Company NameMCM (Spain) Ltd
DirectorsClaire Watson and Ian Watson
Company StatusActive
Company Number10243070
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 9 months ago)
Previous NameMCM Property Investments Ltd

Business Activity

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

Directors

Director NameMrs Claire Watson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ

Location

Registered Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne & Wear NE11 9SZ United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 August 2018 (1 page)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 June 2018Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2018Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Claire Watson as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Notification of Claire Watson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ian Watson as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Notification of Ian Watson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ian Watson as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Notification of Claire Watson as a person with significant control on 21 June 2016 (2 pages)
12 January 2017Statement of capital following an allotment of shares on 12 November 2016
  • GBP 10.03
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 12 November 2016
  • GBP 10.03
(4 pages)
5 December 2016Change of share class name or designation (2 pages)
5 December 2016Change of share class name or designation (2 pages)
5 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 10
(25 pages)
21 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 10
(25 pages)
21 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)