Macaulay Partners Limited


Founded in 1989, Macaulay Partners, classified under reg no. 02426857 is an active company. Currently registered at 19 Macaulay Road SW4 0QP, the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Ben H., Nick T. and Michael O. and others. Of them, Pauline P. has been with the company the longest, being appointed on 2 February 1996 and Ben H. has been with the company for the least time - from 9 April 2012. At present 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.

Macaulay Partners Limited Address / Contact

Office Address 19 Macaulay Road
Office Address2 London
Town
Post code SW4 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426857
Date of Incorporation Wed, 27th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Ben H.

Position: Director

Appointed: 09 April 2012

Nick T.

Position: Director

Appointed: 01 March 2006

Michael O.

Position: Director

Appointed: 01 May 2005

Pauline P.

Position: Director

Appointed: 02 February 1996

Margaret M.

Position: Secretary

Resigned: 31 March 1994

Nami F.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 April 2012

Emma H.

Position: Director

Appointed: 17 June 2004

Resigned: 01 April 2010

Lucinda P.

Position: Secretary

Appointed: 01 February 2002

Resigned: 22 June 2004

Simon H.

Position: Director

Appointed: 05 January 2002

Resigned: 01 June 2006

Nami F.

Position: Director

Appointed: 21 September 2001

Resigned: 01 April 2012

Lucinda P.

Position: Director

Appointed: 18 May 2001

Resigned: 17 June 2004

Adam J.

Position: Secretary

Appointed: 30 April 2001

Resigned: 04 January 2002

Kirsty M.

Position: Director

Appointed: 18 May 1999

Resigned: 18 May 2001

Adam J.

Position: Director

Appointed: 30 March 1999

Resigned: 04 January 2002

Jacqueline T.

Position: Secretary

Appointed: 22 March 1999

Resigned: 30 April 2001

Jacqueline T.

Position: Director

Appointed: 19 June 1998

Resigned: 21 September 2001

Noelle G.

Position: Secretary

Appointed: 19 September 1996

Resigned: 12 December 1998

Michael B.

Position: Director

Appointed: 19 September 1996

Resigned: 19 September 1996

Trudi M.

Position: Director

Appointed: 24 January 1996

Resigned: 12 April 1999

Jacqueline E.

Position: Secretary

Appointed: 01 April 1994

Resigned: 25 January 1996

Noella B.

Position: Director

Appointed: 20 August 1992

Resigned: 12 December 1998

Gregory S.

Position: Director

Appointed: 27 September 1991

Resigned: 09 May 2005

Margaret M.

Position: Director

Appointed: 27 September 1991

Resigned: 02 February 1996

Hugo W.

Position: Director

Appointed: 27 September 1991

Resigned: 19 September 1996

Linda C.

Position: Director

Appointed: 27 September 1991

Resigned: 19 August 1992

Jacqueline E.

Position: Director

Appointed: 27 September 1991

Resigned: 25 January 1996

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements