ARIZONA ESTATES (UK) LTD

Register to unlock more data on OkredoRegister

ARIZONA ESTATES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08539716

Incorporation date

22/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

83 Henderson Street, Manchester M19 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2013)
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon13/09/2025
Satisfaction of charge 085397160006 in full
dot icon11/08/2025
Satisfaction of charge 085397160008 in full
dot icon25/06/2025
Satisfaction of charge 085397160007 in full
dot icon25/06/2025
Satisfaction of charge 085397160003 in full
dot icon25/06/2025
Satisfaction of charge 085397160005 in full
dot icon18/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/09/2023
Registration of charge 085397160007, created on 2023-09-22
dot icon22/09/2023
Registration of charge 085397160008, created on 2023-09-22
dot icon09/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/09/2022
Satisfaction of charge 085397160004 in full
dot icon15/09/2022
Registration of charge 085397160006, created on 2022-09-01
dot icon13/09/2022
Registration of charge 085397160005, created on 2022-09-12
dot icon08/09/2022
Registration of charge 085397160004, created on 2022-09-01
dot icon23/04/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon12/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2022
Termination of appointment of Brelence Jaiandra Patel as a director on 2022-03-01
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon15/04/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Director's details changed for Mr Muhammad Zahroon Asghar on 2021-03-22
dot icon09/02/2021
Appointment of Miss Brelence Jaiandra Patel as a director on 2021-02-01
dot icon21/01/2021
Director's details changed for Mr Muhammad Zahroon Asghar on 2021-01-01
dot icon31/12/2020
Termination of appointment of Jayandra Gosaibhai Patel as a secretary on 2020-12-01
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Termination of appointment of Pravina Jayandra Patel as a director on 2020-12-01
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Notification of Muhammad Zahroon Asghar as a person with significant control on 2020-07-13
dot icon21/07/2020
Cessation of Pravina Jayandra Patel as a person with significant control on 2020-07-13
dot icon04/07/2020
Cessation of Muhammad Zahroon Asghar as a person with significant control on 2020-07-01
dot icon03/07/2020
Notification of Pravina Jayandra Patel as a person with significant control on 2020-07-01
dot icon03/07/2020
Change of details for Mr Muhammad Zahroon Asghar as a person with significant control on 2020-07-01
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Appointment of Mrs Pravina Jayandra Patel as a director on 2020-07-01
dot icon02/07/2020
Registered office address changed from 186 Halliwell Road Bolton BL1 3QN England to 83 Henderson Street Manchester M19 2QR on 2020-07-02
dot icon30/06/2020
Change of details for Mr Muhammad Zahroon Asghar as a person with significant control on 2020-06-01
dot icon30/06/2020
Director's details changed for Mr Muhammad Zahroon Asghar on 2020-06-01
dot icon30/06/2020
Registered office address changed from 235 Halliwell Road Bolton BL1 3NT to 186 Halliwell Road Bolton BL1 3QN on 2020-06-30
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon23/08/2019
Satisfaction of charge 085397160001 in full
dot icon23/08/2019
Satisfaction of charge 085397160002 in full
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Registration of charge 085397160003, created on 2019-05-01
dot icon11/04/2019
Appointment of Mr Jayandra Gosaibhai Patel as a secretary on 2019-03-25
dot icon24/12/2018
Termination of appointment of Jayandra Gosaibhai Patel as a director on 2018-11-30
dot icon19/07/2018
Appointment of Mr Jayandra Gosaibhai Patel as a director on 2018-07-01
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon09/04/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Termination of appointment of Pravinabahen Ramanbhai Patel as a director on 2018-02-15
dot icon14/02/2018
Registration of charge 085397160002, created on 2018-01-30
dot icon06/02/2018
Registration of charge 085397160001, created on 2018-01-30
dot icon01/01/2018
Appointment of Mrs Pravinabahen Ramanbhai Patel as a director on 2018-01-01
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon02/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
18.90K
-
0.00
-
-
2023
2
23.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Brelence
Director
01/02/2021 - 01/03/2022
8
Asghar, Muhammad Zahroon
Director
22/05/2013 - Present
12
Mrs Pravina Jayandra Patel
Director
01/07/2020 - 01/12/2020
2
Patel, Jayandra Gosaibhai
Director
01/07/2018 - 30/11/2018
-
Patel, Pravinabahen Ramanbhai
Director
01/01/2018 - 15/02/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIZONA ESTATES (UK) LTD

ARIZONA ESTATES (UK) LTD is an(a) Active company incorporated on 22/05/2013 with the registered office located at 83 Henderson Street, Manchester M19 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIZONA ESTATES (UK) LTD?

toggle

ARIZONA ESTATES (UK) LTD is currently Active. It was registered on 22/05/2013 .

Where is ARIZONA ESTATES (UK) LTD located?

toggle

ARIZONA ESTATES (UK) LTD is registered at 83 Henderson Street, Manchester M19 2QR.

What does ARIZONA ESTATES (UK) LTD do?

toggle

ARIZONA ESTATES (UK) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARIZONA ESTATES (UK) LTD?

toggle

The latest filing was on 08/10/2025: Micro company accounts made up to 2025-03-31.