Background WavePink WaveYellow Wave

MAS MANAGEMENT SERVICES LTD (06313964)

MAS MANAGEMENT SERVICES LTD (06313964) is an active UK company. incorporated on 16 July 2007. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MAS MANAGEMENT SERVICES LTD has been registered for 18 years. Current directors include BIBI, Misbah, Dr.

Company Number
06313964
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Mns Building Unit 25 George Street, Huddersfield, HD3 4JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIBI, Misbah, Dr
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS MANAGEMENT SERVICES LTD

MAS MANAGEMENT SERVICES LTD is an active company incorporated on 16 July 2007 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MAS MANAGEMENT SERVICES LTD was registered 18 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 18 years ago

Company No

06313964

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Mns Building Unit 25 George Street Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

Mns Textiles Buildings Pollard Street South Milnsbridge Huddersfield HD3 4GU
From: 13 August 2013To: 26 April 2021
27 Norwood Park Birkby, Huddersfield HD2 2DU
From: 16 July 2007To: 13 August 2013
Timeline

30 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Aug 16
Loan Secured
Dec 21
Director Left
May 22
Owner Exit
May 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Oct 22
New Owner
Oct 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BIBI, Misbah, Dr

Active
George Street, HuddersfieldHD3 4JD
Born July 1984
Director
Appointed 14 Oct 2025

AKHTAR, Mohammed Nadeem

Resigned
George Street, HuddersfieldHD3 4JD
Secretary
Appointed 16 Jul 2007
Resigned 09 Mar 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 17 Jul 2007

AKHTAR, Majad

Resigned
George Street, HuddersfieldHD3 4JD
Born January 1981
Director
Appointed 16 Jul 2007
Resigned 14 Oct 2025

AKHTAR, Mohammed

Resigned
George Street, HuddersfieldHD3 4JD
Born June 1955
Director
Appointed 16 Jul 2007
Resigned 09 Mar 2026

AKHTAR, Shahzad

Resigned
George Street, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 16 Jul 2007
Resigned 22 Apr 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jul 2007
Resigned 17 Jul 2007

Persons with significant control

11

4 Active
7 Ceased

Mr Majad Akhtar

Active
George Street, HuddersfieldHD3 4JD
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2026

Mrs Samina Akhtar

Active
George Street, HuddersfieldHD3 4JD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2026

Dr Misbah Bibi

Active
George Street, HuddersfieldHD3 4JD
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Mar 2026

Mr Mohammed Akhtar

Active
George Street, HuddersfieldHD3 4JD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2026

Mrs Misbah Bibi

Ceased
Birkby, Huddersfield RoadHD2 2DN
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Ceased 09 Mar 2026

Mrs Samina Akhtar

Ceased
Hipperholme, HalifaxHX3 8DB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Ceased 14 Oct 2025

Mr Shahzad Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2022
Ceased 01 Aug 2023

Mr Mohammed Nadeem Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2022
Ceased 01 Aug 2023

Mr Mohammed Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 05 Jan 2026

Mr Majad Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 14 Oct 2025

Mr Shahzad Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 01 May 2016
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation