Background WavePink WaveYellow Wave

MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED (12710480)

MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED (12710480) is an active UK company. incorporated on 1 July 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED has been registered for 5 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
12710480
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
Macc Group 23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED

MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MACC CARE PROPERTIES (LEIGHTON BUZZARD) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12710480

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FRONTIER ESTATES (LB) LTD
From: 1 July 2020To: 22 May 2023
Contact
Address

Macc Group 23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

25 Oldbury Place London W1U 5PN United Kingdom
From: 1 July 2020To: 5 May 2023
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NATHANI, Nazim Haiderali

Active
23 Calthorpe Road, BirminghamB15 1RP
Secretary
Appointed 04 May 2023

NATHANI, Nazim Haiderali, Dr

Active
23 Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 04 May 2023

ELDRED, Adam

Resigned
Oldbury Place, LondonW1U 5PN
Secretary
Appointed 01 Jul 2020
Resigned 04 May 2023

CROWTHER, Andrew John

Resigned
Oldbury Place, LondonW1U 5PN
Born February 1962
Director
Appointed 01 Jul 2020
Resigned 04 May 2023

ELDRED, Adam

Resigned
Oldbury Place, LondonW1U 5PN
Born July 1966
Director
Appointed 01 Jul 2020
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Oldbury Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Incorporation Company
1 July 2020
NEWINCIncorporation