ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mackenzie And Campbell Properties Limited

Mackenzie And Campbell Properties Limited is an active company incorporated on 9 October 1989 with the registered office located in Marlborough, Wiltshire. Mackenzie And Campbell Properties Limited was registered 35 years ago.
Status
Active
Active since 31 years ago
Company No
02430445
Private limited company
Age
35 years
Incorporated 9 October 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Cross Keys House
27 The Parade
Marlborough
Wiltshire
SN8 1NE
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Dec 1954
Mrs Joanne Michelle Luce
PSC • British • Lives in Jersey • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackenzie And Campbell House Limited
Geoffrey Ian Maspero is a mutual person.
Active
Summerdown And Partners Limited
Geoffrey Ian Maspero is a mutual person.
Active
Silverton Investments Limited
Geoffrey Ian Maspero is a mutual person.
Active
Beeline Properties Limited
Geoffrey Ian Maspero is a mutual person.
Active
Cross Keys Construction Limited
Geoffrey Ian Maspero is a mutual person.
Active
Silverton Votec Limited
Geoffrey Ian Maspero is a mutual person.
Active
Riverside Court (Kennet & Avon) Limited
Geoffrey Ian Maspero is a mutual person.
Active
Glenwood House Investments Limited
Geoffrey Ian Maspero is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£30.71K
Decreased by £94.61K (-75%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.88M
Decreased by £88.19K (-4%)
Total Liabilities
-£333.57K
Decreased by £251.2K (-43%)
Net Assets
£1.54M
Increased by £163.01K (+12%)
Debt Ratio (%)
18%
Decreased by 11.98% (-40%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Mr Geoffrey Ian Maspero Details Changed
1 Year 9 Months Ago on 23 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Charge Satisfied
1 Year 11 Months Ago on 4 Oct 2023
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover Mackenzie And Campbell Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Cross Keys House 27 the Parade Marlborough Wiltshire SN8 1NE on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 5 Jun 2024
Director's details changed for Mr Geoffrey Ian Maspero on 23 November 2023
Submitted on 28 Nov 2023
Registration of charge 024304450010, created on 2 November 2023
Submitted on 2 Nov 2023
Confirmation statement made on 9 October 2023 with no updates
Submitted on 17 Oct 2023
Satisfaction of charge 024304450007 in full
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 7 Sep 2023
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 20 December 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year