UKBizDB.co.uk

NORTH WEST REALTY LIMITED

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

This company is commonly known as North West Realty Limited. The company was founded 21 years ago and was given the registration number 04712866. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Building, 9 21 Princess Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH WEST REALTY LIMITED
Company Number:04712866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Northern Assurance Building, 9 21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Upper Chorlton Road, Ground Floor Office, Manchester, England, M16 7EX

Director12 December 2016Active
C/O Ground Floor Office, 178 Upper Chorlton Road, Manchester, England, M16 7SF

Director01 August 2021Active
1, Tennyson Road, Droylsden, Manchester, England, M43 7YJ

Secretary04 May 2011Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 March 2003Active
22 Langley Avenue, Grotton, Oldham, OL4 5RA

Secretary26 March 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 March 2003Active
Northern Assurance Building, 9 21 Princess Street, Manchester, M2 4DN

Director13 March 2014Active
240-244 Moston Lane, Manchester, M40 9WT

Director18 November 2004Active
Northern Assurance Building, 9 21 Princess Street, Manchester, M2 4DN

Director05 September 2013Active
48 Holly Street, Droylsden, M43 6NL

Director10 March 2004Active
Summer Place Charcoal Road, Bowdon, Altrincham, WA14 4RU

Director26 March 2003Active

People with Significant Control

Mr Raymond Chhung
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Ground Floor Office, 178 Upper Chorlton Road, Manchester, United Kingdom, M16 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Chhung
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:C/O Ground Floor Office, 178 Upper Chorlton Road, Manchester, England, M16 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts amended with made up date.

Download
2021-08-16Address

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

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Officers

Change person director company.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.