Company NameMichael Naik & Co Management Limited
DirectorsElizabeth Carmel Finnegan and Poorandranath Thumba Naik
Company StatusActive
Company Number03322639
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Elizabeth Carmel Finnegan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Poorandranath Thumba Naik
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMs Elizabeth Carmel Finnegan
NationalityIrish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiten16-estateagents.com

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Carmel Finnegan
50.00%
Ordinary
50 at £1Poorandranath Thumba Naik
50.00%
Ordinary

Financials

Year2014
Net Worth£87,634
Cash£689,334
Current Liabilities£691,117

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Besborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Besborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 21/02/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 March 2005Return made up to 21/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Return made up to 21/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 21/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 21/02/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
21 March 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
21 February 1997Incorporation (20 pages)