Property Legal (manchester) Limited

General information

Name:

Property Legal (manchester) Ltd

Office Address:

Pls House 2 Aegean Road, Atlantic Street Broadheath WA14 5UW Altrincham

Number: 07451156

Incorporation date: 2010-11-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Property Legal (manchester) Limited,registered as Private Limited Company, registered in Pls House 2 Aegean Road, Atlantic Street, Broadheath, Altrincham. It's postal code is WA14 5UW. This firm has existed fourteen years in the United Kingdom. The firm's registration number is 07451156. This business's registered with SIC code 69102 which stands for Solicitors. The firm's most recent financial reports were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2022-12-23.

Taking into consideration this enterprise's magnitude, it became imperative to acquire other executives, to name just a few: Nicholas G., Sarah M., Dean C. who have been working as a team since 2023-06-13 to promote the success of this company.

Executives who control the firm include: Aashim D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 13 June 2023

Latest update: 19 January 2024

Sarah M.

Role: Director

Appointed: 02 February 2023

Latest update: 19 January 2024

Dean C.

Role: Director

Appointed: 02 February 2023

Latest update: 19 January 2024

Kieran D.

Role: Director

Appointed: 01 June 2021

Latest update: 19 January 2024

Rebecca F.

Role: Director

Appointed: 20 May 2021

Latest update: 19 January 2024

Daniel H.

Role: Director

Appointed: 17 July 2015

Latest update: 19 January 2024

Ruminder C.

Role: Director

Appointed: 14 June 2015

Latest update: 19 January 2024

Robert T.

Role: Director

Appointed: 25 November 2010

Latest update: 19 January 2024

Aashim D.

Role: Director

Appointed: 25 November 2010

Latest update: 19 January 2024

People with significant control

Aashim D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 18 March 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On 3rd January 2024 director's details were changed (CH01)
filed on: 5th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Similar companies nearby

Closest companies