Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MW PROPERTIES (1) LIMITED
Company Information for

MW PROPERTIES (1) LIMITED

5 PARK HILL, BURY OLD ROAD, MANCHESTER, PRESTWICH, M25 0FX,
Company Registration Number
08772416
Private Limited Company
Active

Company Overview

About Mw Properties (1) Ltd
MW PROPERTIES (1) LIMITED was founded on 2013-11-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Mw Properties (1) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MW PROPERTIES (1) LIMITED
 
Legal Registered Office
5 PARK HILL
BURY OLD ROAD
MANCHESTER
PRESTWICH
M25 0FX
Other companies in M25
 
Filing Information
Company Number 08772416
Company ID Number 08772416
Date formed 2013-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/03/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:42:49
Primary Source:Companies House
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 MW PROPERTIES (1) LIMITED

Current Directors
Officer Role Date Appointed
JACOB AKIVA HALPERN
Director 2013-11-12
DAVID OLSBERG
Director 2013-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB AKIVA HALPERN THE INDU PORTFOLIO (2) LIMITED Director 2018-04-18 CURRENT 2017-10-02 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
JACOB AKIVA HALPERN JAYMAR PROPERTY GROUP LTD Director 2016-05-31 CURRENT 2014-07-24 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JACOB AKIVA HALPERN MW PROPERTIES (4) LTD Director 2016-02-17 CURRENT 2015-11-19 Active - Proposal to Strike off
JACOB AKIVA HALPERN MWP PROPERTIES HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JACOB AKIVA HALPERN J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW PROPERTIES (3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JACOB AKIVA HALPERN J&R HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JACOB AKIVA HALPERN COLMAC ASSETS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
JACOB AKIVA HALPERN DIGFUN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-12-22
JACOB AKIVA HALPERN MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN J & R ASSETS (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JACOB AKIVA HALPERN BARNSTRING LTD Director 2012-11-26 CURRENT 2009-10-22 Active
JACOB AKIVA HALPERN MW FAMILY HOLDINGS LTD Director 2012-06-13 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN SEALWEAR PROPERTIES LIMITED Director 2012-04-01 CURRENT 1965-07-27 Active
JACOB AKIVA HALPERN WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 1965-09-13 Active
JACOB AKIVA HALPERN WATERLOO PROPERTIES (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 1962-02-13 Active
JACOB AKIVA HALPERN HILARY HOLDINGS LIMITED Director 2012-03-01 CURRENT 1963-05-20 Active
JACOB AKIVA HALPERN MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JACOB AKIVA HALPERN J & R ASSETS (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JACOB AKIVA HALPERN HARBEH INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1959-03-20 Dissolved 2016-05-19
JACOB AKIVA HALPERN DEBMAR INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-05-26 Active
JACOB AKIVA HALPERN DEBMAR BENEVOLENT TRUST LIMITED Director 2011-11-25 CURRENT 1979-07-04 Active
JACOB AKIVA HALPERN RAINWISE HOLDINGS LIMITED Director 2011-11-25 CURRENT 1965-02-25 Active
JACOB AKIVA HALPERN MIDDLETON INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-10-19 Active
JACOB AKIVA HALPERN CARNATIONAL PROPERTIES LIMITED Director 2011-11-24 CURRENT 1960-02-12 Active
JACOB AKIVA HALPERN J&R ASSETS LIMITED Director 2011-10-24 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN PECAN ESTATES LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-10-21
JACOB AKIVA HALPERN LEICESTER INVESTMENTS LIMITED Director 2011-05-25 CURRENT 1958-08-28 Active
JACOB AKIVA HALPERN PINMART INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1963-12-09 Active
JACOB AKIVA HALPERN MW (RH) FOUNDATION Director 2010-10-01 CURRENT 2009-11-12 Active
JACOB AKIVA HALPERN RUISLIP ASSETS LTD Director 2009-01-27 CURRENT 2009-01-27 Active
JACOB AKIVA HALPERN HAWTHORN ASSETS (2) LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
JACOB AKIVA HALPERN HAWTHORN ASSETS LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
JACOB AKIVA HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
JACOB AKIVA HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
JACOB AKIVA HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
JACOB AKIVA HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
JACOB AKIVA HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
JACOB AKIVA HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
JACOB AKIVA HALPERN TWINWEST LTD Director 2000-04-05 CURRENT 2000-03-13 Dissolved 2015-09-29
JACOB AKIVA HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
JACOB AKIVA HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG DEBMAR INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-05-26 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG HARBEH INVESTMENTS LIMITED Director 2013-05-01 CURRENT 1959-03-20 Dissolved 2016-05-19
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG D & H ESTATES (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAVID OLSBERG RUISLIP ASSETS LTD Director 2011-12-08 CURRENT 2009-01-27 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG METRODEAN ESTATES LTD Director 2007-12-05 CURRENT 2007-09-11 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

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
2023-12-29Current accounting period shortened from 30/12/22 TO 29/12/22
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM C/O Haffner Hoff 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2023-11-27CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29Previous accounting period shortened from 01/01/22 TO 31/12/21
2022-12-29AA01Previous accounting period shortened from 01/01/22 TO 31/12/21
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-30Previous accounting period shortened from 02/01/22 TO 01/01/22
2022-09-30AA01Previous accounting period shortened from 02/01/22 TO 01/01/22
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30Previous accounting period shortened from 03/01/21 TO 02/01/21
2021-12-30AA01Previous accounting period shortened from 03/01/21 TO 02/01/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087724160003
2021-10-01AA01Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-12-31AA01Previous accounting period shortened from 05/01/20 TO 04/01/20
2020-12-09AA01Previous accounting period extended from 23/12/19 TO 05/01/20
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/18
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-23AA01Previous accounting period shortened from 24/12/18 TO 23/12/18
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-21AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-09-25AA01Previous accounting period shortened from 26/12/16 TO 25/12/16
2017-09-07PSC07CESSATION OF MW FAMILY ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07PSC02Notification of Mwp Properties Holdings Limited as a person with significant control on 2016-04-06
2017-09-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/11/15
2017-09-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/11/14
2017-09-01ANNOTATIONClarification
2017-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22SH0107/10/14 STATEMENT OF CAPITAL GBP 4
2017-01-05LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01
2016-12-22AA01Previous accounting period shortened from 27/12/15 TO 26/12/15
2016-09-26AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087724160005
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087724160004
2016-08-23ANNOTATIONOther
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087724160003
2016-02-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0112/11/15 FULL LIST
2015-11-30AR0112/11/15 FULL LIST
2015-10-29AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-07-31AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-07-15AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0112/11/14 FULL LIST
2015-02-11AR0112/11/14 FULL LIST
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087724160001
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087724160002
2014-11-13SH0107/10/14 STATEMENT OF CAPITAL GBP 4
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM, C/O HAFFNER HOFF 3RD FLOOR MANCHESTER HOUSE, 86 PRINCESS STREET, MANCHESTER, M1 6NP, UNITED KINGDOM
2013-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MW PROPERTIES (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MW PROPERTIES (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-29
Annual Accounts
2020-12-31

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 MW PROPERTIES (1) LIMITED

Intangible Assets
Patents
We have not found any records of MW PROPERTIES (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MW PROPERTIES (1) LIMITED
Trademarks
We have not found any records of MW PROPERTIES (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MW PROPERTIES (1) 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 (68100 - Buying and selling of own real estate) as MW PROPERTIES (1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MW PROPERTIES (1) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MW PROPERTIES (1) 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 MW PROPERTIES (1) 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.