Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKRO PROPERTIES LIMITED
Company Information for

MAKRO PROPERTIES LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
01273672
Private Limited Company
Active

Company Overview

About Makro Properties Ltd
MAKRO PROPERTIES LIMITED was founded on 1976-08-18 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Makro Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAKRO PROPERTIES LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Filing Information
Company Number 01273672
Company ID Number 01273672
Date formed 1976-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 23:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKRO PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAKRO PROPERTIES LIMITED
The following companies were found which have the same name as MAKRO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKRO PROPERTIES LIMITED KINGSWAY DUNMURRY BELFAST BT17 9NS Active Company formed on the 1993-07-22
MAKRO PROPERTIES LLS 1414 NW 107 AV MIAMI FL 33172 Inactive Company formed on the 2015-09-03

Company Officers of MAKRO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2013-04-22
JONATHAN PAUL PRENTIS
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILSON
Director 2013-04-22 2015-10-12
VESELIN BANDEV
Company Secretary 2012-12-21 2013-04-22
MICHAEL JOHN BAKER
Director 2012-12-21 2013-04-22
VESELIN BANDEV
Director 2012-12-21 2013-04-22
STEPHEN ALBERT BLAN
Director 2012-01-04 2013-04-22
JENS KÖPPEN
Company Secretary 2012-08-02 2012-12-21
JENS KÖPPEN
Director 2011-06-10 2012-12-21
JUERGEN SCHWARZE
Director 2011-10-04 2012-12-21
DAVID PAUL WILSON
Company Secretary 2005-03-14 2012-08-02
JEAN-CHRISTOPHE BRETXA
Director 2011-10-17 2012-08-02
DANIEL MURPHY
Director 2011-06-10 2012-01-13
KLAUS PETER RÄTTIG
Director 2011-06-10 2012-01-13
MARTIN ARNOLD BENEDIKT SCHUMACHER
Director 2011-06-10 2012-01-04
HANS ADOLF FRIEDRICH FLOTO
Director 2007-01-11 2011-06-10
STEFAN HEINRICH HESSE
Director 2005-05-03 2011-06-10
CAROLINE LOUISE HUTCHINS
Director 2007-11-01 2011-06-10
MARK ANTHONY LACK
Director 2007-02-28 2008-05-30
SUSAN KATHRYN GREENWOOD
Director 2004-07-28 2007-10-31
ANDREW JOHN SNOWDEN
Director 2004-07-28 2007-05-01
STEPHEN CAVENEY MCVEY
Director 2006-03-22 2007-02-28
PHILIPP LUDWIG DAUTZENBERG
Director 2004-02-05 2007-01-02
ANDREW CHARLES HENNELL
Director 2001-12-11 2005-03-31
ANDREW CHARLES HENNELL
Company Secretary 1997-01-31 2005-03-14
PETER LINZBACH
Director 2003-09-18 2004-02-05
JOHN JOSEPH HEENAN
Director 2001-04-01 2003-09-18
JACOBA HERWEIJER
Director 1999-03-01 2002-02-28
IAN MACKENZIE HAMILTON
Director 1996-04-01 2001-04-01
ZYGMUNT-APOLINARY MIERDORF
Director 1998-06-01 1999-03-01
JAN VISSER
Director 1991-06-19 1998-05-31
WILLIAM JOHN SHEPHERD
Company Secretary 1991-06-19 1997-01-31
ANTHONY LIONEL STEELE
Director 1991-06-19 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Audit exemption subsidiary accounts made up to 2023-02-26
2023-06-23CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 27/02/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-11-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-25AP01DIRECTOR APPOINTED MR CHARLES WILSON
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-21AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-18RES01ADOPT ARTICLES 18/03/14
2014-03-18CC04Statement of company's objects
2014-03-18RES13COMPANY CAPITAL BUSINESS 13/03/2014
2014-03-14SH20Statement by directors
2014-03-14SH19Statement of capital on 2014-03-14 GBP 1
2014-03-14CAP-SSSolvency statement dated 13/03/14
2014-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0111/06/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR CHARLES WILSON
2013-04-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAN
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY VESELIN BANDEV
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2013-04-23AP03SECRETARY APPOINTED MR MARK CHILTON
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM LIVERPOOL ROAD BARTON MOSS ECCLES MANCHESTER LANCASHIRE M30 7RT
2013-01-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-03AP03SECRETARY APPOINTED MR VESELIN BANDEV
2013-01-03AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN BAKER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN SCHWARZE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JENS KÖPPEN
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY JENS KÖPPEN
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AP03SECRETARY APPOINTED DR JENS KÖPPEN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE BRETXA
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILSON
2012-07-13RES01ALTER ARTICLES 03/07/2012
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13SH0103/07/12 STATEMENT OF CAPITAL GBP 139159600
2012-06-11AR0111/06/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR. STEPHEN ALBERT BLAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHUMACHER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS RÄTTIG
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY
2011-10-19AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE BRETXA
2011-10-19AP01DIRECTOR APPOINTED MR JUERGEN SCHWARZE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MURPHY / 14/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD BENEDIKT SCHUMACHER / 14/07/2011
2011-07-12AR0119/06/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR DAN MURPHY
2011-06-14AP01DIRECTOR APPOINTED MR MARTIN SCHUMACHER
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUTCHINS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN HESSE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS FLOTO
2011-06-13AP01DIRECTOR APPOINTED DR KLAUS RÄTTIG
2011-06-13AP01DIRECTOR APPOINTED MR JENS KÖPPEN
2011-03-04RES01ADOPT ARTICLES 23/01/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0119/06/10 FULL LIST
2009-11-16AUDAUDITOR'S RESIGNATION
2009-11-07AUDAUDITOR'S RESIGNATION
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN HESSE / 28/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARK LACK
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAKRO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAKRO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-05 Satisfied SPEN HILL PROPERTIES PLC
Filed Financial Reports
Annual Accounts
2015-03-27
Annual Accounts
2014-03-28
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAKRO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MAKRO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKRO PROPERTIES LIMITED
Trademarks
We have not found any records of MAKRO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAKRO PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-02-29 GBP £400,000
Royal Borough of Greenwich 2011-10-28 GBP £49,426
Royal Borough of Greenwich 2011-07-29 GBP £15,526
Royal Borough of Greenwich 2011-05-17 GBP £21,625
Royal Borough of Greenwich 2011-02-23 GBP £21,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAKRO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAKRO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAKRO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.