UKBizDB.co.uk

SOUTHVALLEY ESTATES LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Secretary26 May 2006Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director12 May 2011Active
7 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Director17 May 2009Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director27 June 2005Active
7 Dean Road Inglenook, Handforth, SK9 3AF

Secretary27 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 May 2005Active
Apartment 5 Eastdale, The Avenue, Hale, WA15 0LX

Director04 August 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.