logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 4
  • 1
    Clarke, Michael Clifford
    Born in August 1954
    Individual (10 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Director → CIF 0
    Mr Michael Clifford Clarke
    Born in August 1954
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Clarke, Ann Frances
    Born in May 1954
    Individual (5 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Director → CIF 0
    Clarke, Ann Frances
    Individual (5 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Secretary → CIF 0
    Mrs Ann Frances Clarke
    Born in May 1954
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Clarke, Jonathan Robert
    Born in January 1983
    Individual (5 offsprings)
    Officer
    2015-04-23 ~ 2019-07-05
    OF - Director → CIF 0
  • 4
    Clarke, Matthew Clifford
    Born in May 1981
    Individual (15 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Director → CIF 0
    Mr Matthew Clifford Clarke
    Born in May 1981
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

M.C.P. PROPERTY GROUP LTD

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Fixed Assets - Investments
15,338 GBP2024-03-31
13,978 GBP2023-03-31
Debtors
1,900 GBP2024-03-31
36,330 GBP2023-03-31
Cash at bank and in hand
269,347 GBP2024-03-31
271,099 GBP2023-03-31
Current Assets
271,247 GBP2024-03-31
307,429 GBP2023-03-31
Net Current Assets/Liabilities
242,521 GBP2024-03-31
306,894 GBP2023-03-31
Total Assets Less Current Liabilities
257,859 GBP2024-03-31
320,872 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Retained earnings (accumulated losses)
256,859 GBP2024-03-31
319,872 GBP2023-03-31
350,288 GBP2022-03-31
Profit/Loss
-3,346 GBP2023-04-01 ~ 2024-03-31
-12,416 GBP2022-04-01 ~ 2023-03-31
Equity
257,859 GBP2024-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
1,100 GBP2024-03-31
1,000 GBP2023-03-31
Amounts invested in assets
15,338 GBP2024-03-31
13,978 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
1,010 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
100 GBP2024-03-31
100 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
28,726 GBP2024-03-31
535 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • M.C.P. PROPERTY GROUP LTD
    Info
    Registered number 09558540
    Building B Building B, The Chase, John Tate Road, Foxholes Business Park, Hertford, Hertfordshire SG13 7NN
    PRIVATE LIMITED COMPANY incorporated on 2015-04-23 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • M.C.P. PROPERTY GROUP LTD
    S
    Registered number 09558540
    3 Beauchamp Court, 10 Victors Way, Chipping Barnet, Barnet, United Kingdom, EN5 5TZ
    Private Limited Company in England And Wales
    CIF 1
  • M.C.P. PROPERTY GROUP LTD
    S
    Registered number 09558540
    Building B Building B, The Chase, John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom, SG13 7NN
    Corporate in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BRIGHT RESPONSE LTD
    14965537
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-06-27 ~ 2025-12-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    M.C PLUMBING LIMITED
    - now 12765560 03744489, 05727702
    M&G2020 LIMITED
    - 2020-10-15 12765560
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-07-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    M.C.P.PROPERTY SERVICES LIMITED
    - now 03744489 05727702
    M.C.PLUMBING LIMITED - 2006-04-26
    Building B, Building B, The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,194,483 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    M2 PROPERTY SERVICES LIMITED
    16172276
    3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-01-09 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.