Company NameRanjha Property Management Limited
Company StatusDissolved
Company Number11971623
CategoryPrivate Limited Company
Incorporation Date30 April 2019(4 years, 12 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameGRAE Glf Management Limited

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 7031Real estate agencies
SIC 68310Real estate agencies
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ghazanfar Iqbal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(1 year after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 Palatine Avenue Didsbury
Manchester
Greater Manchester
M20 3DP
Secretary NameMiss Amna Iqbal
StatusClosed
Appointed12 May 2020(1 year after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address7 Palatine Avenue Didsbury
Manchester
Greater Manchester
M20 3DP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(1 year after company formation)
Appointment Duration1 day (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Palatine Avenue Didsbury
Manchester
Greater Manchester
M20 3DP

Location

Registered Address7 Palatine Avenue
Didsbury
Manchester
Greater Manchester
M20 3DP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
(3 pages)
13 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 (1 page)
13 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP on 13 May 2020 (1 page)
13 May 2020Appointment of Mr Ghazanfar Iqbal as a director on 12 May 2020 (2 pages)
13 May 2020Appointment of Miss Amna Iqbal as a secretary on 12 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
13 May 2020Termination of appointment of Bryan Thornton as a director on 12 May 2020 (1 page)
13 May 2020Notification of Ghazanfar Iqbal as a person with significant control on 30 April 2019 (2 pages)
13 May 2020Cessation of Bryan Thornton as a person with significant control on 12 May 2020 (1 page)
12 May 2020Notification of Bryan Thornton as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Appointment of Mr Bryan Thornton as a director on 11 May 2020 (2 pages)
12 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
12 May 2020Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020 (1 page)
29 April 2020Cessation of Peter Valaitis as a person with significant control on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Peter Anthony Valaitis as a director on 29 April 2020 (1 page)
29 April 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 April 2020 (1 page)
30 April 2019Incorporation
Statement of capital on 2019-04-30
  • GBP 1
(23 pages)