Background WavePink WaveYellow Wave

NIKAR PROPERTIES (BLACKBURN) LIMITED (08211144)

NIKAR PROPERTIES (BLACKBURN) LIMITED (08211144) is an active UK company. incorporated on 12 September 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NIKAR PROPERTIES (BLACKBURN) LIMITED has been registered for 13 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia.

Company Number
08211144
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Options House Atkin Street, Manchester, M28 3DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKAR PROPERTIES (BLACKBURN) LIMITED

NIKAR PROPERTIES (BLACKBURN) LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NIKAR PROPERTIES (BLACKBURN) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08211144

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

INCEPTUM2 MANAGEMENT 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: 3 February 2025
Unit 4 Lockside Office Park Preston PR2 2YS England
From: 12 September 2012To: 15 September 2014
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
Apr 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTSCHOK, Karin Patricia

Active
Atkin Street, ManchesterM28 3DG
Secretary
Appointed 04 Feb 2023

BRAIN, Nigel Gordon

Active
Atkin Street, ManchesterM28 3DG
Born August 1954
Director
Appointed 04 Feb 2023

BUTSCHOK, Karin Patricia

Active
Atkin Street, ManchesterM28 3DG
Born October 1960
Director
Appointed 04 Feb 2023

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 12 Sept 2012
Resigned 04 Feb 2023

MCLAUGHLIN, Owen Gerard

Resigned
Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 12 Sept 2012
Resigned 04 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Gordon Brain

Active
Atkin Street, ManchesterM28 3DG
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Feb 2023

Mrs Karin Patricia Butschok

Active
Atkin Street, ManchesterM28 3DG
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Feb 2023

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 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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 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
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
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