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.
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 | : |
|
Registered Address | : | 2 Barathea Close, Rochdale, England, OL11 3LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Barathea Close, Rochdale, England, OL11 3LY | Director | 02 June 2018 | Active |
28 Merefield Street, Rochdale, Lancashire, OL11 3RU | Secretary | 16 April 2004 | Active |
2 Barathea Close, Rochdale, OL11 3LY | Secretary | 11 November 2003 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 10 November 2003 | Active |
28 Merefield Street, Rochdale, Lancashire, OL11 3RU | Director | 18 November 2004 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 10 November 2003 | Active |
28 Merefield Street, Rochdale, Lancashire, OL11 3RU | Director | 11 November 2003 | Active |
28 Merefield Street, Rochdale, Lancashire, OL11 3RU | Director | 11 November 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.