Company NameBrierley Estates Limited
DirectorsZeagham Zamir Ahmad and Naseem Zeagham Ahmad
Company StatusActive
Company Number08298550
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 4 months ago)
Previous NameRTC Wholesale Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zeagham Zamir Ahmad
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMrs Naseem Zeagham Ahmad
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Zeagham Zamir Ahmad
100.00%
Ordinary A

Financials

Year2014
Net Worth£130,325
Cash£10,626
Current Liabilities£911,398

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

14 April 2022Delivered on: 26 April 2022
Persons entitled: Pradip Rajani

Classification: A registered charge
Particulars: 66 derby street. Manchester. M8 8AT.
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
5 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 May 2016Appointment of Naseem Zeagham Ahmad as a director on 6 April 2016 (2 pages)
19 May 2016Appointment of Naseem Zeagham Ahmad as a director on 6 April 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
22 March 2013Company name changed rtc wholesale LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed rtc wholesale LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Incorporation (22 pages)
19 November 2012Incorporation (22 pages)