Background WavePink WaveYellow Wave

NIKAR PROPERTIES (PRESTWICH) LIMITED (11628489)

NIKAR PROPERTIES (PRESTWICH) LIMITED (11628489) is an active UK company. incorporated on 17 October 2018. with registered office in Worsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NIKAR PROPERTIES (PRESTWICH) LIMITED has been registered for 7 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia.

Company Number
11628489
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Options House, Worsley, 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 (PRESTWICH) LIMITED

NIKAR PROPERTIES (PRESTWICH) LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Worsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NIKAR PROPERTIES (PRESTWICH) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11628489

LTD Company

Age

7 Years

Incorporated 17 October 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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

NIKAR PROPERTIES LIMITED
From: 17 October 2018To: 13 February 2025
Contact
Address

Options House Atkin Street Worsley, M28 3DG,

Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 18
Loan Secured
Nov 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRAIN, Nigel Gordon

Active
Atkin Street, WorsleyM28 3DG
Born August 1954
Director
Appointed 17 Oct 2018

BUTSCHOK, Karin Patricia

Active
Atkin Street, WorsleyM28 3DG
Born October 1960
Director
Appointed 17 Oct 2018

Persons with significant control

2

Mr Nigel Gordon Brain

Active
Atkin Street, WorsleyM28 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
Notified 17 Oct 2018

Mrs Karin Patricia Butschok

Active
Atkin Street, WorsleyM28 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
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Incorporation Company
17 October 2018
NEWINCIncorporation