Mcl Icon Unit 2 Propco Limited ALTRINCHAM


Mcl Icon Unit 2 Propco Limited is a private limited company situated at 3Rd Floor, 1 Ashley Road, Altrincham WA14 2DT. Incorporated on 2020-03-19, this 4-year-old company is run by 2 directors.
Director Ian A., appointed on 10 July 2023. Director Jodie M., appointed on 20 June 2022.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to Companies House data there was a name change on 2021-05-03 and their previous name was Thg Icon Unit 2 Propco Limited.
The latest confirmation statement was filed on 2023-03-18 and the date for the next filing is 2024-04-01. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Mcl Icon Unit 2 Propco Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12526740
Date of Incorporation Thu, 19th Mar 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ian A.

Position: Director

Appointed: 10 July 2023

Jodie M.

Position: Director

Appointed: 20 June 2022

Jenny W.

Position: Director

Appointed: 20 June 2022

Resigned: 10 July 2023

James P.

Position: Director

Appointed: 29 May 2020

Resigned: 20 June 2022

John G.

Position: Director

Appointed: 29 May 2020

Resigned: 20 June 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 19 March 2020

Resigned: 29 May 2020

Michael H.

Position: Director

Appointed: 19 March 2020

Resigned: 29 May 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Icon 2 Holdco Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Icon 3 Holdco Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is The Hut Ihc Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Icon 2 Holdco Limited

3rd Floor 1 Ashley Road, Manchester Airport, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12694577
Notified on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Icon 3 Holdco Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12694600
Notified on 2 July 2020
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hut Ihc Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7907458
Notified on 29 May 2020
Ceased on 2 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2019 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12230817
Notified on 19 March 2020
Ceased on 29 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thg Icon Unit 2 Propco May 3, 2021
Thg Icon Unit 3 Propco July 10, 2020
Helium Miracle 304 May 30, 2020

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, September 2023
Free Download (24 pages)

Company search