ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mandair Property Holdings Ltd

Mandair Property Holdings Ltd is an active company incorporated on 21 June 2019 with the registered office located in Southampton, Hampshire. Mandair Property Holdings Ltd was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
12062630
Private limited company
Age
6 years
Incorporated 21 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
4 Glenwood Avenue
Southampton
SO16 3QA
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Post Master • British • Lives in England • Born in Sep 1968
Director • Administrator • British • Lives in England • Born in May 1972
Mr Jasbir Singh Mandair
PSC • British • Lives in England • Born in Sep 1968
Mrs Parvinder Kaur Hayer-Mandair
PSC • British • Lives in England • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rodina Investments Ltd
Jasbir Singh Mandair is a mutual person.
Active
JM Postal System Ltd
Jasbir Singh Mandair is a mutual person.
Active
Harrison Building Contractors Ltd
Jasbir Singh Mandair is a mutual person.
Active
SWF Construction Ltd
Jasbir Singh Mandair is a mutual person.
Active
Bar So16 Ltd
Jasbir Singh Mandair is a mutual person.
Active
JM Postal Sys Limited
Jasbir Singh Mandair is a mutual person.
Active
Bassett Green Chippy Limited
Jasbir Singh Mandair is a mutual person.
Active
Rodina Property Lettings And Management Ltd
Jasbir Singh Mandair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£4.83M
Increased by £972.84K (+25%)
Total Liabilities
-£4.84M
Increased by £947.27K (+24%)
Net Assets
-£17.32K
Increased by £25.56K (-60%)
Debt Ratio (%)
100%
Decreased by 0.75% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Micro Accounts Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Registered Address Changed
10 Months Ago on 12 Nov 2024
Mrs Parvinder Kaur Hayer-Mandair Details Changed
10 Months Ago on 23 Oct 2024
Mr Jasbir Singh Mandair Details Changed
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
New Charge Registered
1 Year 4 Months Ago on 15 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Mandair Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 24 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Apr 2025
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 4 Glenwood Avenue Southampton SO16 3QA on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mrs Parvinder Kaur Hayer-Mandair on 23 October 2024
Submitted on 13 Nov 2024
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Jasbir Singh Mandair on 23 October 2024
Submitted on 12 Nov 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 25 Jun 2024
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 8 May 2024
Submitted on 8 May 2024
Registration of charge 120626300006, created on 15 April 2024
Submitted on 16 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year