
BD23 2JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1D. Nigel Macvean
57.97%
Ordinary Convertible A
20 at £1Gillian Macvean
14.49%
Convertible Preference
19 at £1Clair Alexandra Macvean
13.77%
Ordinary A
19 at £1Stephen James Macvean
13.77%
Ordinary A

Financials

Year2014
Net Worth£351,895
Current Liabilities£80,927

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

19 September 2002Delivered on: 24 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263-273 (odd) melrosegate york YO10 bsn t/n NYK53204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 November 2016Micro company accounts made up to 31 August 2016 (5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 138
(4 pages)
4 November 2015Micro company accounts made up to 31 August 2015 (5 pages)
2 April 2015Secretary's details changed for Anthony Michael Massarella on 1 February 2015 (1 page)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 138
(4 pages)
2 April 2015Secretary's details changed for Anthony Michael Massarella on 1 February 2015 (1 page)
5 November 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
5 November 2014Micro company accounts made up to 31 August 2014 (5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 138
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 138.00
(4 pages)
31 January 2013Resolutions
  • RES13 ‐ Purchase property 25/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Donald Nigel Macvean on 29 March 2010 (2 pages)
24 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(2 pages)
12 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 August 2008Return made up to 05/08/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 October 2005Registered office changed on 07/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page)
18 August 2005Return made up to 05/08/05; full list of members (6 pages)
28 February 2005Director's particulars changed (1 page)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 05/08/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 05/08/03; full list of members (6 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
5 August 2002Incorporation (11 pages)