Macpherson Developments Limited 47 KING WILLIAM STREET


Founded in 1996, Macpherson Developments, classified under reg no. 03258529 is an active company. Currently registered at C/o Mcclure Naismith 4th Floor EC4R 9AF, 47 King William Street the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-01-02 Macpherson Developments Limited is no longer carrying the name Cgt Developments Xvii.

The company has one director. Margaret M., appointed on 26 August 2011. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macpherson Developments Limited Address / Contact

Office Address C/o Mcclure Naismith 4th Floor
Office Address2 Equitable House
Town 47 King William Street
Post code EC4R 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258529
Date of Incorporation Thu, 3rd Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Margaret M.

Position: Director

Appointed: 26 August 2011

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2000

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 08 June 2005

Campbell M.

Position: Director

Appointed: 05 April 2001

Resigned: 30 June 2010

Duncan M.

Position: Director

Appointed: 23 November 2000

Resigned: 10 January 2018

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 04 December 2000

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Peter R.

Position: Director

Appointed: 12 December 1996

Resigned: 23 November 2000

David W.

Position: Director

Appointed: 19 November 1996

Resigned: 23 November 2000

Timothy J.

Position: Director

Appointed: 19 November 1996

Resigned: 23 November 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 03 October 1996

Resigned: 03 October 1996

William D.

Position: Secretary

Appointed: 03 October 1996

Resigned: 12 May 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 03 October 1996

Resigned: 03 October 1996

Craig R.

Position: Director

Appointed: 03 October 1996

Resigned: 07 October 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Margaret M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Duncan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Margaret M.

Notified on 10 January 2018
Nature of control: 75,01-100% shares

Duncan M.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cgt Developments Xvii January 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 50757 77152 898
Current Assets51 14162 34358 504
Debtors3 6344 5725 606
Net Assets Liabilities284 332297 419297 924
Other Debtors3 6344 5725 606
Other
Creditors110 000220 00034 590
Investment Property369 000494 010494 010
Investment Property Fair Value Model369 000494 010 
Net Current Assets Liabilities25 33223 40923 914
Other Creditors110 000220 000220 000
Other Taxation Social Security Payable2 8003 070118
Total Assets Less Current Liabilities394 332517 419517 924
Additions Other Than Through Business Combinations Investment Property Fair Value Model 125 010 
Trade Creditors Trade Payables1 086  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements