Background WavePink WaveYellow Wave

PROPERTY GROUP MCR LTD (11890955)

PROPERTY GROUP MCR LTD (11890955) is an active UK company. incorporated on 19 March 2019. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY GROUP MCR LTD has been registered for 7 years. Current directors include MALIK, Atif Riaz.

Company Number
11890955
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY GROUP MCR LTD

PROPERTY GROUP MCR LTD is an active company incorporated on 19 March 2019 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTY GROUP MCR LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11890955

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HT England
From: 19 January 2023To: 10 October 2025
1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 9 October 2019To: 19 January 2023
Calico House Levenshulme Trading Estate Manchester M19 3JP England
From: 19 March 2019To: 9 October 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Loan Secured
May 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Dec 20
Director Left
Dec 20
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALIK, Atif Riaz

Active
SalfordM5 3EZ
Born June 1975
Director
Appointed 19 Mar 2019

ANWAR, Agha Sameer

Resigned
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986
Director
Appointed 19 Mar 2019
Resigned 07 Oct 2019

KAMANI, Suleman Nurez

Resigned
Modwen Road, SalfordM5 3EZ
Born July 1989
Director
Appointed 27 Aug 2020
Resigned 17 Dec 2020

KAMANI, Suleman Nurez

Resigned
Modwen Road, SalfordM5 3EZ
Born July 1989
Director
Appointed 07 Oct 2019
Resigned 17 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Suleman Nurez Kamani

Ceased
Modwen Road, SalfordM5 3EZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2020
Ceased 17 Dec 2020

Mr Suleman Nurez Kamani

Ceased
Modwen Road, SalfordM5 3EZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2019
Ceased 17 Jul 2020

Mr Agha Sameer Anwar

Ceased
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986

Nature of Control

Significant influence or control
Notified 19 Mar 2019
Ceased 07 Oct 2019

Mr Atif Riaz Malik

Active
SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Incorporation Company
19 March 2019
NEWINCIncorporation