Mcfagan Ltd EASTBOURNE


Mcfagan started in year 2008 as Private Limited Company with registration number 06534513. The Mcfagan company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Eastbourne at Railview Lofts. Postal code: BN21 3XE. Since Friday 18th March 2011 Mcfagan Ltd is no longer carrying the name Holmes Hill Estate.

The company has 2 directors, namely Robert M., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 14 March 2008 and Robert M. has been with the company for the least time - from 1 May 2018. Currenlty, the company lists one former director, whose name is Jeanett M. and who left the the company on 18 July 2022. In addition, there is one former secretary - Nick S. who worked with the the company until 1 November 2011.

Mcfagan Ltd Address / Contact

Office Address Railview Lofts
Office Address2 19c Commercial Road
Town Eastbourne
Post code BN21 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06534513
Date of Incorporation Fri, 14th Mar 2008
Industry Other letting and operating of own or leased real estate
Industry Mixed farming
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert M.

Position: Director

Appointed: 01 May 2018

Robert M.

Position: Director

Appointed: 14 March 2008

Jeanett M.

Position: Director

Appointed: 01 August 2015

Resigned: 18 July 2022

Stones Book Keeping Sussex Limited

Position: Corporate Secretary

Appointed: 01 November 2011

Resigned: 02 August 2015

Nick S.

Position: Secretary

Appointed: 14 March 2008

Resigned: 01 November 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Robert M. This PSC and has 50,01-75% shares. The second one in the PSC register is Jeanett M. This PSC owns 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jeanett M.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% shares

Company previous names

Holmes Hill Estate March 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth86 124125 158164 597189 604218 859237 069       
Balance Sheet
Cash Bank In Hand3 48010 4534 9276 9759 4336 995       
Current Assets3 48010 453 6 97510 10014 35350 18338 53413 74710 50419 26547 35073 418
Debtors    6677 358       
Net Assets Liabilities     241 760245 129  422 263500 299572 093734 088
Net Assets Liabilities Including Pension Asset Liability86 124125 158164 597189 604218 859237 069       
Tangible Fixed Assets225 000225 000258 034264 010281 545311 336       
Reserves/Capital
Called Up Share Capital4004004001 2001 2001 200       
Profit Loss Account Reserve85 724124 758164 197188 404217 659235 869       
Shareholder Funds86 124125 158164 597189 604218 859237 069       
Other
Average Number Employees During Period      2 33322
Creditors     55 506480 533424 492333 677378 99143 33322 785167 890
Creditors Due After One Year 95 37585 47472 15555 34455 506       
Creditors Due Within One Year 14 92012 8909 22617 44228 423       
Fixed Assets225 000225 000   311 336675 479696 607705 740790 750787 544785 320828 560
Net Current Assets Liabilities-7 629-4 467-7 963-2 251-7 342-14 070-430 350-385 958-319 930-368 487-243 912-190 442-94 472
Number Shares Allotted  400200200200       
Par Value Share  1111       
Provisions For Liabilities Charges     4 691       
Share Capital Allotted Called Up Paid 400400200200200       
Tangible Fixed Assets Additions  33 0345 97618 74337 593       
Tangible Fixed Assets Cost Or Valuation225 000225 000258 034264 010282 753320 346       
Tangible Fixed Assets Depreciation    1 2089 010       
Tangible Fixed Assets Depreciation Charged In Period    1 2087 802       
Total Assets Less Current Liabilities217 371220 533250 071261 759274 203297 266245 129310 649385 810422 263543 632594 878734 088
Creditors Due After One Year Total Noncurrent Liabilities131 24795 375           
Creditors Due Within One Year Total Current Liabilities11 10914 920           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements