Mccarthy Holden (property Management) Limited CAMBERLEY


Mccarthy Holden (property Management) started in year 2004 as Private Limited Company with registration number 05159620. The Mccarthy Holden (property Management) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Camberley at Communication House. Postal code: GU15 3HX.

At present there are 3 directors in the the firm, namely Samantha P., Nicola B. and John H.. In addition one secretary - Samantha P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 30 June 2008.

Mccarthy Holden (property Management) Limited Address / Contact

Office Address Communication House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159620
Date of Incorporation Tue, 22nd Jun 2004
Industry Real estate agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Samantha P.

Position: Director

Appointed: 25 April 2022

Nicola B.

Position: Director

Appointed: 08 January 2009

Samantha P.

Position: Secretary

Appointed: 30 June 2008

John H.

Position: Director

Appointed: 22 June 2004

Paul P.

Position: Director

Appointed: 08 January 2009

Resigned: 05 May 2017

Michael C.

Position: Director

Appointed: 08 January 2009

Resigned: 23 May 2012

John H.

Position: Secretary

Appointed: 22 June 2004

Resigned: 30 June 2008

Valerie F.

Position: Director

Appointed: 22 June 2004

Resigned: 30 June 2008

Lesley G.

Position: Nominee Director

Appointed: 22 June 2004

Resigned: 22 June 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 22 June 2004

Resigned: 22 June 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Kilbricken Enterprises Limited from Camberley, England. This PSC is categorised 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.

Kilbricken Enterprises Limited

Communication House Victoria Avenue, Camberley, GU15 3HX, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2828396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 4192361 00014 2818 736 
Current Assets252 933294 430283 499345 609294 172279 820
Debtors242 514294 194282 499331 328285 436279 820
Net Assets Liabilities125 929126 438126 873151 477109 18441 113
Other Debtors11 22722 67125 47715 34537 7916 401
Property Plant Equipment3 7962 08285933210 4859 269
Other
Accumulated Depreciation Impairment Property Plant Equipment42 97644 69045 91346 44034 06936 121
Additions Other Than Through Business Combinations Property Plant Equipment    12 124836
Amounts Owed By Group Undertakings Participating Interests229 070269 306254 805313 766245 428271 202
Average Number Employees During Period8888811
Bank Borrowings Overdrafts     789
Corporation Tax Payable2014122995 821  
Creditors130 800170 074157 485194 464195 473247 976
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 339 
Disposals Property Plant Equipment    14 342 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7141 2235271 9682 052
Net Current Assets Liabilities122 133124 356126 014151 14598 69931 844
Other Creditors95 589119 140127 122150 388171 477210 859
Other Taxation Social Security Payable20 99424 28718 88622 69210 33515 523
Property Plant Equipment Gross Cost 46 77246 77246 77244 55445 390
Total Assets Less Current Liabilities125 929126 438126 873151 477109 18441 113
Trade Creditors Trade Payables14 01626 23511 17815 56313 66120 805
Trade Debtors Trade Receivables2 2172 2172 2172 2172 2172 217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements