Company NameFocusprice Properties Limited
DirectorSundeep Kumar Chopra
Company StatusActive
Company Number06793539
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Previous NameCitrus Concessions Ltd

Business Activity

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

Directors

Director NameMr Sundeep Kumar Chopra
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Bent Street
Manchester
M8 8NW
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Director NameMr Jitinder Kumar Varma
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 24
Broughton Street Cheetham Hill
Manchester
M8 8NN
Secretary NameMr Jitinder Kumar Varma
NationalityBritish
StatusResigned
Appointed29 January 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 24
Broughton Street Cheetham Hill
Manchester
M8 8NN

Contact

Websiteinterstarfashions.co.uk

Location

Registered Address33 Bent Street
Manchester
M8 8NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Sundeep Kumar Chopra
100.00%
Ordinary

Financials

Year2014
Net Worth£8,869
Cash£12,431
Current Liabilities£108,170

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

15 February 2010Delivered on: 16 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £130,000 due or to become due from the company to the chargee.
Particulars: Unit 24 broughton street cheetham hill manchester, t/no.148101.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
20 December 2021Registered office address changed from Unit 4, 24 Broughton Street Cheetham Hill Manchester M8 8NN to 33 Bent Street Manchester M8 8NW on 20 December 2021 (1 page)
5 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 January 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
28 September 2012Termination of appointment of Jitinder Varma as a secretary (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a director (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a director (1 page)
28 September 2012Termination of appointment of Jitinder Varma as a secretary (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 (1 page)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (1 page)
3 February 2010Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Sundeep Kumar Chopra on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
10 August 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
10 August 2009Registered office changed on 10/08/2009 from 4 high street stanley co. Durham DH9 0DQ (1 page)
10 August 2009Director appointed sundeep kumar chopra (2 pages)
10 August 2009Registered office changed on 10/08/2009 from 4 high street stanley co. Durham DH9 0DQ (1 page)
10 August 2009Ad 30/07/09-30/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 August 2009Director appointed sundeep kumar chopra (2 pages)
10 August 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
10 August 2009Ad 30/07/09-30/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 August 2009Company name changed citrus concessions LTD\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed citrus concessions LTD\certificate issued on 04/08/09 (2 pages)
7 February 2009Appointment terminated director kenneth sharkey (1 page)
7 February 2009Director and secretary appointed jitinder kumar varma (2 pages)
7 February 2009Appointment terminated director kenneth sharkey (1 page)
7 February 2009Director and secretary appointed jitinder kumar varma (2 pages)
16 January 2009Incorporation (16 pages)
16 January 2009Incorporation (16 pages)