Company NameMk Holdings (MCR) Limited
DirectorsAdam Mahmud Kamani and Mahmud Abdulla Kamani
Company StatusActive
Company Number12530936
CategoryPrivate Limited Company
Incorporation Date23 March 2020(4 years, 1 month ago)
Previous NameAMK United Kingdom Property Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street
Manchester
M1 2HF

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

26 November 2021Delivered on: 13 December 2021
Persons entitled: Makkma Investments Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 January 2024 (1 page)
15 January 2024Notification of Mahmud Abdulla Kamani as a person with significant control on 1 January 2024 (2 pages)
15 January 2024Cessation of Adam Mahmud Kamani as a person with significant control on 1 January 2024 (1 page)
12 January 2024Notification of Aisha Mahmud Kamani as a person with significant control on 1 January 2024 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page)
14 September 2023Change of details for Mr Adam Mahmud Kamani as a person with significant control on 7 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 November 2022Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
13 December 2021Registration of charge 125309360001, created on 26 November 2021 (57 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 October 2020Registered office address changed from 49/51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
3 July 2020Change of details for Mr Adam Mahmud Kamani as a person with significant control on 3 July 2020 (2 pages)
23 March 2020Incorporation
Statement of capital on 2020-03-23
  • GBP 100
(30 pages)