Background WavePink WaveYellow Wave

NIKAR PROPERTIES (BRADFORD) LIMITED (08218360)

NIKAR PROPERTIES (BRADFORD) LIMITED (08218360) is an active UK company. incorporated on 18 September 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NIKAR PROPERTIES (BRADFORD) LIMITED has been registered for 13 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia.

Company Number
08218360
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Options House Atkin Street, Manchester, M28 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKAR PROPERTIES (BRADFORD) LIMITED

NIKAR PROPERTIES (BRADFORD) LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NIKAR PROPERTIES (BRADFORD) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08218360

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

INCEPTUM2 FAMILIA LTD
From: 10 October 2017To: 13 February 2025
INCEPTUM2 TELECOMS LIMITED
From: 18 September 2012To: 10 October 2017
Contact
Address

Options House Atkin Street Worsley Manchester, M28 3DG,

Previous Addresses

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB England
From: 13 April 2022To: 30 January 2026
C/O Haworths Chartered Accountants Second Floor, the Old Tannery Eastgate Accrington BB5 6PW England
From: 5 February 2018To: 13 April 2022
4 Lockside Office Park Lockside Road Preston PR2 2YS
From: 18 September 2012To: 5 February 2018
Timeline

11 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRAIN, Nigel Gordon

Active
Atkin Street, WorsleyM28 3DG
Born August 1954
Director
Appointed 31 Jan 2018

BUTSCHOK, Karin Patricia

Active
Atkin Street, WorsleyM28 3DG
Born October 1960
Director
Appointed 31 Jan 2018

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 01 Sept 2015
Resigned 01 Feb 2018

MCLAUGHLIN, Owen

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 18 Sept 2012
Resigned 01 Sept 2015

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Born July 1974
Director
Appointed 18 Sept 2012
Resigned 01 Sept 2015

MCLAUGHLIN, Owen Gerard

Resigned
Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

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
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Jan 2018

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
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Jan 2018

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 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
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
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Resolution
10 October 2017
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Secretary Company With Change Date
18 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director 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
18 September 2012
NEWINCIncorporation