Company NameMN2 Portfolio Management Limited
DirectorSarfriaz Ali
Company StatusLiquidation
Company Number08012717
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Previous NameLet Your Property.com Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sarfriaz Ali
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMs Tracey Edensor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm Smeeth Road
Marshland St. James
Cambridgeshire
PE14 8EP
Director NameMs Sam Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Winnipeg Quays
Salford Quays
Salford
Manchester
M50 3TY

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

19 at £1Mr Sarfriaz Ali
95.00%
Ordinary
1 at £1Ms Tracey Edensor
5.00%
Ordinary

Financials

Year2014
Net Worth-£27,276
Cash£11
Current Liabilities£104,215

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2022 (2 years ago)
Next Return Due12 April 2023 (overdue)

Charges

20 January 2016Delivered on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
(3 pages)
6 April 2016Director's details changed for Mr Sarfriaz Ali on 6 April 2016 (2 pages)
20 January 2016Registration of charge 080127170001, created on 20 January 2016 (42 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2015Change of name notice (1 page)
26 April 2015Company name changed let your property.com LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-15
(2 pages)
10 April 2015Termination of appointment of Tracey Edensor as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Sam Quinn as a director on 31 March 2015 (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Appointment of Samantha Quinn as a director (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 April 2013Registered office address changed from Green Farm Smeeth Road Marshland St. James Wisbech Cambridgeshire PE14 8EP United Kingdom on 18 April 2013 (1 page)
29 March 2012Incorporation (30 pages)