Company NameAlex Hunt Estates (Sales) Ltd.
DirectorAtif Riaz Malik
Company StatusActive
Company Number08131520
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 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
Appointed10 July 2012(5 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.alexhuntestates.com

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

1 at £1Atif Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£39,266
Cash£18,698

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

29 May 2014Delivered on: 6 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All and the whole that piece of ground with the dwellinghouse erected thereon k/a 1 mill wynd greenlaw lying in the village and parish of greenlaw and county of berwick.
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 29 cambridge road, ellesmere port t/no:CH171585.
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 29 cambridge road, ellesmere port t/NOCH171585.
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 68 beauchamp street ashton-under-lyne t/no LA156121.
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 68 beauchamp street ashton-under-lyne t/no LA156121.
Outstanding
3 February 2014Delivered on: 4 February 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 guys cottages long preston skipton t/no NYK393447.
Outstanding
31 January 2022Delivered on: 1 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2A-2C cambridge street, colne, BB8 0ES.
Outstanding
31 January 2022Delivered on: 1 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2A-c cambridge street, colne, BB8 0ES.
Outstanding
12 February 2020Delivered on: 17 February 2020
Persons entitled: Ssh Finance Limited

Classification: A registered charge
Particulars: Concorde house, charnley road, blackpool, FY1 4PP.
Outstanding
12 February 2020Delivered on: 17 February 2020
Persons entitled: Ssh Finance Limited

Classification: A registered charge
Particulars: Concorde house, charnley road, blackpool, FY1 4PP.
Outstanding
7 May 2019Delivered on: 13 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 mersey road north, failsworth, manchester, M35 9FF.
Outstanding
7 May 2019Delivered on: 13 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 mersey road north, failsworth, manchester, M35 9FF.
Outstanding
3 February 2014Delivered on: 4 February 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 guys cottages long preston skipton t/no NYK393447.
Outstanding
2 May 2019Delivered on: 7 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 woodfield road, blackpool, FY1 6AX.
Outstanding
2 May 2019Delivered on: 7 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42, woodfield road, blackpool, FY1 6AX.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2A-2C cambridge street, colne, BB8 0ES and concorde house, charnley road, blackpool, FY1 4PP.
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2A-2C cambridge street, colne, BB8 0ES and concorde house, charnley road, blackpool, FY1 4PP.
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 24 witham, hull, HU9 1BY for further information please refer to the instrument attached.
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 24 witham, hull, HU9 1BY for further information please refer to the instrument attached.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 227 lightbowne road, manchester, M40 9DD land registry no. LA34863.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Lancashire Mortgage Corporation LTD.

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 227 lightbowne road, manchester M40 9DD land registry no. LA34863.
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 320-322 great clowes street salford t/no's GM211099 and LA287886.
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 320-322 great clowes street salford t/no's GM211099 and LA287886.
Outstanding
26 November 2013Delivered on: 9 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Property k/a 68 slade grove longsight manchester title no LA46003.
Outstanding
7 January 2015Delivered on: 8 January 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as 25 thirlstone avenue oldham title number GM816397.
Outstanding
7 January 2015Delivered on: 8 January 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as 25 thirlstone avenue oldham title number GM816397.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Firstly 74 woodchurch road birkenhead CH42 9LQ registered under title number MS529797 and an additional 26 properties detailed within the schedule annexed to the legal charge.
Outstanding
19 December 2014Delivered on: 19 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Portfolio of properties as set out in the schedule attached to the debenture.
Outstanding
18 August 2014Delivered on: 5 September 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Unit 20 chancerygate business centre. Soapstone way. Irlam manchester M44 6GP. Registered under title number MAN122564.
Outstanding
18 August 2014Delivered on: 28 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Unit 20 chancerygate business park. Soapstone way. Irlam M44 6GP. Registered under title number MAN122564.
Outstanding
5 August 2014Delivered on: 18 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 16 tatton court egerton road fallowfield manchester M14 6XH.
Outstanding
5 August 2014Delivered on: 18 August 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Flat 16 tatton court egerton road manchester M14 6XH.
Outstanding
28 May 2014Delivered on: 10 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land k/a 14 albermarle street, manchester.
Outstanding
28 May 2014Delivered on: 10 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land k/a 14 albermarle street, manchester.
Outstanding
26 November 2013Delivered on: 9 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Property k/a 68 slade grove longsight manchester title no LA46003.
Outstanding

Filing History

21 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
1 February 2022Registration of charge 081315200034, created on 31 January 2022 (12 pages)
1 February 2022Registration of charge 081315200035, created on 31 January 2022 (10 pages)
21 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 April 2020Previous accounting period extended from 30 July 2019 to 31 July 2019 (1 page)
17 February 2020Registration of charge 081315200032, created on 12 February 2020 (16 pages)
17 February 2020Registration of charge 081315200033, created on 12 February 2020 (12 pages)
25 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
13 May 2019Registration of charge 081315200031, created on 7 May 2019 (12 pages)
13 May 2019Registration of charge 081315200030, created on 7 May 2019 (6 pages)
8 May 2019Amended total exemption full accounts made up to 31 July 2018 (7 pages)
7 May 2019Registration of charge 081315200029, created on 2 May 2019 (12 pages)
7 May 2019Registration of charge 081315200028, created on 2 May 2019 (6 pages)
25 April 2019Registration of charge 081315200027, created on 24 April 2019 (13 pages)
25 April 2019Registration of charge 081315200026, created on 24 April 2019 (6 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 January 2019Registration of charge 081315200024, created on 25 January 2019 (6 pages)
29 January 2019Registration of charge 081315200025, created on 25 January 2019 (13 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 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)
5 December 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
5 December 2017Amended total exemption small company accounts made up to 30 July 2016 (4 pages)
22 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 22 November 2017 (1 page)
22 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 22 November 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
1 December 2016Registration of charge 081315200022, created on 30 November 2016 (13 pages)
1 December 2016Registration of charge 081315200022, created on 30 November 2016 (13 pages)
1 December 2016Registration of charge 081315200023, created on 30 November 2016 (7 pages)
1 December 2016Registration of charge 081315200023, created on 30 November 2016 (7 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 December 2015Registration of charge 081315200021, created on 10 December 2015 (14 pages)
16 December 2015Registration of charge 081315200021, created on 10 December 2015 (14 pages)
16 December 2015Registration of charge 081315200020, created on 10 December 2015 (8 pages)
16 December 2015Registration of charge 081315200020, created on 10 December 2015 (8 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Registration of charge 081315200019, created on 7 January 2015 (8 pages)
8 January 2015Registration of charge 081315200019, created on 7 January 2015 (8 pages)
8 January 2015Registration of charge 081315200018, created on 7 January 2015 (14 pages)
8 January 2015Registration of charge 081315200018, created on 7 January 2015 (14 pages)
8 January 2015Registration of charge 081315200019, created on 7 January 2015 (8 pages)
8 January 2015Registration of charge 081315200018, created on 7 January 2015 (14 pages)
24 December 2014Registration of charge 081315200017, created on 19 December 2014 (8 pages)
24 December 2014Registration of charge 081315200017, created on 19 December 2014 (8 pages)
19 December 2014Registration of charge 081315200016, created on 19 December 2014 (14 pages)
19 December 2014Registration of charge 081315200016, created on 19 December 2014 (14 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
5 September 2014Registration of charge 081315200015, created on 18 August 2014 (13 pages)
5 September 2014Registration of charge 081315200015, created on 18 August 2014 (13 pages)
28 August 2014Registration of charge 081315200014, created on 18 August 2014 (7 pages)
28 August 2014Registration of charge 081315200014, created on 18 August 2014 (7 pages)
18 August 2014Registration of charge 081315200013, created on 5 August 2014 (13 pages)
18 August 2014Registration of charge 081315200012, created on 5 August 2014 (6 pages)
18 August 2014Registration of charge 081315200012, created on 5 August 2014 (6 pages)
18 August 2014Registration of charge 081315200012, created on 5 August 2014 (6 pages)
18 August 2014Registration of charge 081315200013, created on 5 August 2014 (13 pages)
18 August 2014Registration of charge 081315200013, created on 5 August 2014 (13 pages)
10 June 2014Registration of charge 081315200010 (9 pages)
10 June 2014Registration of charge 081315200011 (15 pages)
10 June 2014Registration of charge 081315200011 (15 pages)
10 June 2014Registration of charge 081315200010 (9 pages)
6 June 2014Registration of charge 081315200009 (7 pages)
6 June 2014Registration of charge 081315200009 (7 pages)
10 April 2014Registration of charge 081315200007 (9 pages)
10 April 2014Registration of charge 081315200008 (15 pages)
10 April 2014Registration of charge 081315200008 (15 pages)
10 April 2014Registration of charge 081315200007 (9 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Registration of charge 081315200005 (22 pages)
27 March 2014Registration of charge 081315200005 (22 pages)
27 March 2014Registration of charge 081315200006 (9 pages)
27 March 2014Registration of charge 081315200006 (9 pages)
4 February 2014Registration of charge 081315200003 (9 pages)
4 February 2014Registration of charge 081315200003 (9 pages)
4 February 2014Registration of charge 081315200004 (15 pages)
4 February 2014Registration of charge 081315200004 (15 pages)
9 December 2013Registration of charge 081315200001 (9 pages)
9 December 2013Registration of charge 081315200001 (9 pages)
9 December 2013Registration of charge 081315200002 (15 pages)
9 December 2013Registration of charge 081315200002 (15 pages)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page)
20 July 2012Registered office address changed from Unit 3 Abito 85 Greengates Manchester M3 7NA England on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Unit 3 Abito 85 Greengates Manchester M3 7NA England on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Atif Riaz Malik as a director (2 pages)
20 July 2012Appointment of Mr Atif Riaz Malik as a director (2 pages)
6 July 2012Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page)
5 July 2012Termination of appointment of Cosec Limited as a director (1 page)
5 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2012Incorporation (27 pages)
5 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2012Incorporation (27 pages)
5 July 2012Termination of appointment of Cosec Limited as a director (1 page)
5 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)