Company NameMSB Estates Ltd
DirectorMichael Brand
Company StatusActive
Company Number08392444
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Michael Brand
Date of BirthApril 1986 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enfield House
Bury Old Road
Manchester
M7 4QX

Location

Registered Address2nd Floor Parkgates
Bury New Road
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Brand
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£45
Current Liabilities£301,765

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due4 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End4 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

27 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
27 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 December 2019Previous accounting period shortened from 7 March 2019 to 6 March 2019 (1 page)
22 November 2019Previous accounting period extended from 23 February 2019 to 7 March 2019 (1 page)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 November 2018Change of details for Michael Brand as a person with significant control on 7 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Michael Brand on 7 November 2018 (2 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page)
22 November 2017Micro company accounts made up to 23 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 23 February 2017 (2 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 23 February 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 23 February 2016 (3 pages)
22 November 2016Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
22 November 2016Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 24 February 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 24 February 2015 (3 pages)
23 February 2016Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page)
23 February 2016Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Director's details changed for Mr Michael Brand on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Michael Brand on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
5 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
5 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
5 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
5 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages)
9 July 2014Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages)
9 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Director's details changed for Mr Michael Brand on 5 June 2013 (2 pages)
9 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from Flat 10 Falcon Court Park Street Salford M7 4WH United Kingdom on 9 July 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Director's details changed for Mr Michoel Brand on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Michoel Brand on 11 February 2013 (2 pages)
7 February 2013Incorporation (20 pages)
7 February 2013Incorporation (20 pages)