About

Registered Number: 09078391
Date of Incorporation: 10/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 461 Cheetham Hill Road, Manchester, M8 9PA,

 

Based in Manchester, Dunhill Property Ltd was established in 2014. We do not know the number of employees at the organisation. The current directors of the organisation are listed as Akmal, Muhammad, Ashraf, Arshad, Ashraf, Mohammed, Khan, Muhammad Ameer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKMAL, Muhammad 10 June 2014 01 August 2014 1
ASHRAF, Arshad 15 January 2020 14 July 2020 1
ASHRAF, Mohammed 01 September 2016 25 August 2017 1
KHAN, Muhammad Ameer 01 August 2014 15 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
AP01 - Appointment of director 22 July 2020
AA - Annual Accounts 14 July 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
PSC01 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 24 November 2016
CS01 - N/A 01 September 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 March 2016
AD01 - Change of registered office address 10 March 2016
AD01 - Change of registered office address 10 March 2016
AD01 - Change of registered office address 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.