AZAR ESTATES LIMITED

Register to unlock more data on OkredoRegister

AZAR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05950164

Incorporation date

28/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

1a Woodlands Road, Altrincham, Cheshire WA14 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2006)
dot icon13/03/2026
Registration of charge 059501640010, created on 2026-03-13
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon12/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/03/2025
Satisfaction of charge 059501640003 in full
dot icon20/03/2025
Satisfaction of charge 059501640005 in full
dot icon20/03/2025
Satisfaction of charge 059501640006 in full
dot icon14/03/2025
Registration of charge 059501640009, created on 2025-02-25
dot icon11/03/2025
Registration of charge 059501640008, created on 2025-02-25
dot icon07/02/2025
Director's details changed for Mr Yousef Mousavi Aghdam on 2025-02-07
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/01/2024
Appointment of Mrs Ava Zibandeh-Khoy as a director on 2023-12-30
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-04-06
dot icon07/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/03/2022
Registration of charge 059501640006, created on 2022-03-10
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-05-05 with updates
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Confirmation statement made on 2021-01-06 with updates
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon15/04/2021
Satisfaction of charge 059501640004 in full
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/11/2020
Appointment of Mr Ali Sadigh Mostoufi as a director on 2020-09-01
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon27/09/2019
Registration of charge 059501640005, created on 2019-09-25
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/03/2018
Registration of charge 059501640004, created on 2018-03-21
dot icon08/03/2018
Registration of charge 059501640003, created on 2018-03-02
dot icon31/01/2018
Satisfaction of charge 059501640002 in full
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Registration of charge 059501640002, created on 2016-12-15
dot icon18/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 2015-12-03
dot icon20/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Ali Sadigh Mostoufi as a secretary on 2015-01-01
dot icon25/03/2015
Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 2015-01-01
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Yousef Mousavi Aghdam on 2014-06-01
dot icon20/10/2014
Director's details changed for Mr Mohammad Zibandeh Khoy on 2014-06-01
dot icon20/10/2014
Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 2014-06-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 2014-05-09
dot icon16/04/2014
Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 2014-04-16
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Appointment of Mr Yousef Mousavi Aghdam as a director
dot icon26/09/2013
Termination of appointment of Bahram Heiraty as a director
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon01/08/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Appointment of Mr Bahram Heiraty as a director
dot icon08/03/2013
Termination of appointment of Yousef Mousavi Aghdam as a director
dot icon21/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Mohammad Zibandeh Khoy on 2011-10-25
dot icon22/10/2012
Director's details changed for Mr Yousef Mousavi Aghdam on 2012-03-13
dot icon22/10/2012
Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 2011-10-25
dot icon09/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Ahmad Naderian as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 2009-05-28
dot icon16/10/2009
Director's details changed for Mr Mohammad Zibandeh Khoy on 2009-05-28
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND
dot icon08/10/2008
Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008
dot icon08/10/2008
Return made up to 28/09/08; full list of members
dot icon07/10/2008
Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008
dot icon07/10/2008
Director's change of particulars / mohammad zibandeh khoy / 28/09/2008
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 28/09/07; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon21/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
New director appointed
dot icon28/09/2006
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.43M
-
0.00
974.04K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heiraty, Bahram
Director
01/11/2012 - 01/01/2013
1
Zibandeh Khoy, Mohammad
Director
28/09/2006 - Present
8
Zibandeh Khoy, Ava
Director
30/12/2023 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/09/2006 - 28/09/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/09/2006 - 28/09/2006
67500

Persons with Significant Control

1
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 AZAR ESTATES LIMITED

AZAR ESTATES LIMITED is an(a) Active company incorporated on 28/09/2006 with the registered office located at 1a Woodlands Road, Altrincham, Cheshire WA14 1HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZAR ESTATES LIMITED?

toggle

AZAR ESTATES LIMITED is currently Active. It was registered on 28/09/2006 .

Where is AZAR ESTATES LIMITED located?

toggle

AZAR ESTATES LIMITED is registered at 1a Woodlands Road, Altrincham, Cheshire WA14 1HG.

What does AZAR ESTATES LIMITED do?

toggle

AZAR ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AZAR ESTATES LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 059501640010, created on 2026-03-13.