Company NameWerneth Developments Ltd
DirectorsAtif Riaz Malik and Agha Sameer Anwar
Company StatusActive
Company Number12826672
CategoryPrivate Limited Company
Incorporation Date20 August 2020(3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No. 2 Prospect House Featherstall Road Sout
Oldham
OL9 6HL
Director NameMr Agha Sameer Anwar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No. 2 Prospect House Featherstall Road Sout
Oldham
OL9 6HL
Director NameMr Abdal Miah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Selkirk Avenue
Oldham
OL8 4DQ
Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No. 2 Prospect House Featherstall Road Sout
Oldham
OL9 6HL
Director NameMr Saeed Ahmed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(5 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No. 2 Prospect House Featherstall Road Sout
Oldham
OL9 6HL

Location

Registered AddressOffice No. 2 Prospect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street, oldham.
Outstanding
5 December 2022Delivered on: 6 December 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street,. Oldham.
Outstanding
28 April 2021Delivered on: 18 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738.
Outstanding
28 April 2021Delivered on: 18 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738.
Outstanding
28 April 2021Delivered on: 18 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738.
Outstanding
28 April 2021Delivered on: 17 May 2021
Satisfied on: 19 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land off cambridge street oldham OL9 7BY.
Fully Satisfied
28 April 2021Delivered on: 12 May 2021
Satisfied on: 19 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land off cambridge street oldham OL9 7BY.
Fully Satisfied
28 April 2021Delivered on: 12 May 2021
Satisfied on: 19 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land off cambridge street oldham OL9 7BY.
Fully Satisfied

Filing History

31 August 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
15 July 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 December 2022Registration of charge 128266720008, created on 5 December 2022 (12 pages)
6 December 2022Registration of charge 128266720007, created on 5 December 2022 (10 pages)
20 August 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
14 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 May 2021Satisfaction of charge 128266720003 in full (1 page)
19 May 2021Satisfaction of charge 128266720001 in full (1 page)
19 May 2021Satisfaction of charge 128266720002 in full (1 page)
18 May 2021Registration of charge 128266720006, created on 28 April 2021 (10 pages)
18 May 2021Registration of charge 128266720004, created on 28 April 2021 (12 pages)
18 May 2021Registration of charge 128266720005, created on 28 April 2021 (12 pages)
17 May 2021Registration of charge 128266720003, created on 28 April 2021 (12 pages)
12 May 2021Registration of charge 128266720001, created on 28 April 2021 (10 pages)
12 May 2021Registration of charge 128266720002, created on 28 April 2021 (12 pages)
27 April 2021Director's details changed for Mr Atif Riaz Malik on 15 April 2021 (2 pages)
27 April 2021Change of details for Mr Atif Riaz Malik as a person with significant control on 15 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Agha Sameer Anwar on 15 April 2021 (2 pages)
27 April 2021Change of details for Mr Agha Sameer Anwar as a person with significant control on 15 April 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 April 2021Cessation of Saeed Ahmed as a person with significant control on 26 April 2021 (1 page)
26 April 2021Termination of appointment of Saeed Ahmed as a director on 26 April 2021 (1 page)
11 March 2021Termination of appointment of Sajjadur Aziz Malik as a director on 11 March 2021 (1 page)
11 March 2021Cessation of Sajjadur Aziz Malik as a person with significant control on 11 March 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
9 March 2021Cessation of Abdal Miah as a person with significant control on 15 February 2021 (1 page)
9 March 2021Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ England to Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL on 9 March 2021 (1 page)
15 February 2021Notification of Saeed Ahmed as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Abdal Miah as a director on 15 February 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2021Appointment of Mr Saeed Ahmed as a director on 15 February 2021 (2 pages)
4 February 2021Notification of Sajjadur Aziz Malik as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Appointment of Mr Sajjadur Aziz Malik as a director on 4 February 2021 (2 pages)
20 August 2020Incorporation
Statement of capital on 2020-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)