Macniven & Cameron Homes Limited REDHILL


Macniven & Cameron Homes started in year 1999 as Private Limited Company with registration number 03837546. The Macniven & Cameron Homes company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW. Since 9th January 2002 Macniven & Cameron Homes Limited is no longer carrying the name Linkman Properties.

The firm has one director. Jason M., appointed on 15 July 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macniven & Cameron Homes Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837546
Date of Incorporation Tue, 7th Sep 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jason M.

Position: Director

Appointed: 15 July 2013

Newbridge Registrars Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Resigned: 03 September 2020

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 31 December 2010

Christopher M.

Position: Secretary

Appointed: 31 December 2010

Resigned: 15 July 2013

Christopher M.

Position: Director

Appointed: 31 December 2010

Resigned: 15 July 2013

Ian T.

Position: Director

Appointed: 31 December 2010

Resigned: 15 July 2013

Jason M.

Position: Director

Appointed: 03 May 2001

Resigned: 31 December 2010

Christopher M.

Position: Secretary

Appointed: 20 March 2001

Resigned: 31 December 2010

Newbridge Registrars Limited

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 20 March 2001

Grant T.

Position: Director

Appointed: 21 September 1999

Resigned: 31 March 2008

Warner J.

Position: Secretary

Appointed: 21 September 1999

Resigned: 11 September 2000

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 07 September 1999

Resigned: 21 September 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 07 September 1999

Resigned: 21 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Stephen D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jason M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen D.

Notified on 6 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 24 April 2022
Ceased on 6 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Ceased on 24 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Linkman Properties January 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 727-1 162-412       
Balance Sheet
Cash Bank In Hand3 8507685 258       
Cash Bank On Hand  5 258342 1017038362189 206
Current Assets7 2911 2445 2585 2225 8807 91211 1458 6175 46612 434
Debtors3 441476 4 8805 8807 81110 4427 7815 2483 228
Other Debtors   4 8805 8802 0384 1884 1881 1411 141
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 827-1 262-512       
Shareholder Funds-1 727-1 162-412       
Other
Amount Specific Advance Or Credit Directors   4 8805 8802 038    
Amount Specific Advance Or Credit Made In Period Directors   4 8801 0002 0382 150   
Amount Specific Advance Or Credit Repaid In Period Directors     5 8804 188   
Average Number Employees During Period     11111
Bank Borrowings Overdrafts    48     
Creditors  5 6705 0344 9926 4289 1516 0822 3318 699
Creditors Due Within One Year9 0182 4065 670       
Net Current Assets Liabilities-1 727-1 162-4121888881 4841 9942 5353 1353 735
Number Shares Allotted 100100       
Other Creditors  4 8334 8422 7445 0696 1663 5872 1008 699
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities-1 727-1 162-4121888881 4841 9942 5353 1353 735
Trade Creditors Trade Payables  8371922 2001 3592 9852 495231 
Trade Debtors Trade Receivables     5 7736 2543 5934 1072 087

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements