CHOUDHRY PROPERTY LIMITED
MANCHESTER EVER 2177 LIMITED

Hellopages » Greater Manchester » Manchester » M14 5XL
Company number 04850386
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 552 CLAREMONT ROAD, ROUSHOLME, MANCHESTER, M14 5XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CHOUDHRY PROPERTY LIMITED are www.choudhryproperty.co.uk, and www.choudhry-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Choudhry Property Limited is a Private Limited Company. The company registration number is 04850386. Choudhry Property Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Choudhry Property Limited is 552 Claremont Road Rousholme Manchester M14 5xl. The company`s financial liabilities are £199.34k. It is £-25.82k against last year. The cash in hand is £7.59k. It is £-0.42k against last year. . CHOUDHRY, Zubaida Khaliq is a Secretary of the company. CHOUDHRY, Haroon Khaliq, Dr is a Director of the company. CHOUDHRY, Zubaida Khaliq is a Director of the company. Secretary CHOUDHRY, Shazia has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director CHOUDHRY, Nabeel Khaliq has been resigned. Director CHOUDHRY, Nabeel Khaliq has been resigned. Director CHOUDHRY, Shazia has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


choudhry property Key Finiance

LIABILITIES £199.34k
-12%
CASH £7.59k
-6%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHOUDHRY, Zubaida Khaliq
Appointed Date: 14 October 2003

Director
CHOUDHRY, Haroon Khaliq, Dr
Appointed Date: 14 October 2003
57 years old

Director
CHOUDHRY, Zubaida Khaliq
Appointed Date: 14 October 2003
81 years old

Resigned Directors

Secretary
CHOUDHRY, Shazia
Resigned: 12 August 2005
Appointed Date: 09 May 2005

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 14 October 2003
Appointed Date: 30 July 2003

Director
CHOUDHRY, Nabeel Khaliq
Resigned: 30 January 2010
Appointed Date: 12 December 2008
52 years old

Director
CHOUDHRY, Nabeel Khaliq
Resigned: 09 May 2005
Appointed Date: 14 October 2003
52 years old

Director
CHOUDHRY, Shazia
Resigned: 12 August 2005
Appointed Date: 09 May 2005
53 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 14 October 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Dr Haroon Khaliq Choudhry
Notified on: 10 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOUDHRY PROPERTY LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
23 Mar 2017
Confirmation statement made on 30 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
25 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 54 more events
31 Oct 2003
New director appointed
31 Oct 2003
New secretary appointed
31 Oct 2003
Registered office changed on 31/10/03 from: cloth hall court infirmary street leeds LS1 2JB
16 Oct 2003
Company name changed ever 2177 LIMITED\certificate issued on 16/10/03
30 Jul 2003
Incorporation

CHOUDHRY PROPERTY LIMITED Charges

10 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Zubaida Choudhry
Description: 130 to 136 (even) market street and 2 to 6 (even) brackley…
8 July 2009
Legal charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A lichfield road burntwood t/n SF433015 by way of fixed…
25 October 2008
Legal charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 brunswick street mossley by way of fixed charge, the…
21 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44-46 brunswick street, ardwick, manchester t/n GM948455…
18 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 brunswick st,ardwick,manchester M13 9TQ; gm 949579. by…
13 July 2004
Deed of rental assignment
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 July 2004
Mortgage deed
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being 130-136 (even) market street brackley…