About

Registered Number: 04855017
Date of Incorporation: 04/08/2003 (20 years and 10 months ago)
Company Status: Active
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: 2a Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9EN,

 

Based in Cheshire, The Housing Estate (Manchester) Ltd was registered on 04 August 2003. The Housing Estate (Manchester) Ltd has only one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Naveed 04 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 March 2018
RESOLUTIONS - N/A 06 October 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 31 December 2016
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AD01 - Change of registered office address 20 October 2016
AR01 - Annual Return 15 July 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 15 July 2016
RT01 - Application for administrative restoration to the register 15 July 2016
CERTNM - Change of name certificate 15 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
DISS16(SOAS) - N/A 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA01 - Change of accounting reference date 31 March 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AR01 - Annual Return 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA01 - Change of accounting reference date 29 December 2012
AR01 - Annual Return 29 October 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 January 2012
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AA - Annual Accounts 19 April 2011
AAMD - Amended Accounts 11 March 2011
AAMD - Amended Accounts 18 February 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 23 October 2009
DISS40 - Notice of striking-off action discontinued 25 July 2009
363a - Annual Return 24 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 November 2007
363s - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
225 - Change of Accounting Reference Date 28 January 2004
MEM/ARTS - N/A 02 September 2003
MEM/ARTS - N/A 02 September 2003
MEM/ARTS - N/A 24 August 2003
CERTNM - Change of name certificate 20 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2007 Outstanding

N/A

Legal charge 15 September 2005 Outstanding

N/A

Legal charge 26 February 2005 Outstanding

N/A

Legal charge 30 November 2004 Outstanding

N/A

Legal charge 26 October 2004 Outstanding

N/A

Legal charge 26 October 2004 Outstanding

N/A

Legal charge 26 October 2004 Outstanding

N/A

Debenture 25 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.