Background WavePink WaveYellow Wave

MCNAIR PROPERTIES LIMITED (10366402)

MCNAIR PROPERTIES LIMITED (10366402) is an active UK company. incorporated on 8 September 2016. with registered office in Keighley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MCNAIR PROPERTIES LIMITED has been registered for 9 years. Current directors include ILLINGWORTH, Jamie Mcnair, ILLINGWORTH, Sophie Caroline Alison.

Company Number
10366402
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
Suite 1 Aireside House, Keighley, BD21 4BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ILLINGWORTH, Jamie Mcnair, ILLINGWORTH, Sophie Caroline Alison
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAIR PROPERTIES LIMITED

MCNAIR PROPERTIES LIMITED is an active company incorporated on 8 September 2016 with the registered office located in Keighley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MCNAIR PROPERTIES LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10366402

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Suite 1 Aireside House Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom
From: 8 September 2016To: 16 November 2023
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ILLINGWORTH, Jamie Mcnair

Active
Aireside House, KeighleyBD21 4BZ
Born January 1971
Director
Appointed 01 Jun 2020

ILLINGWORTH, Sophie Caroline Alison

Active
Aireside House, KeighleyBD21 4BZ
Born May 1973
Director
Appointed 08 Sept 2016

ILLINGWORTH, Jamie Mcnair

Resigned
Aireside House, KeighleyBD21 4BZ
Born January 1971
Director
Appointed 01 Jun 2020
Resigned 16 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Jamie Mcnair Illingworth

Active
Aireside House, KeighleyBD21 4BZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2026

Mr Jamie Mcnair Illingworth

Ceased
Aireside House, KeighleyBD21 4BZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020
Ceased 16 Feb 2026

Mr Jamie Mcnair Illingworth

Ceased
Aireside House, KeighleyBD21 4BZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020
Ceased 16 Dec 2024

Mrs Sophie Caroline Alison Illingworth

Active
Aireside House, KeighleyBD21 4BZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Incorporation Company
8 September 2016
NEWINCIncorporation