Company NameAAZ Estates Limited
DirectorsAmmad Zameer and Hasina Anwar
Company StatusActive
Company Number11221606
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ammad Zameer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address620a Manchester Road
Westhoughton
Bolton
BL5 3JD
Director NameMiss Hasina Anwar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(5 months after company formation)
Appointment Duration5 years, 8 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address620a Manchester Road
Westhoughton
Bolton
BL5 3JD

Location

Registered Address620a Manchester Road
Westhoughton
Bolton
BL5 3JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

27 April 2023Delivered on: 27 April 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 37 hamilton street. Atherton. Manchester. M46 0AS.
Outstanding
30 October 2020Delivered on: 3 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 96 wheldrake road. Sheffield. S5 6UE.
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Leasehold property 40 eastwood close bolton BL3 4TG registered under title number GM755109.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Leasehold property 96 wheldrake road, sheffield SS6UE registered under title SYK226610.
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 April 2023Registration of charge 112216060004, created on 27 April 2023 (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
1 December 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 November 2020Registration of charge 112216060003, created on 30 October 2020 (3 pages)
18 October 2020Previous accounting period extended from 27 February 2020 to 31 March 2020 (1 page)
16 September 2020Registered office address changed from 620 Manchester Road Westhoughton Bolton BL5 3JD England to 620a Manchester Road Westhoughton Bolton BL5 3JD on 16 September 2020 (1 page)
20 August 2020Registered office address changed from 102 st. Helens Road Bolton BL3 3PJ United Kingdom to 620 Manchester Road Westhoughton Bolton BL5 3JD on 20 August 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 27 February 2019 (8 pages)
12 December 2019Accounts for a dormant company made up to 27 February 2018 (2 pages)
22 November 2019Current accounting period shortened from 28 February 2019 to 27 February 2018 (1 page)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 September 2018Registration of charge 112216060002, created on 30 August 2018 (3 pages)
30 July 2018Registration of charge 112216060001, created on 25 July 2018 (3 pages)
27 July 2018Appointment of Miss Hasina Anwar as a director on 26 July 2018 (2 pages)
27 July 2018Change of details for Mr Ammad Zameer as a person with significant control on 26 July 2018 (2 pages)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)