Company NameMcLaney Developments Limited
DirectorDarren Colin McLaney
Company StatusActive
Company Number04618135
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNavjeet Kaur McLaney
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
Director NameMr Darren Colin McLaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
Director NameJason Lee McLaney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleProperty Developer
Correspondence Address53 Northpark
Billingham
Cleveland
TS23 3SU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Darren Colin Mclaney
50.00%
Ordinary
50 at £1Navjeet Kaur Mclaney
50.00%
Ordinary

Financials

Year2014
Net Worth£49,792
Cash£49,791

Accounts

Latest Accounts15 June 2023 (10 months, 3 weeks ago)
Next Accounts Due15 March 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End15 June

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

16 August 2006Delivered on: 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The salem chapel, nursery gardens, thirsk, north yorkshire t/no NYK218964. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 August 2003Delivered on: 17 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land at greens valley drive stockton t/n CE168710 & CE19578. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 April 2003Delivered on: 24 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at green valley drive stockton on tees TS18 5QH t/n CE157473. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2003Delivered on: 17 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 2003Delivered on: 17 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at greens valley drive stockton on tees t/n CE157473. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 October 2017Micro company accounts made up to 15 June 2017 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
26 June 2016Micro company accounts made up to 15 June 2016 (4 pages)
19 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
23 August 2015Total exemption small company accounts made up to 15 June 2015 (8 pages)
12 March 2015Total exemption small company accounts made up to 15 June 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 15 June 2013 (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 15 June 2012 (8 pages)
24 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 15 June 2011 (8 pages)
12 April 2011Director's details changed for Darren Mclaney on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 69 Greens Valley Drive Fairfield Stockton on Tees TS18 5QH on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Navjeet Kaur Mclaney on 12 April 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 15 June 2010 (7 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 15 June 2009 (1 page)
29 January 2009Total exemption small company accounts made up to 16 June 2008 (1 page)
23 December 2008Return made up to 16/12/08; full list of members (3 pages)
1 August 2008Appointment terminated director jason mclaney (1 page)
1 August 2008Director appointed darren colin mclaney (1 page)
15 July 2008Total exemption small company accounts made up to 15 June 2007 (2 pages)
14 January 2008Return made up to 16/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 16 June 2006 (1 page)
28 December 2006Return made up to 16/12/06; full list of members (6 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
22 May 2006Total exemption small company accounts made up to 15 June 2005 (1 page)
14 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
17 December 2004Return made up to 16/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 16 June 2004 (1 page)
10 February 2004Accounting reference date extended from 31/12/03 to 15/06/04 (1 page)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
25 March 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Particulars of mortgage/charge (4 pages)
17 March 2003Particulars of mortgage/charge (5 pages)
17 December 2002New secretary appointed (1 page)
17 December 2002New director appointed (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)