Background WavePink WaveYellow Wave

CITY HOLDINGS (MCR) LIMITED (11269682)

CITY HOLDINGS (MCR) LIMITED (11269682) is an active UK company. incorporated on 22 March 2018. with registered office in Manchester, Lancashire, England. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITY HOLDINGS (MCR) LIMITED has been registered for 8 years. Current directors include ANWAR, Agha Sameer.

Company Number
11269682
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Calico House Levenshulme Trading Estate,, Manchester, Lancashire, England, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANWAR, Agha Sameer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HOLDINGS (MCR) LIMITED

CITY HOLDINGS (MCR) LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Manchester, Lancashire, England. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITY HOLDINGS (MCR) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11269682

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, England, M19 3JP,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Mar 19
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANWAR, Agha Sameer

Active
Printworks Lane,, Manchester, Lancashire, EnglandM19 3JP
Born July 1986
Director
Appointed 22 Mar 2018

BASIT, Abdul

Resigned
Stretford, ManchesterM32 9HP
Born February 1976
Director
Appointed 22 Mar 2018
Resigned 22 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Abdul Basit

Ceased
Stretford, ManchesterM32 9HP
Born February 1976

Nature of Control

Significant influence or control
Notified 22 Mar 2018
Ceased 22 Jun 2018

Mr Agha Sameer Anwar

Active
Printworks Lane,, Manchester, Lancashire, EnglandM19 3JP
Born July 1986

Nature of Control

Significant influence or control
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation