Company NameArklands (MCR) Limited
DirectorNoah Weg
Company StatusActive
Company Number07312389
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Noah Weg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Road
Salford
M7 4NW
Secretary NameMrs Shoshana Weg
StatusCurrent
Appointed23 April 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address1 Vernon Road
Salford
M7 4NW
Director NameMrs Shoshana Leah Weg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vernon Road
Salford
M7 4NW

Location

Registered Address1 Vernon Road
Salford
M7 4NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Noah Weg
100.00%
Ordinary

Financials

Year2014
Net Worth£28,346
Cash£22,942
Current Liabilities£1,080

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

4 August 2017Delivered on: 7 August 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: F/H property k/a 50 springfield road droylsden.
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 peebles drive manchester.
Outstanding
28 April 2017Delivered on: 16 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 32 maple avenue lowton wigan.
Outstanding
28 September 2016Delivered on: 30 September 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Property known as 28 briarwood avenue droylsden manchester.
Outstanding

Filing History

17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 5 April 2019 (3 pages)
5 April 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
10 January 2020Previous accounting period shortened from 11 April 2019 to 10 April 2019 (1 page)
30 December 2019Previous accounting period extended from 30 March 2019 to 11 April 2019 (1 page)
31 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
29 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
7 August 2017Registration of charge 073123890004, created on 4 August 2017 (5 pages)
7 August 2017Registration of charge 073123890004, created on 4 August 2017 (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 July 2017Registration of charge 073123890003, created on 30 June 2017 (5 pages)
7 July 2017Registration of charge 073123890003, created on 30 June 2017 (5 pages)
16 May 2017Registration of charge 073123890002, created on 28 April 2017 (5 pages)
16 May 2017Registration of charge 073123890002, created on 28 April 2017 (5 pages)
13 March 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
30 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
30 September 2016Registration of charge 073123890001, created on 28 September 2016 (5 pages)
30 September 2016Registration of charge 073123890001, created on 28 September 2016 (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 June 2016Termination of appointment of Shoshana Leah Weg as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Shoshana Leah Weg as a director on 10 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
30 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
11 September 2015Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 1 Vernon Road Salford M7 4NW on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 1 Vernon Road Salford M7 4NW on 11 September 2015 (1 page)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
16 March 2015Appointment of Mrs Shoshana Leah Weg as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mrs Shoshana Leah Weg as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mrs Shoshana Leah Weg as a director on 1 March 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
13 August 2014Director's details changed for Mr Noah Weg on 14 November 2013 (2 pages)
13 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Director's details changed for Mr Noah Weg on 14 November 2013 (2 pages)
13 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 April 2012Appointment of Mrs Shoshana Weg as a secretary (1 page)
23 April 2012Appointment of Mrs Shoshana Weg as a secretary (1 page)
20 March 2012Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2010Incorporation (20 pages)
13 July 2010Incorporation (20 pages)