UKBizDB.co.uk

SUPREME INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Supreme Investment Properties Limited. The company was founded 33 years ago and was given the registration number 02581308. The firm's registered office is in MANCHESTER. You can find them at 30 Ringley Road, Whitefield, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUPREME INVESTMENT PROPERTIES LIMITED
Company Number:02581308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Ringley Road, Whitefield, Manchester, England, M45 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Ringley Road, Whitefield, Manchester, England, M45 7LE

Secretary09 June 2003Active
30 Ringley Road, Whitefield, Manchester, England, M45 7LE

Director18 November 1992Active
30 Ringley Road, Whitefield, Manchester, England, M45 7LE

Director01 March 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 February 1991Active
38 Albert Avenue, Prestwich, Manchester, M25 0LX

Secretary01 March 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 February 1991Active
17 Broadstone Close, Prestwich, Manchester, M25 9QA

Director01 March 1991Active

People with Significant Control

Mr Nirmal Singh Kandhari
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:Indian
Country of residence:United Kingdom
Address:17 Broadstone Close, Prestwich, Manchester, United Kingdom, M25 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prehlad Singh
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:Indian
Country of residence:England
Address:30 Ringley Road, Whitefield, Manchester, England, M45 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person secretary company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Address

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

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.