Company NamePart Exchange Properties Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07469796
CategoryPrivate Limited Company
Incorporation Date14 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
Appointed18 December 2010(4 days after company formation)
Appointment Duration13 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address50 Bridge Street
Manchester
M3 3BW
Secretary NameRehana Malik
NationalityBritish
StatusCurrent
Appointed18 December 2010(4 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address50 Bridge Street
Manchester
M3 3BW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

9 February 2022Delivered on: 10 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19-35 (odd) and 20-46 (even) west end arcade, nottingham, NG1 6JP.
Outstanding
9 February 2022Delivered on: 10 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19-35 (odd) and 20-46 (even) west end arcade, nottingham, NG1 6JP.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Registered office address changed from 1 Woodcock Court 1 Woodcock Court Modwen Road Salford M5 3EZ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 February 2022Registration of charge 074697960002, created on 9 February 2022 (12 pages)
10 February 2022Registration of charge 074697960001, created on 9 February 2022 (10 pages)
24 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Registered office address changed from 50 Bridge Street Manchester M3 3BW to 1 Woodcock Court 1 Woodcock Court Modwen Road Salford M5 3EZ on 9 July 2020 (1 page)
26 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (5 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)
3 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 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 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 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)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 January 2011Appointment of Rehana Malik as a secretary (4 pages)
5 January 2011Appointment of Atif Malik as a director (3 pages)
5 January 2011Appointment of Atif Malik as a director (3 pages)
5 January 2011Appointment of Rehana Malik as a secretary (4 pages)
14 December 2010Incorporation (20 pages)
14 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 December 2010Incorporation (20 pages)