Mca South West Limited HIGH WYCOMBE


Mca South West started in year 1971 as Private Limited Company with registration number 01016078. The Mca South West company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 30th November 2001 Mca South West Limited is no longer carrying the name Alfred Mcalpine Homes South West.

At the moment there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the company. 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.

Mca South West Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016078
Date of Incorporation Tue, 29th Jun 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 09 October 2023

Omolola A.

Position: Secretary

Appointed: 27 June 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 09 October 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 27 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 05 December 2016

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

Peter R.

Position: Director

Appointed: 14 December 2001

Resigned: 31 March 2006

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Keith C.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Jason W.

Position: Director

Appointed: 01 January 2001

Resigned: 21 November 2001

John W.

Position: Director

Appointed: 01 January 1999

Resigned: 09 November 2001

Michael T.

Position: Director

Appointed: 01 May 1997

Resigned: 09 November 2001

Keith H.

Position: Director

Appointed: 14 April 1997

Resigned: 09 November 2001

Roger H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 2001

David T.

Position: Director

Appointed: 01 March 1997

Resigned: 23 November 2001

David T.

Position: Secretary

Appointed: 01 February 1997

Resigned: 09 November 2001

Roy M.

Position: Director

Appointed: 02 January 1997

Resigned: 31 December 2001

Timothy H.

Position: Director

Appointed: 10 September 1996

Resigned: 31 August 2001

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 30 November 2001

Stephen B.

Position: Director

Appointed: 23 October 1995

Resigned: 31 January 1997

Sonya W.

Position: Director

Appointed: 24 July 1995

Resigned: 17 March 1997

Euan C.

Position: Director

Appointed: 25 May 1994

Resigned: 17 February 1997

Stephen B.

Position: Secretary

Appointed: 13 December 1993

Resigned: 31 January 1997

Stephen W.

Position: Director

Appointed: 26 October 1993

Resigned: 04 July 1997

Shirley S.

Position: Director

Appointed: 26 October 1993

Resigned: 11 May 1995

Robert H.

Position: Director

Appointed: 26 October 1993

Resigned: 03 March 1995

Stephen Q.

Position: Director

Appointed: 04 August 1993

Resigned: 01 July 1994

Malcolm L.

Position: Director

Appointed: 04 August 1993

Resigned: 03 May 1994

Stephen Q.

Position: Secretary

Appointed: 13 March 1993

Resigned: 13 December 1993

Eric G.

Position: Director

Appointed: 13 March 1993

Resigned: 22 July 1996

Brian B.

Position: Director

Appointed: 13 March 1993

Resigned: 30 April 1996

Graeme M.

Position: Director

Appointed: 13 March 1993

Resigned: 01 October 2001

Stanley M.

Position: Director

Appointed: 13 March 1993

Resigned: 31 October 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Mca Holdings Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alfred Mcalpine Homes South West November 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements