LAND & PROPERTY SALES NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

LAND & PROPERTY SALES NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15798894

Incorporation date

24/06/2024

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 15798894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2024)
dot icon01/05/2026
Compulsory strike-off action has been suspended
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Registered office address changed to PO Box 4385, 15798894 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Jake Felix Barnes changed to 15798894 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of officer Mr Matthew Parker changed to 15798894 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon17/11/2025
Termination of appointment of Archie Stewart Thompson as a director on 2024-10-15
dot icon03/11/2025
Notification of Jake Barnes as a person with significant control on 2025-10-31
dot icon03/11/2025
Cessation of Omar Khan as a person with significant control on 2025-10-29
dot icon31/10/2025
Termination of appointment of Mark Smith as a director on 2025-10-31
dot icon29/10/2025
Termination of appointment of Omar Khan as a director on 2025-10-18
dot icon28/10/2025
Director's details changed for Mr Mark Smith on 2025-10-20
dot icon23/10/2025
Cessation of Jake Barnes as a person with significant control on 2025-01-12
dot icon23/10/2025
Notification of Omar Khan as a person with significant control on 2025-01-03
dot icon16/09/2025
Micro company accounts made up to 2025-06-30
dot icon21/07/2025
Appointment of Mr Matthew Parker as a director on 2025-07-03
dot icon21/07/2025
Appointment of Mr Omar Khan as a director on 2025-07-14
dot icon21/07/2025
Termination of appointment of Jake Barnes as a director on 2025-07-09
dot icon21/07/2025
Appointment of Mr Mark Smith as a director on 2025-07-05
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon28/05/2025
Director's details changed for Mr Jake Barnes on 2025-05-22
dot icon20/05/2025
Registered office address changed from , 5th Floor Horton House Exchange Flags, Liverpool, L2 3PF, England to Horton House Exchange Flags Liverpool L2 3PF on 2025-05-20
dot icon15/05/2025
Registered office address changed from , Office 172, Unit 1 Exchange Street East, Liverpool, L2 3AB, England to Horton House Exchange Flags Liverpool L2 3PF on 2025-05-15
dot icon12/05/2025
Termination of appointment of Matthew Parker as a director on 2025-05-07
dot icon12/05/2025
Termination of appointment of Zedra Jersey Trust Corporation Limited as a director on 2025-05-08
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/03/2025
Appointment of Zedra Jersey Trust Corporation Limited as a director on 2025-03-25
dot icon26/03/2025
Appointment of Lynn Hughes as a secretary on 2025-03-26
dot icon19/03/2025
Appointment of Mr Alexander Barnett as a director on 2025-03-19
dot icon14/02/2025
Appointment of Mr Matthew Parker as a director on 2025-02-01
dot icon12/02/2025
Director's details changed for Mr Jake Barnes on 2025-02-01
dot icon10/02/2025
Termination of appointment of Archie Stewart Thompson as a director on 2025-01-29
dot icon07/01/2025
Registered office address changed from , 1 Silk House Park Green, Macclesfield, SK11 7QJ, England to Horton House Exchange Flags Liverpool L2 3PF on 2025-01-07
dot icon03/01/2025
Cessation of Archie Stewart Thompson as a person with significant control on 2025-01-03
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon03/01/2025
Notification of Jake Barnes as a person with significant control on 2025-01-03
dot icon15/10/2024
Appointment of Mr Jake Barnes as a director on 2024-10-15
dot icon10/08/2024
Registered office address changed
dot icon24/06/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Matthew
Director
03/07/2025 - Present
-
Parker, Matthew
Director
01/02/2025 - 07/05/2025
-
Barnes, Jake
Director
15/10/2024 - 09/07/2025
16
Mr Omar Khan
Director
14/07/2025 - 18/10/2025
-
Thompson, Archie Stewart
Director
24/06/2024 - 15/10/2024
10

Persons with Significant Control

7
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 LAND & PROPERTY SALES NORTH WEST LIMITED

LAND & PROPERTY SALES NORTH WEST LIMITED is an(a) Active company incorporated on 24/06/2024 with the registered office located at 4385, 15798894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 LAND & PROPERTY SALES NORTH WEST LIMITED?

toggle

LAND & PROPERTY SALES NORTH WEST LIMITED is currently Active. It was registered on 24/06/2024 .

Where is LAND & PROPERTY SALES NORTH WEST LIMITED located?

toggle

LAND & PROPERTY SALES NORTH WEST LIMITED is registered at 4385, 15798894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LAND & PROPERTY SALES NORTH WEST LIMITED do?

toggle

LAND & PROPERTY SALES NORTH WEST LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LAND & PROPERTY SALES NORTH WEST LIMITED?

toggle

The latest filing was on 01/05/2026: Compulsory strike-off action has been suspended.