UKBizDB.co.uk

WORKSHOP PROPERTIES LIMITED

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

This company is commonly known as Workshop Properties Limited. The company was founded 31 years ago and was given the registration number 02720289. The firm's registered office is in MANCHESTER. You can find them at 47 Hilton Street, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORKSHOP PROPERTIES LIMITED
Company Number:02720289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:47 Hilton Street, Manchester, M1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Broad Lane, Hale, Altrincham, WA15 0DQ

Secretary26 August 1992Active
47, Hilton Street, Manchester, England, M1 2EF

Director26 August 1992Active
47, Hilton Street, Manchester, England, M1 2EF

Director26 August 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 June 1992Active
22 Hall Road, Fallowfield, Manchester, M14 5HL

Director26 August 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 June 1992Active

People with Significant Control

Mr Abdalhaq Gillan
Notified on:16 May 2018
Status:Active
Date of birth:December 1948
Nationality:British
Address:47, Hilton Street, Manchester, M1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iftikhar Ahmed Abdullah Gillan
Notified on:17 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:47, Hilton Street, Manchester, M1 2EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Mortgage

Mortgage charge part release with charge number.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.