ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macaulay Management Limited

Macaulay Management Limited is an active company incorporated on 14 October 2021 with the registered office located in Teignmouth, Devon. Macaulay Management Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13678875
Private limited company
Age
3 years
Incorporated 14 October 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Office Suite, Den House
Den Promenade
Teignmouth
TQ14 8SY
United Kingdom
Address changed on 14 Feb 2024 (1 year 6 months ago)
Previous address was Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England
Telephone
020 39465980
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in UK • Born in Dec 1957
Director • Investment Manager • British • Lives in UK • Born in Nov 1969
Macaulay Capital Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Macaulay Capital Plc
David Alistair Horner, Richard Hywel Bucknell, and 1 more are mutual people.
Active
Signature Fabrics Holdings Limited
David Alistair Horner and Richard Hywel Bucknell are mutual people.
Active
Investment Company Plc(The)
David Alistair Horner is a mutual person.
Active
Ceps Plc
David Alistair Horner is a mutual person.
Active
Chelverton Asset Management Limited
David Alistair Horner is a mutual person.
Active
Aford Awards Limited
David Alistair Horner is a mutual person.
Active
Fibrecrm Limited
Richard Hywel Bucknell is a mutual person.
Active
Chelverton Asset Management Holdings Limited
David Alistair Horner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£94.98K
Increased by £16.37K (+21%)
Turnover
£271.84K
Decreased by £257.85K (-49%)
Employees
2
Same as previous period
Total Assets
£1.28M
Increased by £133.41K (+12%)
Total Liabilities
-£759.89K
Increased by £425.53K (+127%)
Net Assets
£521.36K
Decreased by £292.12K (-36%)
Debt Ratio (%)
59%
Increased by 30.18% (+104%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Small Accounts Submitted
2 Years 2 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 29 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Oct 2022
David Alistair Horner (PSC) Resigned
3 Years Ago on 30 May 2022
Macaulay Capital Plc (PSC) Appointed
3 Years Ago on 30 May 2022
Get Credit Report
Discover Macaulay Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 7 May 2025
Confirmation statement made on 13 October 2024 with no updates
Submitted on 29 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 11 Jun 2024
Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 13 October 2023 with updates
Submitted on 24 Oct 2023
Accounts for a small company made up to 31 December 2022
Submitted on 21 Jun 2023
Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS on 29 January 2023
Submitted on 29 Jan 2023
Resolutions
Submitted on 11 Jan 2023
Statement of capital following an allotment of shares on 22 December 2022
Submitted on 11 Jan 2023
Notification of Macaulay Capital Plc as a person with significant control on 30 May 2022
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year