Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Megan Properties Limited
Megan Properties Limited is an active company incorporated on 18 October 1966 with the registered office located in Stockport, Greater Manchester. Megan Properties Limited was registered 59 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00889860
Private limited company
Age
59 years
Incorporated
18 October 1966
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 March 2025
(8 months ago)
Next confirmation dated
3 March 2026
Due by
17 March 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Megan Properties Limited
Contact
Update Details
Address
77 Middle Hillgate
Stockport
SK1 3EH
England
Address changed on
17 Mar 2025
(7 months ago)
Previous address was
30 Kings Road Sale Cheshire M33 6GB
Companies in SK1 3EH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Liam Eneas McNally
Director • Secretary • British • Lives in England • Born in Sep 1966
Michael Joseph McNally
Director • British • Lives in England • Born in Aug 1968
Mr Liam Eneas McNally
PSC • British • Lives in England • Born in Sep 1966
Mr Michael Joseph McNally
PSC • British • Lives in England • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£14.17K
Decreased by £17.22K (-55%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.13M
Decreased by £16.39K (-1%)
Total Liabilities
-£599.04K
Increased by £24.34K (+4%)
Net Assets
£534.49K
Decreased by £40.73K (-7%)
Debt Ratio (%)
53%
Increased by 2.87% (+6%)
See 10 Year Full Financials
Latest Activity
Mr Michael Joseph Mcnally (PSC) Details Changed
5 Months Ago on 21 May 2025
Mr Liam Eneas Mcnally (PSC) Details Changed
5 Months Ago on 21 May 2025
Full Accounts Submitted
6 Months Ago on 1 May 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Liam Eneas Mcnally Details Changed
7 Months Ago on 14 Mar 2025
Mr Michael Joseph Mcnally Details Changed
7 Months Ago on 14 Mar 2025
Mr Liam Eneas Mcnally Details Changed
7 Months Ago on 14 Mar 2025
Mr Michael Joseph Mcnally (PSC) Details Changed
7 Months Ago on 14 Mar 2025
Mr Liam Eneas Mcnally (PSC) Details Changed
7 Months Ago on 14 Mar 2025
Get Alerts
Get Credit Report
Discover Megan Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Michael Joseph Mcnally as a person with significant control on 21 May 2025
Submitted on 21 May 2025
Change of details for Mr Liam Eneas Mcnally as a person with significant control on 21 May 2025
Submitted on 21 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 1 May 2025
Director's details changed for Mr Michael Joseph Mcnally on 14 March 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Liam Eneas Mcnally on 14 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 17 Mar 2025
Registered office address changed from 30 Kings Road Sale Cheshire M33 6GB to 77 Middle Hillgate Stockport SK1 3EH on 17 March 2025
Submitted on 17 Mar 2025
Change of details for Mr Liam Eneas Mcnally as a person with significant control on 14 March 2025
Submitted on 17 Mar 2025
Secretary's details changed for Liam Eneas Mcnally on 14 March 2025
Submitted on 17 Mar 2025
Change of details for Mr Michael Joseph Mcnally as a person with significant control on 14 March 2025
Submitted on 17 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs