Company NameMcDonagh Homes Limited
DirectorsJohn Gerard McDonagh and Michael Kieran McDonagh
Company StatusActive
Company Number04223602
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Previous NameBarton House (No 65) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Gerard McDonagh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBarrington House 41 -45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMichael Kieran McDonagh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 -45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Secretary NameJohn Gerard McDonagh
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBarrington House 41 -45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Telephone01642 677111
Telephone regionMiddlesbrough

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Gerard Mcdonagh
50.00%
Ordinary
1 at £1Mr Michael Kieran Mcdonagh
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 April 2015Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 -45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 -45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 2 April 2015 (1 page)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 June 2010Director's details changed for John Gerard Mcdonagh on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Michael Kieran Mcdonagh on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for John Gerard Mcdonagh on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for John Gerard Mcdonagh on 1 January 2010 (1 page)
18 June 2010Director's details changed for Michael Kieran Mcdonagh on 1 January 2010 (2 pages)
18 June 2010Director's details changed for John Gerard Mcdonagh on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 June 2008Return made up to 25/05/08; full list of members (4 pages)
1 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 June 2007Return made up to 25/05/07; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2006Return made up to 25/05/06; full list of members (7 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 June 2005Return made up to 25/05/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 August 2004Return made up to 25/05/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 August 2002Accounting reference date extended from 31/05/02 to 31/07/02 (13 pages)
18 July 2002Return made up to 25/05/02; full list of members (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
10 July 2002New director appointed (2 pages)
4 June 2001Company name changed barton house (no 65) LIMITED\certificate issued on 04/06/01 (2 pages)
25 May 2001Incorporation (15 pages)