Background WavePink WaveYellow Wave

MNS PROPERTY HOLDINGS LIMITED (12757285)

MNS PROPERTY HOLDINGS LIMITED (12757285) is an active UK company. incorporated on 21 July 2020. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MNS PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include AKHTAR, Majad.

Company Number
12757285
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
Mns Textiles Dyers Building Unit 1 George Street, Huddersfield, HD3 4JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKHTAR, Majad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNS PROPERTY HOLDINGS LIMITED

MNS PROPERTY HOLDINGS LIMITED is an active company incorporated on 21 July 2020 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MNS PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12757285

LTD Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

Mns Textiles Building, Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU United Kingdom
From: 21 July 2020To: 23 October 2020
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Mar 23
Director Left
Mar 26
New Owner
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AKHTAR, Majad

Active
George Street, HuddersfieldHD3 4JD
Born January 1981
Director
Appointed 14 Jun 2021

AKHTAR, Mohammed Nadeem

Resigned
George Street, HuddersfieldHD3 4JD
Born July 1977
Director
Appointed 14 Jun 2021
Resigned 21 Nov 2022

AKHTAR, Mohammed

Resigned
George Street, HuddersfieldHD3 4JD
Born June 1955
Director
Appointed 12 Jun 2021
Resigned 09 Mar 2026

AKHTAR, Shahzad

Resigned
Unit 1 George Street, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 21 Jul 2020
Resigned 21 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Majad Akhtar

Active
Unit 1 George Street, HuddersfieldHD3 4JD
Born January 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mr Shahzad Akhtar

Ceased
Unit 1 George Street, HuddersfieldHD3 4JD
Born May 1983

Nature of Control

Significant influence or control
Notified 21 Jul 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Incorporation Company
21 July 2020
NEWINCIncorporation