Mcentyre Holdings Limited

DataGardener
live
Micro

Mcentyre Holdings Limited

09974071Private Limited With Share Capital

Terriers House, 201 Amersham Road, High Wycombe, HP135AJ
Incorporated

28/01/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Mcentyre Holdings Limited (09974071) is a private limited with share capital incorporated on 28/01/2016 (10 years old) and registered in high wycombe, HP135AJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 28/01/2016
HP135AJ
1 employees

Financial Overview

Total Assets

£4.64M

Liabilities

£2.00M

Net Assets

£2.64M

Est. Turnover

£1.18M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Legacy
Category:Miscellaneous
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Resolution
Category:Resolution
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Incorporation Company
Category:Incorporation
Date:28-01-2016

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date25/02/2026
Latest Accounts31/12/2025

Trading Addresses

Terriers House, Amersham Road, High Wycombe, HP135AJRegistered

Contact

01494781950
Terriers House, 201 Amersham Road, High Wycombe, HP135AJ