Company NameProperty & Estates Management Ltd
DirectorVishal Gupta
Company StatusActive
Company Number06864154
CategoryPrivate Limited Company
Incorporation Date31 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 NameMr Vishal Gupta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal Mills
Ancoats
Manchester
M4 5BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Harinder Singh Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Hollow 13 Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameLynn Keegan
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleOffice Manager
Correspondence Address29 Rose Avenue
Irlam
M44 6AQ

Location

Registered AddressUnit 4 Royal Mills
Ancoats
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£12,146
Current Liabilities£73,589

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 February 2017Registered office address changed from 4 Jordan Street Manchester M15 4PY to Unit 4 Royal Mills Ancoats Manchester M4 5BA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 4 Jordan Street Manchester M15 4PY to Unit 4 Royal Mills Ancoats Manchester M4 5BA on 9 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page)
4 December 2015Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page)
4 December 2015Termination of appointment of Lynn Keegan as a secretary on 4 September 2015 (1 page)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Termination of appointment of Harinder Dhaliwal as a director (1 page)
31 December 2010Registered office address changed from C/O Harinder Dhaliwal Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW United Kingdom on 31 December 2010 (1 page)
31 December 2010Registered office address changed from C/O Harinder Dhaliwal Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW United Kingdom on 31 December 2010 (1 page)
31 December 2010Appointment of Mr Vishal Gupta as a director (2 pages)
31 December 2010Appointment of Mr Vishal Gupta as a director (2 pages)
31 December 2010Termination of appointment of Harinder Dhaliwal as a director (1 page)
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Harinder Dhaliwal on 31 March 2010 (2 pages)
22 June 2010Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 22 June 2010 (1 page)
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 22 June 2010 (1 page)
22 June 2010Director's details changed for Mr Harinder Dhaliwal on 31 March 2010 (2 pages)
13 April 2009Director appointed harinder dhaliwal (2 pages)
13 April 2009Director appointed harinder dhaliwal (2 pages)
13 April 2009Secretary appointed lynn keegan (2 pages)
13 April 2009Secretary appointed lynn keegan (2 pages)
4 April 2009Appointment terminated director barbara kahan (1 page)
4 April 2009Appointment terminated director barbara kahan (1 page)
31 March 2009Incorporation (11 pages)
31 March 2009Incorporation (11 pages)