You are here: bizstats.co.uk > a-z index > M list > MC list

Mcjade Properties Limited HITCHIN


Mcjade Properties started in year 2012 as Private Limited Company with registration number 08276125. The Mcjade Properties company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Hitchin at First Floor Offices. Postal code: SG5 1NQ.

The company has 5 directors, namely Charlotte F., Deborah L. and Emma G. and others. Of them, Mark S., Jeremy H. have been with the company the longest, being appointed on 18 July 2013 and Charlotte F. and Deborah L. and Emma G. have been with the company for the least time - from 19 June 2019. As of 28 March 2024, there were 8 ex directors - Ann H., Michael H. and others listed below. There were no ex secretaries.

Mcjade Properties Limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08276125
Date of Incorporation Wed, 31st Oct 2012
Industry Development of building projects
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Charlotte F.

Position: Director

Appointed: 19 June 2019

Deborah L.

Position: Director

Appointed: 19 June 2019

Emma G.

Position: Director

Appointed: 19 June 2019

Mark S.

Position: Director

Appointed: 18 July 2013

Jeremy H.

Position: Director

Appointed: 18 July 2013

Ann H.

Position: Director

Appointed: 11 July 2013

Resigned: 18 July 2013

Michael H.

Position: Director

Appointed: 11 July 2013

Resigned: 03 May 2022

Charlotte F.

Position: Director

Appointed: 31 October 2012

Resigned: 11 July 2013

Jeremy H.

Position: Director

Appointed: 31 October 2012

Resigned: 11 July 2013

Mark S.

Position: Director

Appointed: 31 October 2012

Resigned: 11 July 2013

Angus H.

Position: Director

Appointed: 31 October 2012

Resigned: 23 February 2018

Emma G.

Position: Director

Appointed: 31 October 2012

Resigned: 11 July 2013

Deborah L.

Position: Director

Appointed: 31 October 2012

Resigned: 11 July 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Curtis Trust Limited from Hitchin, England. This PSC is categorised as "a limited company", 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.

Curtis Trust Limited

First Floor Offices 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00318014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand100 22265 22398 512146 70683 36976 020
Current Assets106 208169 12599 622177 518111 556109 240
Debtors5 986103 9021 11030 81228 18733 220
Net Assets Liabilities606 134685 543747 721855 816917 443996 664
Other Debtors5 139103 0551 1109654331 493
Property Plant Equipment1 700 0001 700 0003 017 9543 017 9543 017 9543 406 521
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 317 954   
Additions Other Than Through Business Combinations Property Plant Equipment  1 317 954   
Amounts Owed To Group Undertakings   869 959869 9591 458 367
Amounts Owed To Group Undertakings Participating Interests610 001610 001799 961869 959  
Average Number Employees During Period 36666
Bank Borrowings Overdrafts30 93330 93380 93380 93380 93380 933
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 039 1861 039 1862 357 1401 039 1861 317 9541 706 521
Comprehensive Income Expense  62 178108 09461 62779 221
Corporation Tax Payable 15 56614 58525 35614 45618 583
Creditors647 579663 9311 181 1371 231 8711 185 2161 573 179
Current Tax For Period 15 56614 585   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 865-1 910    
Deferred Tax Liabilities142 628140 718140 718   
Fixed Assets  3 017 9543 017 9543 017 9543 406 521
Future Minimum Lease Payments Under Non-cancellable Operating Leases558557556   
Investment Property Fair Value Model 1 700 0003 017 9543 017 9543 017 954 
Net Current Assets Liabilities-541 371-494 806-1 081 515-1 054 353-1 073 660-1 463 939
Other Creditors5 6565 965282 380255 623211 4009 486
Other Taxation Social Security Payable9891 4663 278 8 4685 810
Payments To Related Parties   12 00021 00023 434
Profit Loss  62 178108 09461 62779 221
Property Plant Equipment Gross Cost 1 700 0003 017 9543 017 9543 017 9543 406 521
Provisions For Liabilities Balance Sheet Subtotal  140 718140 718140 718140 718
Social Security Costs     572
Staff Costs Employee Benefits Expense    30 12646 572
Taxation Including Deferred Taxation Balance Sheet Subtotal142 628140 718140 718   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 86513 65614 585   
Total Additions Including From Business Combinations Property Plant Equipment     388 567
Total Assets Less Current Liabilities1 158 6291 205 1941 936 4391 963 6011 944 2941 942 582
Trade Debtors Trade Receivables84784784729 84727 75431 727
Wages Salaries  26 00021 87430 12646 000
Advances Credits Directors  200 000200 000200 000 
Advances Credits Made In Period Directors  200 000   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements