Company NameManchester Property Investments Limited
DirectorsHiro Harjani and Radhika Harjani
Company StatusActive
Company Number11122364
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hiro Harjani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Place Park Place
Manchester
M4 4EY
Director NameMrs Radhika Harjani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a, 37 Bent Street Unit 2a, 37 Bent Street
Cheetham Hill
Manchester
M8 8NW
Director NameMrs Ambika Amarnani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a, 37 Bent Street Unit 2a, 37 Bent Street
Cheetham Hill
Manchester
M8 8NW

Location

Registered AddressUnit 2a, 37 Bent Street Unit 2a, 37 Bent Street
Cheetham Hill
Manchester
M8 8NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

19 May 2022Delivered on: 27 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
19 May 2022Delivered on: 27 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 7 stony street, frome (BA11 1 bu). Title number: WS41179.
Outstanding
26 February 2021Delivered on: 4 March 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 5 the ridings, cumber lane, wilmslow, SK9 6ES.
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 8 high street street BA16 0EB and registered at the land registry with title absolute under title number WS29764.
Outstanding
27 November 2019Delivered on: 29 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 stony street, frome BA11 1BU.
Outstanding
27 November 2019Delivered on: 29 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 stony street, frome BA11 1BU.
Outstanding
3 October 2018Delivered on: 17 October 2018
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Particulars: Property at 303/305 palatine road, northendem, manchester M22 4HH registered at hm land registry under leasehold title numbers LA280792 and MAN239885.
Outstanding

Filing History

4 March 2021Registration of charge 111223640005, created on 26 February 2021 (3 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 December 2019Registration of charge 111223640004, created on 6 December 2019 (28 pages)
29 November 2019Registration of charge 111223640003, created on 27 November 2019 (6 pages)
29 November 2019Registration of charge 111223640002, created on 27 November 2019 (12 pages)
6 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
3 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 October 2018Registration of charge 111223640001, created on 3 October 2018 (6 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Hiro Harjani on 1 February 2018 (3 pages)
7 February 2018Director's details changed for Mr Hiro Narraindas Harjani on 1 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Hiro Narraindas Harjani on 1 February 2018 (2 pages)
7 February 2018Director's details changed for Mrs Radhika Harjani on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Ambika Amarnani as a director on 7 February 2018 (1 page)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)