M.C.C. DEVELOPMENTS LIMITED
Construction of commercial buildings
M.C.C. DEVELOPMENTS LIMITED
Construction of commercial buildings
Previous Company Names
Contact & Details
Contact
Registered Address
Haslers Old Station Road Loughton Essex IG10 4PL
Full company profile for M.C.C. DEVELOPMENTS LIMITED (00733774), an active company based in Loughton, United Kingdom. Incorporated 29 Aug 1962. Construction of commercial buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£347.82k
Net Assets
£1.81M
Total Liabilities
£65.43k
Turnover
N/A
Employees
2
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Ashley Mecklenburgh | Director | British | United Kingdom | 17 Apr 1997 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mark Andrew Carroll
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Withers Trust Corporation Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Jonathan Mark James O'shea
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
John Robert Carroll
Ceased 31 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Garage 23, Hutton Road, Shenfield, Brentwood BRENTWOOD | Leasehold | - | 30 Mar 2021 |
Garage 17, Kelvin Court, Fourth Avenue, Frinton-On-Sea TENDRING | Leasehold | £5,000 | 22 Mar 2021 |
airspace at Ardleigh Court, Shenfield, Brentwood BRENTWOOD | Leasehold | - | 24 Jun 2019 |
Land at Nurseries Cottage, Bramford Road, Bramford, Ipswich (IP8 4BA) MID SUFFOLK | Freehold | - | 25 Jul 2018 |
Land at the back of Puerto Aluio, Lower Road, Mountnessing, Brentwood (CM15 0TR) BRENTWOOD | Freehold | - | 28 Jan 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Confirmation Statement | Confirmation statement made on 29 Dec 2025 with updates | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 31 Jul 2025 | Officers | Termination of Lawrence Edward Shafier as director on 28 Jul 2025 | |
| 30 Apr 2025 | Accounts | Annual accounts made up to 30 Apr 2024 | |
| 22 Jan 2025 | Confirmation Statement | Confirmation statement made on 29 Dec 2024 with updates |
Confirmation statement made on 29 Dec 2025 with updates
Annual accounts made up to 30 Apr 2025
Termination of Lawrence Edward Shafier as director on 28 Jul 2025
Annual accounts made up to 30 Apr 2024
Confirmation statement made on 29 Dec 2024 with updates
Recent Activity
Latest Activity
Confirmation statement made on 29 Dec 2025 with updates
3 months ago on 2 Feb 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 30 Jan 2026
Termination of Lawrence Edward Shafier as director on 28 Jul 2025
9 months ago on 31 Jul 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 30 Apr 2025
Confirmation statement made on 29 Dec 2024 with updates
1 years ago on 22 Jan 2025
