UKBizDB.co.uk

PROPERTY CORNER U.K. LIMITED

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

This company is commonly known as Property Corner U.k. Limited. The company was founded 20 years ago and was given the registration number 04958647. The firm's registered office is in ROCHDALE. You can find them at 2 Barathea Close, , Rochdale, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROPERTY CORNER U.K. LIMITED
Company Number:04958647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Barathea Close, Rochdale, England, OL11 3LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barathea Close, Rochdale, England, OL11 3LY

Director02 June 2018Active
28 Merefield Street, Rochdale, Lancashire, OL11 3RU

Secretary16 April 2004Active
2 Barathea Close, Rochdale, OL11 3LY

Secretary11 November 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary10 November 2003Active
28 Merefield Street, Rochdale, Lancashire, OL11 3RU

Director18 November 2004Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director10 November 2003Active
28 Merefield Street, Rochdale, Lancashire, OL11 3RU

Director11 November 2003Active
28 Merefield Street, Rochdale, Lancashire, OL11 3RU

Director11 November 2003Active

People with Significant Control

Mr Mohammad Safdar Khaliq
Notified on:02 June 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:2, Barathea Close, Rochdale, England, OL11 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Awais Safdar
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:28 Merefield Street, Lancashire, OL11 3RU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Address

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

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.