ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.C.P.Property Services Limited

M.C.P.Property Services Limited is a in administration company incorporated on 31 March 1999 with the registered office located in London, Greater London. M.C.P.Property Services Limited was registered 26 years ago.
Status
In Administration
In administration since 1 month ago
Company No
03744489
Private limited company
Age
26 years
Incorporated 31 March 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 March 2025 (8 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (11 days remaining)
Address
Pearl Assurance House 319 Ballards Lane
Finchley
London
N12 8LY
Address changed on 6 Nov 2025 (1 month ago)
Previous address was Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Teacher • British • Lives in England • Born in May 1954
Director • Managing Director • British • Lives in UK • Born in May 1981
Director • Chairman • British • Lives in UK • Born in Aug 1954
M.C.P. Property Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M.C.P. Property Group Ltd
ANN Frances Clarke, Matthew Clifford Clarke, and 1 more are mutual people.
Active
Mergr Limited
Matthew Clifford Clarke is a mutual person.
Active
Barclay Court (Hoddesdon) Freehold Company Limited
Michael Clifford Clarke is a mutual person.
Active
M.C Plumbing Limited
Matthew Clifford Clarke is a mutual person.
Active
M2 Property Services Limited
Michael Clifford Clarke is a mutual person.
Active
Life Adapts Homes Ltd
Matthew Clifford Clarke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£529K
Increased by £326K (+161%)
Turnover
£21.11M
Increased by £5.37M (+34%)
Employees
150
Increased by 19 (+15%)
Total Assets
£6.89M
Increased by £1.39M (+25%)
Total Liabilities
-£5.7M
Increased by £1.23M (+28%)
Net Assets
£1.19M
Increased by £160K (+15%)
Debt Ratio (%)
83%
Increased by 1.48% (+2%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Nov 2025
Administrator Appointed
1 Month Ago on 6 Nov 2025
Mark Roy Gelder Resigned
7 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Apr 2025
Anna Margaret West Resigned
8 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Mar 2024
Full Accounts Submitted
2 Years 5 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Mar 2023
Get Credit Report
Discover M.C.P.Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 8 Dec 2025
Statement of administrator's proposal
Submitted on 18 Nov 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 18 Nov 2025
Appointment of an administrator
Submitted on 6 Nov 2025
Registered office address changed from Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Mark Roy Gelder as a director on 30 April 2025
Submitted on 5 Sep 2025
Termination of appointment of Anna Margaret West as a director on 31 March 2025
Submitted on 5 Sep 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 24 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Building B Building B, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year