About

Registered Number: 06277394
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 43 Singleton Road, Salford, M7 4NA

 

Northburgh Properties Ltd was registered on 12 June 2007, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Tariq 12 June 2007 16 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HODARI, Loretta Zipporah 10 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
MR04 - N/A 24 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 June 2019
MR04 - N/A 11 March 2019
AA - Annual Accounts 12 December 2018
MR01 - N/A 03 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 09 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 25 November 2011
AP03 - Appointment of secretary 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 22 December 2009
AP01 - Appointment of director 16 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 25 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Fully Satisfied

N/A

Debenture 02 August 2007 Fully Satisfied

N/A

Legal mortgage 02 August 2007 Fully Satisfied

N/A

Legal mortgage 02 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.