Background WavePink WaveYellow Wave

MKDR PROPERTIES LTD (12721106)

MKDR PROPERTIES LTD (12721106) is an active UK company. incorporated on 5 July 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MKDR PROPERTIES LTD has been registered for 5 years. Current directors include FELDMAN, Sheindy, RUBINSTEIN, Devorah Buna.

Company Number
12721106
Status
active
Type
ltd
Incorporated
5 July 2020
Age
5 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Sheindy, RUBINSTEIN, Devorah Buna
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKDR PROPERTIES LTD

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

Status

active

Active since 5 years ago

Company No

12721106

LTD Company

Age

5 Years

Incorporated 5 July 2020

Size

N/A

Accounts

ARD: 26/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jan 23
Loan Secured
Apr 24
Loan Secured
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Sheindy

Active
Bury New Road, ManchesterM25 0TL
Born January 1990
Director
Appointed 01 Feb 2021

RUBINSTEIN, Devorah Buna

Active
Bury New Road, ManchesterM25 0TL
Born October 1992
Director
Appointed 05 Jul 2020

KAUFMAN, Meir

Resigned
Bury New Road, ManchesterM25 0TL
Born January 1989
Director
Appointed 05 Jul 2020
Resigned 01 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Sheindy Feldman

Active
Bury New Road, ManchesterM25 0TL
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mr Meir Kaufman

Ceased
Bury New Road, ManchesterM25 0TL
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2020
Ceased 01 Feb 2021

Mrs Devorah Buna Rubinstein

Active
Bury New Road, ManchesterM25 0TL
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 July 2020
NEWINCIncorporation