Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MA COMMERCIAL PROPERTIES LIMITED
Company Information for

MA COMMERCIAL PROPERTIES LIMITED

4 CAROLINA WAY, SALFORD, LANCASHIRE, M50 2ZY,
Company Registration Number
05033957
Private Limited Company
Active

Company Overview

About Ma Commercial Properties Ltd
MA COMMERCIAL PROPERTIES LIMITED was founded on 2004-02-04 and has its registered office in Salford. The organisation's status is listed as "Active". Ma Commercial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MA COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
4 CAROLINA WAY
SALFORD
LANCASHIRE
M50 2ZY
Other companies in M16
 
Previous Names
05033957 LTD27/09/2012
Filing Information
Company Number 05033957
Company ID Number 05033957
Date formed 2004-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA COMMERCIAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MA COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MASHUKUL HOQUE
Company Secretary 2011-03-01
MASHUKUL HOQUE
Director 2004-03-01
AHAD MIAH
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH LEIGH MARSHALL
Company Secretary 2006-01-05 2011-03-01
EMILY FOUNTAIN
Company Secretary 2004-03-01 2006-01-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-04 2004-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-04 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASHUKUL HOQUE BROOKS DRIVE RESIDENTS ASSOCIATION LTD Director 2013-12-05 CURRENT 2013-12-05 Active
MASHUKUL HOQUE NEW TUDOR COTTAGE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MASHUKUL HOQUE COTTAGE WARRINGTON LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2014-02-11
MASHUKUL HOQUE SANDYX PROPERTIES LTD Director 2004-05-01 CURRENT 2004-04-21 Active
MASHUKUL HOQUE THE COTTAGE RESTAURANT LTD Director 2002-10-04 CURRENT 2002-10-04 Liquidation
MASHUKUL HOQUE SANDYX SYSTEMS LIMITED Director 1997-07-11 CURRENT 1995-07-06 Active
AHAD MIAH A3S INVESTMENTS LTD Director 2017-12-01 CURRENT 2015-04-13 Active
AHAD MIAH INAAYA SOLUTIONS LTD Director 2015-04-13 CURRENT 2015-04-13 Active
AHAD MIAH COTTAGE WARRINGTON LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-24AA01Previous accounting period shortened from 28/02/20 TO 27/02/20
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AHAD MIAH
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 68 Seymour Grove Old Trafford Manchester Lancashire M16 0LN
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-06DISS40Compulsory strike-off action has been discontinued
2013-03-05AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-27RES15CHANGE OF NAME 19/05/2012
2012-09-27CERTNMCompany name changed 05033957 LTD\certificate issued on 27/09/12
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-13AR0125/02/12 NO CHANGES
2012-04-13AR0125/02/11 FULL LIST
2012-04-13AR0104/02/10 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AHAD MIAH / 01/10/2009
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASHUKUL HOQUE / 01/10/2009
2012-04-13AA28/02/11 TOTAL EXEMPTION FULL
2012-04-13AA28/02/10 TOTAL EXEMPTION FULL
2012-04-13AA28/02/09 TOTAL EXEMPTION FULL
2012-04-13AP03SECRETARY APPOINTED MASHUKUL HOQUE
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY HANNAH MARSHALL
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNIT 4 QUAYS REACH CAROLINA WAY SALFORD MANCHESTER LANCASHIRE M50 2ZY
2012-04-13RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-07-26GAZ2STRUCK OFF AND DISSOLVED
2011-04-12GAZ1FIRST GAZETTE
2010-05-25GAZ1FIRST GAZETTE
2010-02-26AR0125/02/10 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH LEIGH MARSHALL / 01/01/2010
2009-12-04AR0104/02/09 FULL LIST
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, 68 SEYMOUR GROVE, OLD TRAFFORD, MANCHESTER, LANCASHIRE
2009-05-09AA28/02/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28288aNEW SECRETARY APPOINTED
2006-02-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-24288bSECRETARY RESIGNED
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-27363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: UNIT 4 QUAYS REACH, CAROLINA WAY, MANCHESTER, GREATER MANCHESTER M50 2ZY
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 68 SEYMOUR GROVE, OLD TRAFFORD, MANCHESTER, M16 0LN
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW SECRETARY APPOINTED
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01CERTNMCOMPANY NAME CHANGED ICEFORCE LTD CERTIFICATE ISSUED ON 01/03/04
2004-02-06288bSECRETARY RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MA COMMERCIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against MA COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-04-27 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-24 Outstanding HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 38,851
Bank Borrowings Overdrafts 2012-02-28 £ 37,868
Creditors Due After One Year 2012-02-29 £ 625,666
Creditors Due After One Year 2011-03-01 £ 656,611
Creditors Due Within One Year 2012-02-29 £ 263,009
Creditors Due Within One Year 2011-03-01 £ 250,794
Other Creditors Due Within One Year 2012-02-29 £ 221,926
Other Creditors Due Within One Year 2011-03-01 £ 212,926
Taxation Social Security Due Within One Year 2012-02-29 £ 2,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MA COMMERCIAL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2012-02-29 £ 3,900
Cash Bank In Hand 2011-03-01 £ 2,562
Current Assets 2012-02-29 £ 3,900
Current Assets 2011-03-01 £ 4,874
Debtors 2011-03-01 £ 2,312
Fixed Assets 2012-02-29 £ 357,783
Fixed Assets 2011-03-01 £ 367,171
Other Debtors 2011-03-01 £ 2,312
Shareholder Funds 2012-02-29 £ 526,992
Shareholder Funds 2011-03-01 £ 535,360
Tangible Fixed Assets 2013-02-28 £ 345,359
Tangible Fixed Assets 2012-02-29 £ 357,783
Tangible Fixed Assets 2012-02-28 £ 352,554
Tangible Fixed Assets 2011-03-01 £ 367,171

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MA COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MA COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of MA COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA COMMERCIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MA COMMERCIAL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MA COMMERCIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMA COMMERCIAL PROPERTIES LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyMA COMMERCIAL PROPERTIES LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyMA COMMERCIAL PROPERTIES LIMITEDEvent Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MA COMMERCIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MA COMMERCIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.