MCL KS PROPCO LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM  WA14 2DT- Active
- Private Limited Company
- Company No. 12062086
- Last Updated: 01 Mar 2024
Company Profile
MCL KS PROPCO LIMITED was incorporated on Thursday, June 20, 2019 as a Private Limited Company with registered address in ALTRINCHAM. MCL KS PROPCO LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 5 years 8 months and 4 days.
Name | MCL KS PROPCO LIMITED |
---|---|
Company number | 12062086 |
Company type | Private Limited Company |
Incorporation date | 20 Jun 2019 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Icon 3 Holdco Limited 1 Ashley Road, WA14 2DT |
Dates: Thursday, February 11, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Icon 4 Holdco Limited Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Thursday, February 11, 2021 - Thursday, February 11, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Thg Property Hotel & Leisure Holdings Limited Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Wednesday, December 11, 2019 - Thursday, February 11, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Thg Property Office & Industrial Holdings Limited Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Tuesday, August 27, 2019 - Wednesday, December 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Thg Property Holdings Limited Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ |
Dates: Thursday, June 20, 2019 - Tuesday, August 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-147 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 18 July 2020 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
MCL KS PROPCO LIMITED | 20 Jun 2019 |
THG KS PROPCO LIMITED | 03 May 2021 |