Company NameAllied Properties (Manchester) Limited
DirectorsTanvir Yousaf and Abderrazzaque Hassen
Company StatusActive
Company Number05336979
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tanvir Yousaf
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Honey Street
Manchester
M8 8RG
Secretary NameMr Tanvir Yousaf
StatusCurrent
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address27 Honey Street
Manchester
M8 8RG
Director NameMr Abderrazzaque Hassen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Honey Street
Manchester
M8 8RG
Director NameMr Mohammed Hassan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Honey Street
Manchester
M8 8RG
Secretary NameMr Mohammed Hassan
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Thurlston Crescent
Cheetham
Manchester
Lancashire
M8 0QB
Director NameMohammed Yousaf
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2009)
RoleManager
Correspondence Address30 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

53 at £1Tanvir Yousaf
53.00%
Ordinary
47 at £1Mohammed Hasan
47.00%
Ordinary

Financials

Year2014
Net Worth£99,867
Cash£69,891
Current Liabilities£1,283,303

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

5 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 June 2020Director's details changed for Mr Abderrazzaque Hassan on 15 June 2020 (2 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 June 2016Appointment of Mr Abderrazzaque Hassan as a director on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Appointment of Mr Abderrazzaque Hassan as a director on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
28 March 2016Director's details changed for Mr Tanvir Yousaf on 1 March 2016 (2 pages)
28 March 2016Secretary's details changed for Mr Tanvir Yousaf on 1 January 2016 (1 page)
28 March 2016Director's details changed for Mr Tanvir Yousaf on 1 March 2016 (2 pages)
28 March 2016Secretary's details changed for Mr Tanvir Yousaf on 1 January 2016 (1 page)
31 January 2016Termination of appointment of Mohammed Hassan as a director on 20 November 2015 (1 page)
31 January 2016Termination of appointment of Mohammed Hassan as a director on 20 November 2015 (1 page)
31 January 2016Termination of appointment of Mohammed Hassan as a director on 20 November 2015 (1 page)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Termination of appointment of Mohammed Hassan as a director on 20 November 2015 (1 page)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
24 November 2015Appointment of Mr Tanvir Yousaf as a secretary on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Mohammed Hassan as a secretary on 30 September 2015 (1 page)
24 November 2015Appointment of Mr Tanvir Yousaf as a secretary on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Mohammed Hassan as a secretary on 30 September 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Tanvir Yousaf on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Hassan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Tanvir Yousaf on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mohammed Hassan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Hassan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Tanvir Yousaf on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 July 2009Appointment terminated director mohammed yousaf (1 page)
13 July 2009Appointment terminated director mohammed yousaf (1 page)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 19/01/06; full list of members (3 pages)
17 February 2006Return made up to 19/01/06; full list of members (3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)