Company NameMy UK Management Ltd
DirectorsAtif Riaz Malik and Rishiraj Virendra Somaiya
Company StatusActive
Company Number07457621
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

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
Appointed24 July 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Rishiraj Virendra Somaiya
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed25 October 2023(12 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Tahir Mehmood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 York Avenue
Manchester
Greater Manchester
M16 0AG

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 £1Tahir Mehmood
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
25 October 2023Notification of Rishiraj Virendra Somaiya as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Appointment of Mr Rishiraj Virendra Somaiya as a director on 25 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 1 Woodcock Court Modwen Road Salford M5 3EZ England to Prospect House Featherstall Road South Oldham OL9 6HL on 19 January 2023 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to 1 Woodcock Court Modwen Road Salford M5 3EZ on 24 May 2021 (1 page)
22 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
28 September 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 September 2018Notification of Atif Riaz Malik as a person with significant control on 24 July 2018 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2018Appointment of Mr Atif Riaz Malik as a director on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Registered office address changed from 50 Bridge Street Manchester Greater Manchester M3 3BW to 65 Bridge Street Manchester M3 3BQ on 24 July 2018 (1 page)
24 July 2018Director's details changed for Mr Atif Riaz Malik on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Tahir Mehmood as a director on 24 July 2018 (1 page)
24 July 2018Cessation of Tahir Mehmood as a person with significant control on 24 July 2018 (1 page)
15 February 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 January 2011Appointment of a director (3 pages)
10 January 2011Appointment of a director (3 pages)
2 December 2010Incorporation (22 pages)
2 December 2010Incorporation (22 pages)