Background WavePink WaveYellow Wave

MW PROPERTIES (2) LIMITED (08772438)

MW PROPERTIES (2) LIMITED (08772438) is an active UK company. incorporated on 12 November 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MW PROPERTIES (2) LIMITED has been registered for 12 years. Current directors include HALPERN, Jacob, OLSBERG, David.

Company Number
08772438
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Jacob, OLSBERG, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW PROPERTIES (2) LIMITED

MW PROPERTIES (2) LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MW PROPERTIES (2) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08772438

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

C/O Haffner Hoff 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 11 December 2013To: 27 November 2023
, C/O Haffner Hoff 3rd Floor Manchester House, 86 Princess Street, Manchester, M1 6NP, United Kingdom
From: 12 November 2013To: 11 December 2013
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Funding Round
Mar 17
Owner Exit
Sept 17
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HALPERN, Jacob

Active
Waterpark Road, ManchesterM7 4FT
Born November 1964
Director
Appointed 12 Nov 2013

OLSBERG, David

Active
Stanley Road, ManchesterM7 4RW
Born June 1958
Director
Appointed 12 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mw Family Estates Limited

Ceased
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
1 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Incorporation Company
12 November 2013
NEWINCIncorporation