Company NameEGM Property  Holdings Ltd
DirectorRizq Da'Ud Al-Safi
Company StatusActive
Company Number10518098
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rizq Da'Ud Al-Safi
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Godolphin Close
Eccles
Manchester
M30 9EW
Secretary NameBerkeley Goldman & Co. (Corporation)
StatusResigned
Appointed09 December 2016(same day as company formation)
Correspondence AddressThe Courtyard, 75a, Berkeley Goldman & Co Odsal Ro
Bradford
BD6 1PN

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Charges

20 June 2022Delivered on: 4 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 65 graymar road. Little hutton. Manchester. M38 9PD.
Outstanding
4 June 2021Delivered on: 23 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 66 grosvenor road. Worsley. M28 3RN.
Outstanding
4 June 2021Delivered on: 23 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 64 grosvenor road. Worsley. M28 3RN.
Outstanding
4 June 2021Delivered on: 22 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 64 grosvenor road. Morsley. M28 3RN.
Outstanding
4 June 2021Delivered on: 22 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 66 grosvenor road. Morsley. M28 3RN.
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 65 graymar road, little hulton, manchester; as registered under title GM319058 and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

31 May 2023Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
14 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
4 July 2022Registration of charge 105180980006, created on 20 June 2022 (3 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 September 2021Satisfaction of charge 105180980002 in full (1 page)
28 September 2021Satisfaction of charge 105180980003 in full (1 page)
29 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
23 June 2021Registration of charge 105180980004, created on 4 June 2021 (16 pages)
23 June 2021Registration of charge 105180980005, created on 4 June 2021 (16 pages)
22 June 2021Registration of charge 105180980002, created on 4 June 2021 (16 pages)
22 June 2021Registration of charge 105180980003, created on 4 June 2021 (16 pages)
8 June 2021Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to 28 Kansas Avenue Salford M50 2GL on 8 June 2021 (1 page)
6 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
20 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Total exemption full accounts made up to 29 November 2019 (8 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2020Registered office address changed from Ceder House Lawkholme Lane Keighley BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
1 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 29 November 2018 (6 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
13 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
13 May 2019Termination of appointment of Berkeley Goldman & Co. as a secretary on 13 May 2019 (1 page)
19 January 2019Registered office address changed from The Courtyard, 75a, Berkeley Goldman & Co Odsal Road Bradford BD6 1PN United Kingdom to Ceder House Lawkholme Lane Keighley BD21 3DU on 19 January 2019 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 July 2017Director's details changed for Mr Rizq Da'ud Al-Safi on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Rizq Da'ud Al-Safi on 28 July 2017 (2 pages)
29 July 2017Change of details for Mr Rizq David Al-Safi as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Change of details for Mr Rizq David Al-Safi as a person with significant control on 29 July 2017 (2 pages)
28 July 2017Change of details for Mr Rixq David Al-Safi as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Rixq David Al-Safi as a person with significant control on 28 July 2017 (2 pages)
18 April 2017Registration of charge 105180980001, created on 13 April 2017 (4 pages)
18 April 2017Registration of charge 105180980001, created on 13 April 2017 (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (3 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (3 pages)
26 January 2017Director's details changed for Mr Rizq David Al-Safi on 24 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Rizq David Al-Safi on 24 January 2017 (2 pages)
28 December 2016Director's details changed for Mr Rizq David Al-Safi on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Mr Rizq David Al-Safi on 28 December 2016 (2 pages)
23 December 2016Register inspection address has been changed to 17 Godolphin Close Eccles Manchester M30 9EW (1 page)
23 December 2016Register inspection address has been changed to 17 Godolphin Close Eccles Manchester M30 9EW (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
19 December 2016Director's details changed for Mr Rixq David Al-Safi on 13 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Rixq David Al-Safi on 13 December 2016 (2 pages)
19 December 2016Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 75
(30 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 75
(30 pages)