This company is commonly known as Southvalley Estates Ltd. The company was founded 19 years ago and was given the registration number 05463123. The firm's registered office is in MANCHESTER. You can find them at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOUTHVALLEY ESTATES LTD |
---|---|---|
Company Number | : | 05463123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Lindrick Close, Tytherington, Macclesfield, SK10 2UG | Secretary | 26 May 2006 | Active |
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 12 May 2011 | Active |
7 Lindrick Close, Tytherington, Macclesfield, SK10 2UG | Director | 17 May 2009 | Active |
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH | Director | 27 June 2005 | Active |
7 Dean Road Inglenook, Handforth, SK9 3AF | Secretary | 27 June 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 May 2005 | Active |
Apartment 5 Eastdale, The Avenue, Hale, WA15 0LX | Director | 04 August 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 May 2005 | Active |
Ms Anooshe Mussarat Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Mr Aneel Mussarat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.