CHOUDHRY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHOUDHRY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04850386

Incorporation date

30/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Gleneagles Road, Heald Green, Stockport, Cheshire SK8 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon21/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon17/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon28/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon29/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon18/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon16/03/2021
Compulsory strike-off action has been discontinued
dot icon15/03/2021
Confirmation statement made on 2019-12-30 with no updates
dot icon01/03/2021
Registered office address changed from 552 Claremont Road Rousholme Manchester M14 5XL to 12 Gleneagles Road Heald Green Stockport Cheshire SK8 3EL on 2021-03-01
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/03/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/03/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon23/03/2017
Confirmation statement made on 2016-12-30 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon15/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon01/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2013
Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 2013-01-10
dot icon29/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Ehsan Malik & Co 35 Houldsworth Street Manchester on 2011-07-27
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/02/2011
Termination of appointment of Nabeel Choudhry as a director
dot icon25/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/04/2010
S-div
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Annual return made up to 2009-07-30 with full list of shareholders
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-05-25
dot icon17/11/2009
Annual return made up to 2009-03-10
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/02/2009
Director appointed nabeel khaliq choudhry
dot icon13/02/2009
Capitals not rolled up
dot icon13/02/2009
Return made up to 30/07/08; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/02/2008
Return made up to 30/07/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 30/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/10/2005
Return made up to 30/07/05; full list of members
dot icon23/08/2005
Secretary resigned;director resigned
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon16/05/2005
Secretary resigned;director resigned
dot icon26/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon13/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Director's particulars changed
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon02/02/2004
Ad 12/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon21/01/2004
Resolutions
dot icon20/01/2004
Registered office changed on 20/01/04 from: 16 lansdowne house wilmslow road didsbury manchester M20 6UJ
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: cloth hall court infirmary street leeds LS1 2JB
dot icon16/10/2003
Certificate of change of name
dot icon30/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
527.91K
-
0.00
2.01K
-
2022
1
443.10K
-
0.00
-
-
2023
1
442.95K
-
0.00
-
-
2023
1
442.95K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

442.95K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhry, Zubaida Khaliq
Director
14/10/2003 - Present
1
Choudhry, Haroon Khaliq, Dr
Director
14/10/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOUDHRY PROPERTY LIMITED

CHOUDHRY PROPERTY LIMITED is an(a) Active company incorporated on 30/07/2003 with the registered office located at 12 Gleneagles Road, Heald Green, Stockport, Cheshire SK8 3EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOUDHRY PROPERTY LIMITED?

toggle

CHOUDHRY PROPERTY LIMITED is currently Active. It was registered on 30/07/2003 .

Where is CHOUDHRY PROPERTY LIMITED located?

toggle

CHOUDHRY PROPERTY LIMITED is registered at 12 Gleneagles Road, Heald Green, Stockport, Cheshire SK8 3EL.

What does CHOUDHRY PROPERTY LIMITED do?

toggle

CHOUDHRY PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHOUDHRY PROPERTY LIMITED have?

toggle

CHOUDHRY PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for CHOUDHRY PROPERTY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.