MCCARTHY & STONE (SHARED OWNERSHIP) LIMITED
Buying and selling of own real estate
MCCARTHY & STONE (SHARED OWNERSHIP) LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Fourth Floor 100 Holdenhurst Road Bournemouth BH8 8AQ England
Full company profile for MCCARTHY & STONE (SHARED OWNERSHIP) LIMITED (12330830), an active company based in Bournemouth, England. Incorporated 25 Nov 2019. Buying and selling of own real estate. 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
Balance Sheet & P&L (2020–2024)
Cash in Bank
£1.80M
Net Assets
-£1.20M
Total Liabilities
£100.30M
Turnover
£53.20M
Employees
2
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Carol Elaine Bailey | Director | British | England | 1 Jun 2020 | Active |
| Mark Christopher Perry | Director | British | England | 1 Jun 2020 | Active |
| William Stephen Yardley | Director | British | England | 25 Nov 2019 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
John Patrick Grayken
Irish
- Significant Influence Or Control
Mccarthy & Stone Retirement Lifestyles Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 31, Bluebell House, 3 Barnsdale Drive, Westcroft, Milton Keynes (MK4 4DU) MILTON KEYNES | Leasehold | £191,685 | 4 Nov 2025 |
Apartment 49, John Percyvale Court, 85 Coare Street, Macclesfield (SK10 1HZ) CHESHIRE EAST | Leasehold | £309,810 | 7 Aug 2025 |
19 Waveney Place, Waveney Court, Harleston (IP20 9EW) SOUTH NORFOLK | Leasehold | - | 5 Jun 2025 |
Flat 36, Penny House, 1 Teedon Lane, Olney (MK46 4FS) MILTON KEYNES | Leasehold | - | 5 Jun 2025 |
39 Romeo Place, Stratford-Upon-Avon (CV37 9WF) STRATFORD-ON-AVON | Leasehold | - | 5 Jun 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Dec 2025 | Officers | Appointment of Mr Andrew John Burrett as director on 28 Nov 2025 | |
| 18 Dec 2025 | Officers | Appointment of Mr Mark Edward Hoyland as director on 28 Nov 2025 | |
| 7 Dec 2025 | Officers | Termination of John Michael Tonkiss as director on 28 Nov 2025 | |
| 7 Dec 2025 | Officers | Termination of Martin Timothy Brown as director on 28 Nov 2025 | |
| 22 Oct 2025 | Confirmation Statement | Confirmation statement made on 22 Oct 2025 with no updates |
Appointment of Mr Andrew John Burrett as director on 28 Nov 2025
Appointment of Mr Mark Edward Hoyland as director on 28 Nov 2025
Termination of John Michael Tonkiss as director on 28 Nov 2025
Termination of Martin Timothy Brown as director on 28 Nov 2025
Confirmation statement made on 22 Oct 2025 with no updates
Recent Activity
Latest Activity
Appointment of Mr Andrew John Burrett as director on 28 Nov 2025
3 months ago on 31 Dec 2025
Appointment of Mr Mark Edward Hoyland as director on 28 Nov 2025
4 months ago on 18 Dec 2025
Termination of John Michael Tonkiss as director on 28 Nov 2025
4 months ago on 7 Dec 2025
Termination of Martin Timothy Brown as director on 28 Nov 2025
4 months ago on 7 Dec 2025
Confirmation statement made on 22 Oct 2025 with no updates
6 months ago on 22 Oct 2025
