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

MICHAEL NAIK & CO MANAGEMENT LIMITED

58 HIGH STREET, PINNER, MIDDLESEX, HA5 5PZ,
Company Registration Number
03322639
Private Limited Company
Active

Company Overview

About Michael Naik & Co Management Ltd
MICHAEL NAIK & CO MANAGEMENT LIMITED was founded on 1997-02-21 and has its registered office in Pinner. The organisation's status is listed as "Active". Michael Naik & Co Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICHAEL NAIK & CO MANAGEMENT LIMITED
 
Legal Registered Office
58 HIGH STREET
PINNER
MIDDLESEX
HA5 5PZ
Other companies in HA2
 
Filing Information
Company Number 03322639
Company ID Number 03322639
Date formed 1997-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690687489  
Last Datalog update: 2024-03-06 21:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL NAIK & CO MANAGEMENT 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.

Company Officers of MICHAEL NAIK & CO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CARMEL FINNEGAN
Company Secretary 1997-02-21
ELIZABETH CARMEL FINNEGAN
Director 1997-02-21
POORANDRANATH THUMBA NAIK
Director 1997-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-02-21 1997-02-21
WATERLOW NOMINEES LIMITED
Nominated Director 1997-02-21 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CARMEL FINNEGAN DACPORT PROPERTIES LIMITED Company Secretary 2002-01-25 CURRENT 2002-01-25 Active
ELIZABETH CARMEL FINNEGAN PEAKWARM LIMITED Company Secretary 1998-06-18 CURRENT 1987-03-30 Active
ELIZABETH CARMEL FINNEGAN MICHAEL NAIK AND CO. LIMITED Company Secretary 1991-06-30 CURRENT 1985-02-01 Active
ELIZABETH CARMEL FINNEGAN NAIK INVESTMENTS LIMITED Director 2018-04-05 CURRENT 2017-08-24 Active
ELIZABETH CARMEL FINNEGAN DACPORT PROPERTIES LIMITED Director 2002-01-25 CURRENT 2002-01-25 Active
ELIZABETH CARMEL FINNEGAN PEAKWARM LIMITED Director 1998-06-18 CURRENT 1987-03-30 Active
ELIZABETH CARMEL FINNEGAN MICHAEL NAIK AND CO. LIMITED Director 1997-02-14 CURRENT 1985-02-01 Active
POORANDRANATH THUMBA NAIK NAIK INVESTMENTS LIMITED Director 2018-04-05 CURRENT 2017-08-24 Active
POORANDRANATH THUMBA NAIK GARDEN VIEW APARTMENTS LIMITED Director 2007-08-30 CURRENT 2005-09-05 Active
POORANDRANATH THUMBA NAIK DACPORT PROPERTIES LIMITED Director 2002-01-25 CURRENT 2002-01-25 Active
POORANDRANATH THUMBA NAIK PEAKWARM LIMITED Director 1991-12-31 CURRENT 1987-03-30 Active
POORANDRANATH THUMBA NAIK MICHAEL NAIK AND CO. LIMITED Director 1991-06-30 CURRENT 1985-02-01 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
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-12-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CH01Director's details changed for Mr Poorandranath Thumba Naik on 2019-08-29
2019-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH CARMEL FINNEGAN on 2019-08-29
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0121/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0121/02/13 ANNUAL RETURN FULL LIST
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/13 FROM 1 Warner House Harrovian Business Village Besborough Road Harrow Middlesex HA1 3EX
2012-10-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0121/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0121/02/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0121/02/10 ANNUAL RETURN FULL LIST
2010-02-02DISS40Compulsory strike-off action has been discontinued
2010-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 21/02/09; full list of members
2008-11-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-03-06363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/98
1998-02-25363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-03-21225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-03-2188(2)RAD 11/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-03-10288aNEW DIRECTOR APPOINTED
1997-03-10288bSECRETARY RESIGNED
1997-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-10288bDIRECTOR RESIGNED
1997-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MICHAEL NAIK & CO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL NAIK & CO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL NAIK & CO MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-01-01 £ 525,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MICHAEL NAIK & CO MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 529,017
Current Assets 2012-01-01 £ 601,809
Debtors 2012-01-01 £ 72,792
Shareholder Funds 2012-01-01 £ 76,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL NAIK & CO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL NAIK & CO MANAGEMENT LIMITED
Trademarks
We have not found any records of MICHAEL NAIK & CO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL NAIK & CO MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MICHAEL NAIK & CO MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL NAIK & CO MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMICHAEL NAIK & CO MANAGEMENT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL NAIK & CO MANAGEMENT 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 MICHAEL NAIK & CO MANAGEMENT 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.