Company NameWave Estate Limited
DirectorRiaz Ahmad
Company StatusActive
Company Number05902265
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameFaisal Rehman
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address258 Willows Lane
Bolton
BL3 4BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Riaz Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,743
Cash£321
Current Liabilities£42,880

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

10 November 2006Delivered on: 11 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 lodge lane liverpool t/no MS364593. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2006Delivered on: 21 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
18 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page)
15 March 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
19 April 2021Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
26 August 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
26 August 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Return made up to 10/08/09; full list of members (3 pages)
10 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 December 2008Return made up to 04/08/08; full list of members (3 pages)
4 December 2008Return made up to 04/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 October 2007Return made up to 10/08/07; full list of members (2 pages)
15 October 2007Return made up to 10/08/07; full list of members (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Incorporation (9 pages)
10 August 2006Incorporation (9 pages)