ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MCS Property Group Ltd

MCS Property Group Ltd is an active company incorporated on 11 July 2019 with the registered office located in Oldbury, West Midlands. MCS Property Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12098730
Private limited company
Age
6 years
Incorporated 11 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Gregston Industrial Estate
Birmingham Road
Oldbury
B69 4EX
England
Address changed on 3 Jul 2023 (2 years 2 months ago)
Previous address was 42 Nineveh Road Birmingham B21 0TT United Kingdom
Telephone
01920 466500
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1995
Mrs Sarbjit Kaur
PSC • Indian • Lives in England • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCS Plant Hire Group Ltd
Suniel Janagal is a mutual person.
Active
MCS Developments Ltd
Suniel Janagal is a mutual person.
Active
Turners Hill Ltd
Suniel Janagal is a mutual person.
Active
MCS Construction Group Ltd
Suniel Janagal is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£537
Increased by £143 (+36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£230.45K
Decreased by £707 (-0%)
Total Liabilities
-£223.71K
Decreased by £4.44K (-2%)
Net Assets
£6.74K
Increased by £3.74K (+124%)
Debt Ratio (%)
97%
Decreased by 1.63% (-2%)
Latest Activity
Confirmation Submitted
22 Days Ago on 21 Aug 2025
Abridged Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Mr Suniel Janagal (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Sarbjit Kaur (PSC) Appointed
1 Year 2 Months Ago on 1 Jul 2024
Mr Suniel Janagal (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Abridged Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover MCS Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 21 Aug 2025
Change of details for Mr Suniel Janagal as a person with significant control on 1 July 2024
Submitted on 20 Aug 2025
Notification of Sarbjit Kaur as a person with significant control on 1 July 2024
Submitted on 20 Aug 2025
Change of details for Mr Suniel Janagal as a person with significant control on 1 July 2024
Submitted on 18 Aug 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Second filing of Confirmation Statement dated 1 July 2024
Submitted on 11 Oct 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 6 Aug 2024
Unaudited abridged accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Registered office address changed from 42 Nineveh Road Birmingham B21 0TT United Kingdom to Gregston Industrial Estate Birmingham Road Oldbury B69 4EX on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year