Company NameConcept Properties & Finance Ltd
DirectorsKhalid Hussain Shahid and Adnanul Haq Chauhan
Company StatusActive
Company Number06848403
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month 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 NameKhalid Hussain Shahid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99a Ayres Road
Manchester
M16 7GS
Director NameMr Adnanul Haq Chauhan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Oakfield Street
Cheetham Hill
Manchester
Lancashire
M8 0SY
Director NameArfana Amin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleConsultant
Correspondence Address75 Crumpsall Lane
Crumpsall
Manchester
M8 5SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteglobaldreamproperties.com

Location

Registered Address453 Cheetham Hill Road
Manchester
M8 9PA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adnan Chauhan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,000
Cash£2,288
Current Liabilities£4,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Registered office address changed from 26 Oakfield Street Manchester M8 0SY to 453 Cheetham Hill Road Manchester M8 9PA on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 26 Oakfield Street Manchester M8 0SY to 453 Cheetham Hill Road Manchester M8 9PA on 7 April 2016 (1 page)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Director's details changed for Mr Adnan Chauhan on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Adnan Chauhan on 24 November 2015 (2 pages)
7 April 2015Registered office address changed from 26 Oakfield Street Manchester M8 0SY England to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 26 Oakfield Street Manchester M8 0SY England to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Registered office address changed from 26 Oakfield Street Manchester M8 0SY England to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 410 Cheetham Hill Road Manchester M8 9LE to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 410 Cheetham Hill Road Manchester M8 9LE to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 410 Cheetham Hill Road Manchester M8 9LE to 26 Oakfield Street Manchester M8 0SY on 7 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 26 Oakfield Street Manchester M8 0SY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 26 Oakfield Street Manchester M8 0SY on 19 February 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Director's details changed for Khalid Hussain Shahid on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Khalid Hussain Shahid on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Khalid Hussain Shahid on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 May 2009Appointment terminated director arfana amin (1 page)
29 May 2009Appointment terminated director arfana amin (1 page)
30 April 2009Ad 16/03/09\gbp si [email protected]=11.56\gbp si [email protected]=21.78\gbp ic 1/34.34\ (2 pages)
30 April 2009Ad 16/03/09\gbp si [email protected]=11.56\gbp si [email protected]=21.78\gbp ic 1/34.34\ (2 pages)
14 April 2009Director appointed adnan chauhan (2 pages)
14 April 2009Director appointed adnan chauhan (2 pages)
14 April 2009Director appointed arfana amin (2 pages)
14 April 2009Director appointed khalid hussain shahid (2 pages)
14 April 2009Director appointed arfana amin (2 pages)
14 April 2009Director appointed khalid hussain shahid (2 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
16 March 2009Incorporation (5 pages)
16 March 2009Incorporation (5 pages)