NIKAR PROPERTIES (GLENROTHES) LIMITED

  • Company statusactive
  • Company No08211143
  • Age12 years 10 months Incorporated 12 September 2012
  • Officers2

Address

Options House Atkin Street, Worsley, Manchester, M28 3DG, England

NIKAR PROPERTIES (GLENROTHES) LIMITED is an active company incorporated on 12 September 2012 and based in Manchester, England. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 27 Jun 2025

Certificate Change Of Name Company

5 Months Ago on 12 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 02 Dec 2024

Confirmation Statement With Updates

10 Months Ago on 17 Sep 2024

Change To A Person With Significant Control

10 Months Ago on 17 Sep 2024

Change To A Person With Significant Control

10 Months Ago on 17 Sep 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 25 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 09 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Aug 2022

Cessation Of A Person With Significant Control

2 Years Ago on 22 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 22 Aug 2022

Appoint Person Director Company With Name Date

2 Years Ago on 22 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 22 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 22 Aug 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 22 Aug 2022

Cessation Of A Person With Significant Control

2 Years Ago on 22 Aug 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 30 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 27 Sep 2021

Notification Of A Person With Significant Control

3 Years Ago on 27 Sep 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 16 Jul 2021

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BRAIN, Nigel Gordondirector Aug 195409 Sept 2020
BUTSCHOK, Karin Patriciadirector Oct 196022 Aug 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Nigel Gordon Brain Aug 195415 Sept 2020
Mrs Karin Patricia Butschok Oct 196015 Sept 2020
Inceptum2 Ltd 09 Sept 2020
Aghoco 1438 Ltd 09 Sept 2020
Mr Simon Andrew Lyons May 197106 Apr 2016
Mr Owen Gerard Mclaughlin Aug 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.