Company NameUniversal Property Developments Ltd
DirectorMohammad Zahid Rahim
Company StatusActive
Company Number05511333
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMohammad Zahid Rahim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(4 days after company formation)
Appointment Duration18 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Darnton Road
Stalybridge
Cheshire
SK15 1NH
Director NameZiaullah Rahim Ansari
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clarence Street
Stalybridge
Cheshire
SK15 1QP
Secretary NameMohammad Zahid Rahim
NationalityBritish
StatusResigned
Appointed22 July 2005(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Darnton Road
Stalybridge
Cheshire
SK15 1NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Clarence Street
Stalybridge
SK15 1QP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammad Zahid Rahim
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
14 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
21 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
9 December 2020Registered office address changed from Universal House Robinson Street Ashton Under Lyne Lancashire OL6 8NS to 9 Clarence Street Stalybridge SK15 1QP on 9 December 2020 (1 page)
9 December 2020Change of details for Mr Ziaullah Rahim Ansari as a person with significant control on 9 December 2020 (2 pages)
30 November 2020Notification of Ziaullah Rahim Ansari as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Change of details for Mr Mohammad Zahid Rahim as a person with significant control on 30 November 2020 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Ziaullah Rahim Ansari as a director (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Mohammad Rahim as a secretary (1 page)
10 July 2012Termination of appointment of Mohammad Rahim as a secretary (1 page)
10 July 2012Termination of appointment of Ziaullah Rahim Ansari as a director (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 November 2008Return made up to 18/07/08; full list of members (3 pages)
12 November 2008Return made up to 18/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
13 October 2006Return made up to 18/07/06; full list of members (2 pages)
13 October 2006Return made up to 18/07/06; full list of members (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
9 August 2005Registered office changed on 09/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005Incorporation (9 pages)
18 July 2005Incorporation (9 pages)