Miles Platting
Manchester
M40 8AW
Director Name | Mr Shariq Kaleem Majid |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbit House New Street Miles Platting Manchester M40 8AW |
Director Name | Mr Iftikhar Ahmed Majid |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbit House New Street Miles Platting Manchester M40 8AW |
Director Name | Mr Mohammed Baber Majid |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Bank Bow Lane Bowdon Altrincham Cheshire WA14 3LG |
Director Name | Northwest Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Correspondence Address | 13 Castle Street St Helier Jersey Channel Islands JE4 0ZE |
Registered Address | Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Northwest Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 November 2017 | Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY to Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY to Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB on 14 November 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
20 June 2017 | Appointment of Mr Iftikhar Ahmed Majid as a director on 19 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Mohammed Baber Majid as a director on 19 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Shariq Kaleem Majid as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Faisal Majid as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Shariq Kaleem Majid as a director on 19 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Mohammed Baber Majid as a director on 19 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Faisal Majid as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Iftikhar Ahmed Majid as a director on 19 June 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Company name changed chadderton properties LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed chadderton properties LIMITED\certificate issued on 08/04/15
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2013 | Termination of appointment of Northwest Properties Limited as a director (1 page) |
16 April 2013 | Incorporation (34 pages) |
16 April 2013 | Termination of appointment of Northwest Properties Limited as a director (1 page) |
16 April 2013 | Incorporation (34 pages) |