UKBizDB.co.uk

INVESTMENT HOLDINGS (MANCHESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Investment Holdings (manchester) Limited. The company was founded 13 years ago and was given the registration number 07586890. The firm's registered office is in ALTRINCHAM. You can find them at 2a Stamford Park Road, , Altrincham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INVESTMENT HOLDINGS (MANCHESTER) LIMITED
Company Number:07586890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2a Stamford Park Road, Altrincham, England, WA15 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chapel Lane, Hale Barns, Altrincham, England, WA15 0HJ

Director19 February 2019Active
46, Green Pastures, Heaton Mersey, Stockport, United Kingdom, SK4 3RA

Director31 March 2011Active

People with Significant Control

Mr Naveed Ashraf
Notified on:19 February 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:2, Chapel Lane, Altrincham, England, WA15 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shahzad Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:46, Green Pastures, Stockport, England, SK4 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Amir Zolghadriha
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:2, Chapel Lane, Altrincham, England, WA15 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.