Company NameMenakuru Holdings Limited
DirectorSomasekhara Reddy Menakuru
Company StatusActive
Company Number11895908
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Somasekhara Reddy Menakuru
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grove Road
Sheffield
S7 2GZ

Location

Registered Address70 Grove Road
Sheffield
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 388 sicey avenue, sheffield, south yorkshire.
Outstanding
17 March 2022Delivered on: 18 March 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 2 basford mill 15 egypt road nottingham nottinghamshire.
Outstanding
8 June 2021Delivered on: 10 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 21 aughton crescent sheffield.
Outstanding
14 October 2020Delivered on: 16 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 35 fairthorn road sheffield title no SYK440533.
Outstanding
14 September 2020Delivered on: 29 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 19 hawkshead road sheffield t/no SYK3464.
Outstanding
18 May 2020Delivered on: 8 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 67 tipton street sheffield.
Outstanding
7 February 2020Delivered on: 13 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 49 wybourn house road sheffield S2 5BG.
Outstanding
17 October 2019Delivered on: 22 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 86B archer road sheffield S8 0JT.
Outstanding
2 May 2023Delivered on: 4 May 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 15 maltravers crescent sheffield.
Outstanding
4 November 2022Delivered on: 4 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 31 cartmell road, sheffield S8 0NH.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 213 yew lane sheffield.
Outstanding
27 September 2019Delivered on: 11 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 30 cammell road shefield t/no's SYK603057,SYK601173 and SYK89852.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 May 2023Registration of charge 118959080012, created on 2 May 2023 (6 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 November 2022Memorandum and Articles of Association (18 pages)
4 November 2022Registration of charge 118959080011, created on 4 November 2022 (6 pages)
1 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 July 2022Registration of charge 118959080010, created on 22 July 2022 (6 pages)
12 April 2022Registration of charge 118959080009, created on 8 April 2022 (6 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 March 2022Registration of charge 118959080008, created on 17 March 2022 (6 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Registration of charge 118959080007, created on 8 June 2021 (6 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 March 2021Change of details for Mr Somasekhara Reddy Menakuru as a person with significant control on 11 April 2019 (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 October 2020Registration of charge 118959080006, created on 14 October 2020 (6 pages)
29 September 2020Registration of charge 118959080005, created on 14 September 2020 (6 pages)
8 June 2020Registration of charge 118959080004, created on 18 May 2020 (6 pages)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 February 2020Registration of charge 118959080003, created on 7 February 2020 (3 pages)
22 October 2019Registration of charge 118959080002, created on 17 October 2019 (3 pages)
11 October 2019Registration of charge 118959080001, created on 27 September 2019 (6 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 April 2019Cessation of Ramya Somasekhar as a person with significant control on 5 April 2019 (1 page)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 33
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)