MCR HOLIDAY LETS LTD

Register to unlock more data on OkredoRegister

MCR HOLIDAY LETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10506538

Incorporation date

01/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

85a Chapel Street, Salford M3 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon11/12/2024
Appointment of Miss Zenib Hameed as a director on 2021-05-20
dot icon11/12/2024
Termination of appointment of Mahbub Ahmed as a director on 2022-12-31
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Amended micro company accounts made up to 2022-12-31
dot icon20/06/2024
Change of details for Mr Mahbub Ahmed as a person with significant control on 2021-05-20
dot icon18/06/2024
Confirmation statement made on 2024-04-06 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Registered office address changed from 85 Chapel St Salford M3 5DF England to 85a Chapel Street Salford M3 5DF on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/10/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Chapel St Salford M3 5DF on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Mahbub Ahmed on 2022-10-21
dot icon21/10/2022
Change of details for Mr Mahbub Ahmed as a person with significant control on 2022-10-21
dot icon13/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Certificate of change of name
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-05-15 with updates
dot icon14/09/2021
Notification of Mahbub Ahmed as a person with significant control on 2021-05-01
dot icon14/09/2021
Appointment of Mr Mahbub Ahmed as a director on 2021-05-01
dot icon14/09/2021
Cessation of Iqlaq Ahmed as a person with significant control on 2021-05-01
dot icon14/09/2021
Termination of appointment of Iqlaq Ahmed as a director on 2021-05-01
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2020
Change of details for Mr Iqlaq Ahmed as a person with significant control on 2018-07-20
dot icon15/05/2020
Notification of Iqlaq Ahmed as a person with significant control on 2018-07-20
dot icon15/05/2020
Cessation of Iqlaq Ahmed as a person with significant control on 2020-05-15
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon14/05/2020
Appointment of Mr Iqlaq Ahmed as a director on 2018-07-20
dot icon13/05/2020
Termination of appointment of Iqlaq Ahmed as a director on 2020-05-13
dot icon13/05/2020
Notification of Iqlaq Ahmed as a person with significant control on 2020-05-13
dot icon13/05/2020
Appointment of Mr Iqlaq Ahmed as a director on 2020-05-13
dot icon13/05/2020
Cessation of Nominee Solutions Limited as a person with significant control on 2020-05-13
dot icon13/05/2020
Termination of appointment of Mladen Blaga as a director on 2020-05-13
dot icon26/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Termination of appointment of Samantha Coetzer as a director on 2020-02-04
dot icon04/02/2020
Appointment of Mr Mladen Blaga as a director on 2020-02-04
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Resolutions
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon01/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hameed, Zenib
Director
20/05/2021 - Present
17
Ahmed, Mahbub
Director
01/05/2021 - 31/12/2022
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCR HOLIDAY LETS LTD

MCR HOLIDAY LETS LTD is an(a) Active company incorporated on 01/12/2016 with the registered office located at 85a Chapel Street, Salford M3 5DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCR HOLIDAY LETS LTD?

toggle

MCR HOLIDAY LETS LTD is currently Active. It was registered on 01/12/2016 .

Where is MCR HOLIDAY LETS LTD located?

toggle

MCR HOLIDAY LETS LTD is registered at 85a Chapel Street, Salford M3 5DF.

What does MCR HOLIDAY LETS LTD do?

toggle

MCR HOLIDAY LETS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MCR HOLIDAY LETS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.