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
McAleer & Rushe Construction Contracts UK Limited
McAleer & Rushe Construction Contracts UK Limited is an active company incorporated on 17 August 2011 with the registered office located in London, Greater London. McAleer & Rushe Construction Contracts UK Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07743612
Private limited company
Age
14 years
Incorporated
17 August 2011
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
7 April 2025
(5 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about McAleer & Rushe Construction Contracts UK Limited
Contact
Address
161 Drury Lane
London
WC2B 5PN
England
Address changed on
20 Sep 2021
(3 years ago)
Previous address was
100 George Street London W1U 8NU England
Companies in WC2B 5PN
Telephone
02886763741
Email
Available in Endole App
Website
Mcaleer-rushe.co.uk
See All Contacts
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Eamon Patrick Higgins
Director • British • Lives in Northern Ireland • Born in Aug 1968
Martin Francis Magee
Director • Northern Irish • Lives in Northern Ireland • Born in May 1968
Emelda Catherine O'Neill
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1971
Mary Margaret Laverty
Director • Northern Irish • Lives in UK • Born in Nov 1952
Stephen Herbert Surphlis
Director • British • Lives in Northern Ireland • Born in Jun 1970
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
McAleer & Rushe Contracts UK Limited
Mary Margaret Laverty, Stephen Herbert Surphlis, and 5 more are mutual people.
Active
M&R Asset Management Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 5 more are mutual people.
Active
MRP Land Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 5 more are mutual people.
Active
Swiss Centre Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 4 more are mutual people.
Active
Flamewall Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 4 more are mutual people.
Active
London Road Estates Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 4 more are mutual people.
Active
Kingsbridge Developments (WHS) Limited
Stephen Herbert Surphlis, Mary Margaret Laverty, and 4 more are mutual people.
Active
Marc D&B Holdings Limited
Stephen Herbert Surphlis, Eamon Patrick Higgins, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£71.11M
Increased by £17.98M (+34%)
Turnover
£491.51M
Increased by £55.13M (+13%)
Employees
384
Increased by 26 (+7%)
Total Assets
£204.16M
Increased by £36.62M (+22%)
Total Liabilities
-£102.58M
Increased by £24.7M (+32%)
Net Assets
£101.58M
Increased by £11.92M (+13%)
Debt Ratio (%)
50%
Increased by 3.76% (+8%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 19 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Martin Francis Magee Resigned
6 Months Ago on 28 Feb 2025
Group Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Group Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Group Accounts Submitted
3 Years Ago on 26 May 2022
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Registered Address Changed
3 Years Ago on 20 Sep 2021
Get Alerts
Get Credit Report
Discover McAleer & Rushe Construction Contracts UK 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
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of Martin Francis Magee as a director on 28 February 2025
Submitted on 7 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 29 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 21 Apr 2023
Group of companies' accounts made up to 31 December 2021
Submitted on 26 May 2022
Confirmation statement made on 7 April 2022 with no updates
Submitted on 7 Apr 2022
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
Submitted on 20 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs