Company NameNorthwest Property Manchester Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07408540
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Previous NameA.M. Kitchen & Bar Management Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months
RoleAdmin
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameTahir Mehmood
NationalityBritish
StatusResigned
Appointed01 November 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2012)
RoleCompany Director
Correspondence Address56 York Avenue
Manchester
M16 0AG

Contact

Telephone0161 8320530
Telephone regionManchester

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Riaz Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,739
Cash£156,036
Current Liabilities£476,073

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

13 February 2020Delivered on: 13 February 2020
Persons entitled: Ssh Finance Limited

Classification: A registered charge
Particulars: 313-315 warrington road. Wigan. WN2 5RJ.
Outstanding
13 February 2020Delivered on: 13 February 2020
Persons entitled: Ssh Finance Limited

Classification: A registered charge
Particulars: 313-315 warrington road. Wigan. WN2 5RJ.
Outstanding
10 January 2017Delivered on: 12 January 2017
Persons entitled:
Marie Catherine Antrobus
Paul Antrobus
Apollo Betting and Gaming LTD

Classification: A registered charge
Particulars: All that freehold parcel of land known as 65 bridge street manchester M3 3BQ registered under title number GM338184.
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 65 bridge street, manchester, M3 3BQ land registry no. GM338184.
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 65 bridge street, manchester M3 3BQ land registry no. GM338184.
Outstanding
10 November 2016Delivered on: 14 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 7 August 2014
Persons entitled: Benjamin Harry Luscombe and Louise Luscombe

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 2 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 27 gaythorne road bradford BD5 7ES.
Outstanding
26 October 2022Delivered on: 28 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 27 gaythorne road bradford BD5 7ES.
Outstanding
3 March 2021Delivered on: 3 March 2021
Persons entitled: Ssh Finance Limited

Classification: A registered charge
Particulars: 313-315 warrington road, wigan, WN2 5RJ.
Outstanding
7 August 2014Delivered on: 7 August 2014
Persons entitled: Benjamin Harry Luscombe and Louise Luscombe

Classification: A registered charge
Particulars: 65 bridge street manchester M3 3BQ registered under title number GM338184.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Mews 1,2 and 3, 313-315 warrington road, wigan, WN2 5RJ.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Mews 1, 313-315 warrington road, abram, wigan, WN2 5RJ; mews 2, 313-315 warrington road, abram, wigan, WN2 5RJ; mews 3, 313-315 warrington road, abram, wigan, WN2 5RJ;.
Outstanding
9 November 2020Delivered on: 20 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw. Oldham.
Outstanding
20 October 2020Delivered on: 18 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 46 fulwood row, fulwood, preston, PR2 5RW.
Outstanding
9 November 2020Delivered on: 16 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw, oldham.
Outstanding
9 November 2020Delivered on: 16 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw, oldham.
Outstanding
20 October 2020Delivered on: 28 October 2020
Persons entitled: Together Commercia Finance Limited

Classification: A registered charge
Particulars: Glenbrook, 46 fulwood row, preston, PR2 5RW.
Outstanding
20 October 2020Delivered on: 23 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Glen brook, 46 fulwood row, preston, PR2 5RW.
Outstanding
25 August 2020Delivered on: 11 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The ben johnson,702 warrington road, wigan,WN3 6XN,title number GM864836 and grecian mill, worsley road north, worsley, manchester M28 3QW registered with freehold title under title numbers MAN292506 and GM366567.
Outstanding
25 August 2020Delivered on: 10 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Grecian mill, worsley road north,worsley, M28 3QW. Title numbers-MAN292506 and GM366567.
Outstanding
6 August 2012Delivered on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 bridge street, manchester t/no GM338184.
Outstanding

Filing History

13 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 December 2020Registration of charge 074085400019, created on 16 December 2020 (12 pages)
17 December 2020Registration of charge 074085400018, created on 16 December 2020 (10 pages)
20 November 2020Registration of charge 074085400017, created on 9 November 2020 (10 pages)
19 November 2020Satisfaction of charge 074085400014 in full (1 page)
18 November 2020Registration of charge 074085400016, created on 20 October 2020 (10 pages)
16 November 2020Registration of charge 074085400015, created on 9 November 2020 (13 pages)
16 November 2020Registration of charge 074085400014, created on 9 November 2020 (10 pages)
28 October 2020Registration of charge 074085400013, created on 20 October 2020 (12 pages)
23 October 2020Registration of charge 074085400012, created on 20 October 2020 (14 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 September 2020Registration of charge 074085400011, created on 25 August 2020 (12 pages)
10 September 2020Registration of charge 074085400010, created on 25 August 2020 (13 pages)
13 February 2020Registration of charge 074085400008, created on 13 February 2020 (12 pages)
13 February 2020Registration of charge 074085400009, created on 13 February 2020 (16 pages)
25 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
21 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 August 2018Satisfaction of charge 074085400007 in full (1 page)
6 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 January 2017Registration of charge 074085400007, created on 10 January 2017 (20 pages)
12 January 2017Registration of charge 074085400007, created on 10 January 2017 (20 pages)
11 January 2017Registration of charge 074085400005, created on 10 January 2017 (7 pages)
11 January 2017Registration of charge 074085400006, created on 10 January 2017 (13 pages)
11 January 2017Registration of charge 074085400005, created on 10 January 2017 (7 pages)
11 January 2017Registration of charge 074085400006, created on 10 January 2017 (13 pages)
1 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 November 2016Registration of charge 074085400004, created on 10 November 2016 (18 pages)
14 November 2016Registration of charge 074085400004, created on 10 November 2016 (18 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages)
1 November 2014Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages)
1 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages)
7 August 2014Registration of charge 074085400003, created on 7 August 2014 (35 pages)
7 August 2014Registration of charge 074085400003, created on 7 August 2014 (35 pages)
7 August 2014Registration of charge 074085400002, created on 7 August 2014 (41 pages)
7 August 2014Registration of charge 074085400002, created on 7 August 2014 (41 pages)
7 August 2014Registration of charge 074085400002, created on 7 August 2014 (41 pages)
7 August 2014Registration of charge 074085400003, created on 7 August 2014 (35 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2012Termination of appointment of Tahir Mehmood as a secretary (1 page)
10 July 2012Termination of appointment of Tahir Mehmood as a secretary (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Company name changed A.M. kitchen & bar management LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Company name changed A.M. kitchen & bar management LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 January 2011Appointment of Tahir Mehmood as a secretary (3 pages)
14 January 2011Appointment of Atif Malik as a director (3 pages)
14 January 2011Appointment of Tahir Mehmood as a secretary (3 pages)
14 January 2011Appointment of Atif Malik as a director (3 pages)
15 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 October 2010Incorporation (20 pages)
15 October 2010Incorporation (20 pages)