Company NameR & A Management Limited
DirectorAbdul Basit
Company StatusActive
Company Number09278442
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Abdul Basit
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address67 Arlington Road Stretford
Manchester
M32 9HP

Location

Registered Address1087 Stockport Road
Manchester
M19 2RE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months from now)

Charges

19 May 2023Delivered on: 22 May 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1085 stockport road, manchester, lancashire, M19 2RE being all of the land and buildings in title GM507678 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 November 2021Delivered on: 9 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1089 stockport road manchester.
Outstanding
24 May 2022Delivered on: 25 May 2022
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 1085 stockport road, levenshulme, M19 2RE registered at hm land registry with title number GM507678.
Outstanding
29 May 2020Delivered on: 1 June 2020
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 6 lindsay road, manchester, M19 2JG.
Outstanding
14 February 2020Delivered on: 14 February 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 63 heald avenue. Manchester. M14 4HH.
Outstanding
5 March 2019Delivered on: 25 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1087 stockport road,manchester , M19 2RE. Land registry title number GM597678.
Outstanding
4 October 2018Delivered on: 9 October 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 125 heathcote road, manchester, M18 7QL, united kingdom.
Outstanding
10 April 2018Delivered on: 16 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 93 lowfield road, stockport, SK3 8JR.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 63 heald avenue, manchester. M14 4HH.
Outstanding

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 May 2023Registration of charge 092784420009, created on 19 May 2023 (5 pages)
22 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
9 August 2022Registration of a charge with Charles court order to extend. Charge code 092784420008, created on 5 November 2021 (11 pages)
25 May 2022Registration of charge 092784420007, created on 24 May 2022 (43 pages)
26 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 June 2020Registration of charge 092784420006, created on 29 May 2020 (4 pages)
14 February 2020Registration of charge 092784420005, created on 14 February 2020 (6 pages)
14 February 2020Satisfaction of charge 092784420001 in full (1 page)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 March 2019Registration of charge 092784420004, created on 5 March 2019 (8 pages)
8 March 2019Registered office address changed from 1036 Stockport Road Manchester M19 3WX to 1087 Stockport Road Manchester M19 2RE on 8 March 2019 (1 page)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 October 2018Registration of charge 092784420003, created on 4 October 2018 (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 April 2018Registration of charge 092784420002, created on 10 April 2018 (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 August 2017Registration of charge 092784420001, created on 11 August 2017 (3 pages)
14 August 2017Registration of charge 092784420001, created on 11 August 2017 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
(24 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
(24 pages)