Background WavePink WaveYellow Wave

NIKAR PROPERTIES (GLENROTHES) LIMITED (08211143)

NIKAR PROPERTIES (GLENROTHES) LIMITED (08211143) is an active UK company. incorporated on 12 September 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NIKAR PROPERTIES (GLENROTHES) LIMITED has been registered for 13 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia.

Company Number
08211143
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Options House Atkin Street, Manchester, M28 3DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKAR PROPERTIES (GLENROTHES) LIMITED

NIKAR PROPERTIES (GLENROTHES) LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NIKAR PROPERTIES (GLENROTHES) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08211143

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

INCEPTUM2 SOLUTIONS LIMITED
From: 12 September 2012To: 12 February 2025
Contact
Address

Options House Atkin Street Worsley Manchester, M28 3DG,

Previous Addresses

, Unit 4 Lockside Office Park, Lockside Road, Preston, PR2 2YS
From: 15 September 2014To: 22 August 2022
, Unit 4 Lockside Office Park, Preston, PR2 2YS, England
From: 12 September 2012To: 15 September 2014
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 15
New Owner
Sept 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Sept 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Dec 24
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRAIN, Nigel Gordon

Active
Atkin Street, ManchesterM28 3DG
Born August 1954
Director
Appointed 09 Sept 2020

BUTSCHOK, Karin Patricia

Active
Atkin Street, ManchesterM28 3DG
Born October 1960
Director
Appointed 22 Aug 2022

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 12 Sept 2012
Resigned 22 Aug 2022

LYONS, Simon Andrew

Resigned
Lockside Office Park, PrestonPR2 2YS
Born May 1971
Director
Appointed 11 Nov 2020
Resigned 22 Aug 2022

LYONS, Simon Andrew

Resigned
Lockside Office Park, PrestonPR2 2YS
Born May 1971
Director
Appointed 01 Oct 2015
Resigned 09 Sept 2020

MCDONOUGH, John

Resigned
Lockside Office Park, PrestonPR2 2YS
Born November 1951
Director
Appointed 09 Sept 2020
Resigned 22 Aug 2022

MCLAUGHLIN, Owen Gerard

Resigned
Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 12 Sept 2012
Resigned 11 Nov 2020

Persons with significant control

6

2 Active
4 Ceased

Mr Nigel Gordon Brain

Active
Atkin Street, ManchesterM28 3DG
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Sept 2020

Mrs Karin Patricia Butschok

Active
Atkin Street, ManchesterM28 3DG
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Sept 2020
Lockside Road, PrestonPR2 2YS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 22 Aug 2022
St. Nicholas Street, IpswichIP1 1TT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 22 Aug 2022

Mr Simon Andrew Lyons

Ceased
Lockside Office Park, PrestonPR2 2YS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2020

Mr Owen Gerard Mclaughlin

Ceased
Lockside Office Park, PrestonPR2 2YS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
12 September 2012
NEWINCIncorporation