1 Crewe Road
Manchester
M23 9BE
Director Name | Mr Philip John Meakin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE |
Director Name | Mr Iftikhar Ahmed Majid |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kersal Bank Salford M7 4NR |
Director Name | Mohammed Amin Majid |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 460 Bury New Road Broughton Park Salford M7 4HL |
Secretary Name | Mr Mohammed Baber Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank Bow Lane Bowden Cheshire WA14 3LG |
Director Name | Paul Arthur Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 17 Burford Drive Swinton Manchester M27 3TZ |
Director Name | Mrs Nasira Majid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kersal Bank Salford Manchester M7 4NR |
Director Name | Mr Imran Younus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandhurst Avenue Manchester M20 1ED |
Secretary Name | Mrs Nasira Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kersal Bank Salford Manchester M7 4NR |
Director Name | Mr Mohammed Baber Majid |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Bank Bow Lane Bowdon Altrincham Cheshire WA14 3LG |
Director Name | Mr Michael Hugh John Hurst |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbit House New Street Miles Platting Manchester Lancashire M40 8AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.pinproperty.info |
---|
Registered Address | Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,806 |
Cash | £939 |
Current Liabilities | £211,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
10 September 2020 | Change of details for Mr Ifthikar Ahmed Majid as a person with significant control on 10 September 2020 (2 pages) |
---|---|
10 September 2020 | Director's details changed for Mr Ifthikar Ahmed Majid on 10 September 2020 (2 pages) |
4 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 August 2018 | Registered office address changed from Hillbit House Unit 2 New Street Miles Platting Manchester M40 8AW to Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ on 2 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 November 2017 | Director's details changed (2 pages) |
3 November 2017 | Director's details changed (2 pages) |
3 November 2017 | Change of details for Ifthikar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Ifikhar Ahmed Majid on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Ifikhar Ahmed Majid on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Ifthikar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
18 September 2017 | Appointment of Mr Michael Hugh John Hurst as a director on 15 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Michael Hugh John Hurst as a director on 15 September 2017 (2 pages) |
11 August 2017 | Cessation of Nasira Majid as a person with significant control on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Nasira Majid as a director on 1 August 2017 (1 page) |
11 August 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Nasira Majid as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Notification of Shariq Majid as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Nasira Majid as a secretary on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Nasira Majid as a director on 1 August 2017 (1 page) |
11 August 2017 | Cessation of Nasira Majid as a person with significant control on 1 August 2017 (1 page) |
11 August 2017 | Notification of Shariq Majid as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Imran Younus as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Imran Younus as a director on 8 August 2017 (1 page) |
30 June 2017 | Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Director's details changed for Imran Younus on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Imran Younus on 1 June 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 August 2012 | Registered office address changed from Hillbit House Unit 2 New Street Miles Platting Manchester M10 8AW on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Hillbit House Unit 2 New Street Miles Platting Manchester M10 8AW on 30 August 2012 (1 page) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Appointment of Ifikhar Ahmed Majid as a director (3 pages) |
8 March 2012 | Appointment of Ifikhar Ahmed Majid as a director (3 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 September 2008 | Company name changed pin property consultants LTD\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Company name changed pin property consultants LTD\certificate issued on 25/09/08 (2 pages) |
29 July 2008 | Appointment terminated director paul anderson (1 page) |
29 July 2008 | Appointment terminated director paul anderson (1 page) |
5 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 June 2007 | Company name changed sedgley consultants LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed sedgley consultants LIMITED\certificate issued on 26/06/07 (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
11 June 2007 | Company name changed sedgley park properties LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed sedgley park properties LIMITED\certificate issued on 11/06/07 (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
23 August 2004 | Ad 22/07/04--------- £ si 33@1=33 £ ic 35/68 (2 pages) |
23 August 2004 | Ad 20/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 10@1=10 £ ic 75/85 (2 pages) |
23 August 2004 | Ad 20/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 7@1=7 £ ic 68/75 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 33@1=33 £ ic 35/68 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 10@1=10 £ ic 75/85 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 32@1=32 £ ic 3/35 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 7@1=7 £ ic 68/75 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
23 August 2004 | Ad 22/07/04--------- £ si 32@1=32 £ ic 3/35 (2 pages) |
22 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
29 June 2004 | Company name changed united textile agencies LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed united textile agencies LIMITED\certificate issued on 29/06/04 (2 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
31 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
8 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Return made up to 03/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 03/06/00; full list of members (7 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
20 April 2000 | Return made up to 03/06/99; full list of members (7 pages) |
20 April 2000 | Return made up to 03/06/99; full list of members (7 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 August 1998 | Return made up to 03/06/98; full list of members (6 pages) |
14 August 1998 | Return made up to 03/06/98; full list of members (6 pages) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: park house 4 park place manchester M4 4EY (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: park house 4 park place manchester M4 4EY (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
11 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Incorporation (10 pages) |
3 June 1997 | Incorporation (10 pages) |