NA PROPERTIES MCR LTD

Register to unlock more data on OkredoRegister

NA PROPERTIES MCR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851248

Incorporation date

07/09/1993

Size

Dormant

Contacts

Registered address

Registered address

651 A Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1993)
dot icon15/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon02/12/2024
Certificate of change of name
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon23/04/2018
Notification of Naheed Anwar as a person with significant control on 2018-04-23
dot icon23/04/2018
Appointment of Mrs Naheed Anwar as a director on 2018-04-23
dot icon23/04/2018
Cessation of Mohammad Idrees Chaudry as a person with significant control on 2018-04-23
dot icon23/04/2018
Termination of appointment of Chaudry Mohammad Idrees as a director on 2018-04-23
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Chaudry Mohammad Idrees as a director on 2016-09-21
dot icon22/09/2016
Termination of appointment of Bernd Kusserow as a director on 2016-09-21
dot icon30/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon26/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Naheed Anwar as a secretary
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon05/10/2010
Director's details changed for Bernd Kusserow on 2010-07-01
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon22/10/2009
Registered office address changed from 2 Egerton Road South Chorlton Manchester M21 0YP on 2009-10-22
dot icon31/10/2008
Return made up to 07/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 07/09/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 07/09/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 07/09/05; full list of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: 553A wilbraham road chorlton manchester M21 0AE
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Return made up to 07/09/04; full list of members
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: europa business park building 47 bird hall lane cheadle heath stockport greater manchester SK3 0XA
dot icon27/09/2004
Secretary resigned
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2003
Return made up to 07/09/03; full list of members
dot icon10/06/2003
Director resigned
dot icon02/04/2003
Registered office changed on 02/04/03 from: europa business park building 47 bird hall lane cheadle heath stockport SK3 0XA
dot icon20/12/2002
Auditor's resignation
dot icon19/09/2002
Return made up to 07/09/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-12-31
dot icon26/06/2002
Registered office changed on 26/06/02 from: 19 modwen road woodcock estate waters edge business park salford M5 3EZ
dot icon09/10/2001
Return made up to 07/09/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/09/2000
Return made up to 07/09/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/09/1999
Return made up to 07/09/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1998
Return made up to 07/09/98; full list of members
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Ad 03/06/98--------- £ si 3@1=3 £ ic 100/103
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon10/02/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Return made up to 07/09/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/10/1996
Particulars of mortgage/charge
dot icon23/09/1996
Return made up to 07/09/96; full list of members
dot icon06/09/1996
Registered office changed on 06/09/96 from: suite 2E the parsonage 3 the parsonage manchester
dot icon11/03/1996
Accounts for a small company made up to 1995-12-31
dot icon07/09/1995
Location of register of members
dot icon07/09/1995
Return made up to 07/09/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Ad 06/10/93--------- £ si 2@1
dot icon05/09/1994
Return made up to 07/09/94; full list of members
dot icon25/10/1993
Accounting reference date notified as 31/12
dot icon21/10/1993
Certificate of change of name
dot icon14/10/1993
Director resigned;new director appointed
dot icon14/10/1993
Memorandum and Articles of Association
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon14/10/1993
Registered office changed on 14/10/93 from: international house 82-86 deansgate manchester M3 2ER
dot icon14/10/1993
Resolutions
dot icon07/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.00
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anwar, Naheed
Director
23/04/2018 - Present
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/09/1993 - 05/10/1993
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
07/09/1993 - 05/10/1993
4502
Anwar, Naheed
Secretary
22/09/2004 - 06/09/2012
3
Wolf, Friedhelm
Director
01/05/1998 - 31/12/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NA PROPERTIES MCR LTD

NA PROPERTIES MCR LTD is an(a) Active company incorporated on 07/09/1993 with the registered office located at 651 A Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NA PROPERTIES MCR LTD?

toggle

NA PROPERTIES MCR LTD is currently Active. It was registered on 07/09/1993 .

Where is NA PROPERTIES MCR LTD located?

toggle

NA PROPERTIES MCR LTD is registered at 651 A Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7SA.

What does NA PROPERTIES MCR LTD do?

toggle

NA PROPERTIES MCR 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 NA PROPERTIES MCR LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-02 with no updates.