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
Mishon Mackay Land And New Homes Limited
Mishon Mackay Land And New Homes Limited is an active company incorporated on 6 December 2007 with the registered office located in London, City of London. Mishon Mackay Land And New Homes Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
06446436
Private limited company
Age
17 years
Incorporated
6 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 November 2024
(11 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 March 2025
Due by
29 December 2025
(1 month remaining)
Learn more about Mishon Mackay Land And New Homes Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
19 Jun 2024
(1 year 4 months ago)
Previous address was
211 Preston Road Preston Road Brighton BN1 6SA England
Companies in EC3A 8BE
Telephone
01273606076
Email
Unreported
Website
Mishonmackay.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ian Ronald Sutherland
Director • British • Lives in England • Born in Mar 1970
Paul Thomas Broomham
Director • British • Lives in England • Born in Dec 1979
Stuart Macpherson Pender
Director • Scottish • Lives in Scotland • Born in Jun 1965
Alexander John Mackay
Director • British • Lives in England • Born in Dec 1955
Cambridge Brand Vaughan Limited
PSC
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
Mishon Mackay Management Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Michael Jones & Co. Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Sussex Letting Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Kinetic Residential Ltd
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Cambridge Brand Vaughan Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Mishon Mackay Lettings Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Mishon Mackay Sussex Limited
Paul Thomas Broomham and Ian Ronald Sutherland are mutual people.
Active
Glenthorne Properties Limited
Ian Ronald Sutherland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£255.38K
Decreased by £54.79K (-18%)
Total Liabilities
-£80.39K
Decreased by £65.3K (-45%)
Net Assets
£174.99K
Increased by £10.52K (+6%)
Debt Ratio (%)
31%
Decreased by 15.49% (-33%)
See 10 Year Full Financials
Latest Activity
Paul Thomas Broomham Resigned
17 Days Ago on 15 Oct 2025
Voluntary Gazette Notice
1 Month Ago on 16 Sep 2025
Application To Strike Off
1 Month Ago on 5 Sep 2025
Micro Accounts Submitted
9 Months Ago on 31 Jan 2025
Accounting Period Shortened
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Mr Ian Ronald Sutherland Appointed
1 Year 4 Months Ago on 18 Jun 2024
Alexander John Mackay (PSC) Resigned
1 Year 4 Months Ago on 18 Jun 2024
Cambridge Brand Vaughan Limited (PSC) Appointed
1 Year 4 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Mishon Mackay Land And New Homes 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
Termination of appointment of Paul Thomas Broomham as a director on 15 October 2025
Submitted on 16 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2025
Application to strike the company off the register
Submitted on 5 Sep 2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 24 Feb 2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 24 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Jan 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 30 November 2024 with updates
Submitted on 2 Dec 2024
Notification of Cambridge Brand Vaughan Limited as a person with significant control on 18 June 2024
Submitted on 19 Jun 2024
Cessation of Alexander John Mackay as a person with significant control on 18 June 2024
Submitted on 19 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs