Company NameMacaskill Management Limited
Company StatusActive
Company Number10911240
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Natasha Jane Harrod
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Angus Hunter Macaskill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMrs Fiona Ann Macaskill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMs Sophie Elizabeth Macaskill
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (7 pages)
13 October 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with updates (9 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (7 pages)
12 August 2021Notification of Fiona Ann Mackaskill as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
12 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 August 2021Notification of Angus Hunter Macaskill as a person with significant control on 12 August 2021 (2 pages)
29 July 2021Amended total exemption full accounts made up to 30 June 2020 (9 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (6 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 September 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 February 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 620
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 620
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)