Company NamePin Property Consultancy Limited
DirectorsIftikhar Ahmed Majid and Philip John Meakin
Company StatusActive
Company Number03383132
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iftikhar Ahmed Majid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(14 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
Director NameMr Philip John Meakin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(24 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
Director NameMr Iftikhar Ahmed Majid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kersal Bank
Salford
M7 4NR
Director NameMohammed Amin Majid
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address460 Bury New Road
Broughton Park
Salford
M7 4HL
Secretary NameMr Mohammed Baber Majid
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank
Bow Lane
Bowden
Cheshire
WA14 3LG
Director NamePaul Arthur Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2008)
RoleCompany Director
Correspondence Address17 Burford Drive
Swinton
Manchester
M27 3TZ
Director NameMrs Nasira Majid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kersal Bank
Salford
Manchester
M7 4NR
Director NameMr Imran Younus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandhurst Avenue
Manchester
M20 1ED
Secretary NameMrs Nasira Majid
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kersal Bank
Salford
Manchester
M7 4NR
Director NameMr Mohammed Baber Majid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Bank Bow Lane
Bowdon
Altrincham
Cheshire
WA14 3LG
Director NameMr Michael Hugh John Hurst
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbit House New Street
Miles Platting
Manchester
Lancashire
M40 8AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.pinproperty.info

Location

Registered AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£70,806
Cash£939
Current Liabilities£211,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

10 September 2020Change of details for Mr Ifthikar Ahmed Majid as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Ifthikar Ahmed Majid on 10 September 2020 (2 pages)
4 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 August 2018Registered 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 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 November 2017Director's details changed (2 pages)
3 November 2017Director's details changed (2 pages)
3 November 2017Change of details for Ifthikar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Ifikhar Ahmed Majid on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Ifikhar Ahmed Majid on 2 November 2017 (2 pages)
3 November 2017Change of details for Ifthikar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
18 September 2017Appointment of Mr Michael Hugh John Hurst as a director on 15 September 2017 (2 pages)
18 September 2017Appointment of Mr Michael Hugh John Hurst as a director on 15 September 2017 (2 pages)
11 August 2017Cessation of Nasira Majid as a person with significant control on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Nasira Majid as a director on 1 August 2017 (1 page)
11 August 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Nasira Majid as a secretary on 1 August 2017 (1 page)
11 August 2017Notification of Shariq Majid as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Nasira Majid as a secretary on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Nasira Majid as a director on 1 August 2017 (1 page)
11 August 2017Cessation of Nasira Majid as a person with significant control on 1 August 2017 (1 page)
11 August 2017Notification of Shariq Majid as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Imran Younus as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Imran Younus as a director on 8 August 2017 (1 page)
30 June 2017Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Mohammed Baber Majid as a director on 30 June 2017 (1 page)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(7 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(7 pages)
3 June 2016Director's details changed for Imran Younus on 1 June 2016 (2 pages)
3 June 2016Director's details changed for Imran Younus on 1 June 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Mohammed Baber Majid as a director on 3 September 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 August 2012Registered office address changed from Hillbit House Unit 2 New Street Miles Platting Manchester M10 8AW on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Hillbit House Unit 2 New Street Miles Platting Manchester M10 8AW on 30 August 2012 (1 page)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Appointment of Ifikhar Ahmed Majid as a director (3 pages)
8 March 2012Appointment of Ifikhar Ahmed Majid as a director (3 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 September 2008Company name changed pin property consultants LTD\certificate issued on 25/09/08 (2 pages)
25 September 2008Company name changed pin property consultants LTD\certificate issued on 25/09/08 (2 pages)
29 July 2008Appointment terminated director paul anderson (1 page)
29 July 2008Appointment terminated director paul anderson (1 page)
5 June 2008Return made up to 03/06/08; full list of members (5 pages)
5 June 2008Return made up to 03/06/08; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2007Return made up to 03/06/07; full list of members (3 pages)
11 July 2007Return made up to 03/06/07; full list of members (3 pages)
26 June 2007Company name changed sedgley consultants LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed sedgley consultants LIMITED\certificate issued on 26/06/07 (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
11 June 2007Company name changed sedgley park properties LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed sedgley park properties LIMITED\certificate issued on 11/06/07 (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed;new director appointed (1 page)
30 May 2007Director resigned (1 page)
15 June 2006Return made up to 03/06/06; full list of members (3 pages)
15 June 2006Return made up to 03/06/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 03/06/05; full list of members (6 pages)
17 June 2005Return made up to 03/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
23 August 2004Ad 22/07/04--------- £ si 33@1=33 £ ic 35/68 (2 pages)
23 August 2004Ad 20/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 10@1=10 £ ic 75/85 (2 pages)
23 August 2004Ad 20/07/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 7@1=7 £ ic 68/75 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 33@1=33 £ ic 35/68 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 10@1=10 £ ic 75/85 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 32@1=32 £ ic 3/35 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 7@1=7 £ ic 68/75 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 5@1=5 £ ic 85/90 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 5@1=5 £ ic 85/90 (2 pages)
23 August 2004Ad 22/07/04--------- £ si 32@1=32 £ ic 3/35 (2 pages)
22 July 2004Return made up to 03/06/04; full list of members (6 pages)
22 July 2004Return made up to 03/06/04; full list of members (6 pages)
29 June 2004Company name changed united textile agencies LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed united textile agencies LIMITED\certificate issued on 29/06/04 (2 pages)
5 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 03/06/03; full list of members (6 pages)
31 July 2003Return made up to 03/06/03; full list of members (6 pages)
8 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 03/06/02; full list of members (6 pages)
21 June 2002Return made up to 03/06/02; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 June 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 June 2001Return made up to 03/06/01; full list of members (6 pages)
22 June 2001Return made up to 03/06/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 03/06/00; full list of members (7 pages)
1 August 2000Return made up to 03/06/00; full list of members (7 pages)
16 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Return made up to 03/06/99; full list of members (7 pages)
20 April 2000Return made up to 03/06/99; full list of members (7 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 August 1998Return made up to 03/06/98; full list of members (6 pages)
14 August 1998Return made up to 03/06/98; full list of members (6 pages)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Registered office changed on 23/07/97 from: park house 4 park place manchester M4 4EY (1 page)
23 July 1997Registered office changed on 23/07/97 from: park house 4 park place manchester M4 4EY (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
11 June 1997Secretary resigned (1 page)
3 June 1997Incorporation (10 pages)
3 June 1997Incorporation (10 pages)