Company NamePersius Limited
Company StatusActive
Company Number02676804
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Iftikhar Ahmed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address57 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameMr Iftikhar Ahmed
NationalityBritish
StatusCurrent
Appointed13 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Green Pastures
Stockport
SK4 3RB
Director NameDr Hamayun Kabeer Ahmed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Green Pastures
Stockport
SK4 3RB
Director NameMs Salma Tahir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address57 Green Pastures
Stockport
SK4 3RB
Director NameDr Hamayun Kabeer Ahmed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration9 years, 8 months (resigned 05 September 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameMrs Surriya Ahmed
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration8 years, 7 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address57 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameIbrar Ahmed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprogressiverec.com
Telephone0161 8344005
Telephone regionManchester

Location

Registered Address57 Green Pastures
Stockport
SK4 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

4 at £1Iftikhar Ahmed
44.44%
Ordinary
2 at £1Salma Tahir
22.22%
Ordinary
1 at £1Hamayun Ahmed
11.11%
Ordinary
1 at £1Mr Arsalan Ahmed
11.11%
Ordinary
1 at £1Mr Ibrar Ahmed
11.11%
Ordinary

Financials

Year2014
Net Worth£456,557
Cash£62,904

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

15 November 2001Delivered on: 19 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 dickenson road rusholme manchester greater manchester t/n GM174259. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2001Delivered on: 16 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 and 187A dickenson road rusholme greater manchester manchester GM370688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 1992Delivered on: 10 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 & 187A dickenson road longsight manchester greater manchester title number GM370688.
Outstanding

Filing History

27 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 January 2023Cessation of Iftikhar Ahmed as a person with significant control on 13 January 2023 (1 page)
14 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 May 2022Registered office address changed from 187B Dickenson Road Manchester Greater Manchester M13 0YN England to 57 Green Pastures Stockport SK4 3RB on 24 May 2022 (1 page)
24 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
25 May 2020Secretary's details changed for Mr Iftikhar Ahmed on 24 May 2020 (1 page)
24 May 2020Appointment of Ms Salma Tahir as a director on 24 May 2020 (2 pages)
24 May 2020Registered office address changed from 57 Green Pastures Heaton Mersey Stockport SK4 3RB to 187B Dickenson Road Manchester Greater Manchester M13 0YN on 24 May 2020 (1 page)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9
(5 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 9
(5 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 9
(5 pages)
22 March 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
22 March 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
19 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
24 May 2011Appointment of Dr Hamayun Kabeer Ahmed as a director (2 pages)
24 May 2011Appointment of Dr Hamayun Kabeer Ahmed as a director (2 pages)
23 May 2011Termination of appointment of Ibrar Ahmed as a director (1 page)
23 May 2011Termination of appointment of Ibrar Ahmed as a director (1 page)
17 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
27 July 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
27 July 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
9 February 2010Director's details changed for Ibrar Ahmed on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Iftikhar Ahmed on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Iftikhar Ahmed on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Ibrar Ahmed on 13 January 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 February 2009Return made up to 13/01/09; full list of members (4 pages)
6 February 2009Return made up to 13/01/09; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 February 2008Return made up to 13/01/08; full list of members (3 pages)
12 February 2008Return made up to 13/01/08; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
31 January 2007Return made up to 13/01/07; full list of members (3 pages)
31 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 March 2006Return made up to 13/01/06; full list of members (3 pages)
15 March 2006Return made up to 13/01/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 March 2005Return made up to 13/01/05; full list of members (8 pages)
1 March 2005Return made up to 13/01/05; full list of members (8 pages)
1 April 2004Return made up to 13/01/04; full list of members (8 pages)
1 April 2004Return made up to 13/01/04; full list of members (8 pages)
5 February 2004Full accounts made up to 30 April 2003 (7 pages)
5 February 2004Full accounts made up to 30 April 2003 (7 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 February 2003Return made up to 13/01/03; full list of members (8 pages)
14 February 2003Return made up to 13/01/03; full list of members (8 pages)
4 February 2002Return made up to 13/01/02; full list of members (7 pages)
4 February 2002Return made up to 13/01/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 30 April 2000 (7 pages)
5 February 2001Full accounts made up to 30 April 2000 (7 pages)
5 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
6 January 2000Return made up to 13/01/00; full list of members (8 pages)
6 January 2000Return made up to 13/01/00; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
5 January 1999Return made up to 13/01/99; full list of members (6 pages)
5 January 1999Return made up to 13/01/99; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
6 January 1998Return made up to 13/01/98; full list of members (6 pages)
6 January 1998Return made up to 13/01/98; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
15 January 1997Return made up to 13/01/97; full list of members (6 pages)
15 January 1997Return made up to 13/01/97; full list of members (6 pages)
12 March 1996Return made up to 13/01/96; full list of members (6 pages)
12 March 1996Return made up to 13/01/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)