Company NameMcLaney Lettings Limited
DirectorDarren Colin McLaney
Company StatusActive
Company Number06650351
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Darren Colin McLaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
Secretary NameNavjeet Kaur McLaney
NationalityBritish
StatusCurrent
Appointed28 July 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP

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

100 at £1Mclaney Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,634
Cash£27,995
Current Liabilities£410,461

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

28 August 2008Delivered on: 4 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Salem house thirsk north yorkshire, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2008Delivered on: 4 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Salem house thirsk north yorkshire, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

3 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 September 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Micro company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
10 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 July 2011Director's details changed for Darren Mclaney on 30 April 2011 (2 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from 69 Greens Valley Drive Stockton on Tees TS18 5QH on 22 July 2011 (1 page)
22 July 2011Secretary's details changed for Navjeet Kaur Mclaney on 30 April 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2008Secretary appointed navjeet kaur mclaney (1 page)
18 July 2008Incorporation (18 pages)