Company NameSu Management Limited
DirectorsZara Shazia Ishaq and Navid Dean
Company StatusActive
Company Number05898323
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Zara Shazia Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Ivy Business Centre
Crown St
Failsworth
Manchester
M35 9BG
Director NameMr Navid Dean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Ivy Business Centre
Crown St
Failsworth
Manchester
M35 9BG
Director NameShazia Pervin Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressDe23
Director NameAsfa Nusrat Ullah
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Eyebrook Road
Altrincham
WA14 3LR
Secretary NameShazia Pervin Ishaq
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDe23
Director NameMr Zeeshan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Secretary NameMr Zeeshan Sattar
NationalityBritish
StatusResigned
Appointed05 February 2007(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressWa14
Director NameKazia Ullah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eyebrook Road
Bowdon
Manchester
WA14 3LR
Secretary NameMs Zara Shazia Ishaq
NationalityBritish
StatusResigned
Appointed19 May 2009(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 109 Castlegate 2 Chester Road
Castlefield
Manchester
M15 4QG
Secretary NameNoor Bibi
NationalityBritish
StatusResigned
Appointed02 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameMrs Noor Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
Manchester
M4 5JU

Contact

Websitewww.antiqueworldmanchester.com
Telephone07 709277171
Telephone regionMobile

Location

Registered AddressIvy Mill Ivy Business Centre
Crown St
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,259
Cash£5,853
Current Liabilities£484

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

17 November 2023Micro company accounts made up to 31 August 2023 (4 pages)
13 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 August 2022 (2 pages)
21 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
20 May 2021Appointment of Mr Navid Dean as a director on 1 March 2021 (2 pages)
6 April 2021Micro company accounts made up to 31 August 2020 (2 pages)
16 December 2020Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG on 16 December 2020 (1 page)
2 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Termination of appointment of Noor Bibi as a director on 12 August 2016 (1 page)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of Noor Bibi as a director on 12 August 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Termination of appointment of Noor Bibi as a secretary (1 page)
13 August 2012Termination of appointment of Noor Bibi as a secretary (1 page)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed (12 pages)
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed (12 pages)
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed (12 pages)
29 June 2011Appointment of Mrs Noor Bibi as a director (2 pages)
29 June 2011Appointment of Mrs Noor Bibi as a director (2 pages)
24 June 2011Termination of appointment of Kazia Ullah as a director (1 page)
24 June 2011Termination of appointment of Kazia Ullah as a director (1 page)
8 June 2011Appointment of Noor Bibi as a secretary (2 pages)
8 June 2011Termination of appointment of Zara Ishaq as a secretary (1 page)
8 June 2011Appointment of Zara Shazia Ishaq as a director (2 pages)
8 June 2011Appointment of Zara Shazia Ishaq as a director (2 pages)
8 June 2011Termination of appointment of Zara Ishaq as a secretary (1 page)
8 June 2011Appointment of Noor Bibi as a secretary (2 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Amended accounts made up to 31 August 2007 (3 pages)
8 October 2009Amended accounts made up to 31 August 2007 (3 pages)
7 October 2009Amended accounts made up to 31 August 2008 (3 pages)
7 October 2009Amended accounts made up to 31 August 2008 (3 pages)
27 August 2009Return made up to 07/08/09; full list of members (5 pages)
27 August 2009Return made up to 07/08/09; full list of members (5 pages)
24 August 2009Appointment terminated director and secretary zeeshan sattar (1 page)
24 August 2009Appointment terminated director and secretary zeeshan sattar (1 page)
8 July 2009Secretary's change of particulars / shazia ishaq / 25/06/2009 (1 page)
8 July 2009Secretary's change of particulars / shazia ishaq / 25/06/2009 (1 page)
1 July 2009Secretary appointed shazia pervin ishaq (1 page)
1 July 2009Secretary appointed shazia pervin ishaq (1 page)
8 February 2009Appointment terminated director navid ullah (1 page)
8 February 2009Director appointed kazia ullah (1 page)
8 February 2009Director appointed kazia ullah (1 page)
8 February 2009Appointment terminated director navid ullah (1 page)
21 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
25 September 2008Return made up to 07/08/08; full list of members (7 pages)
25 September 2008Return made up to 07/08/08; full list of members (7 pages)
24 August 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2007Director resigned (1 page)
24 August 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
19 February 2007New secretary appointed;new director appointed (4 pages)
19 February 2007New secretary appointed;new director appointed (4 pages)
7 August 2006Incorporation (19 pages)
7 August 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(18 pages)
7 August 2006Incorporation (19 pages)