KHAN ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 08373027
Status Active
Incorporation Date 24 January 2013
Company Type Private Limited Company
Address AMS ACCOUNTANTS CORPORATE LTD, QUEENS COURT, 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Satisfaction of charge 083730270007 in full; Registration of charge 083730270014, created on 10 November 2016. The most likely internet sites of KHAN ESTATES LIMITED are www.khanestates.co.uk, and www.khan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Khan Estates Limited is a Private Limited Company. The company registration number is 08373027. Khan Estates Limited has been working since 24 January 2013. The present status of the company is Active. The registered address of Khan Estates Limited is Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester United Kingdom M2 5hx. . BULLOCK, Gwilym is a Director of the company. KHAN, Aneel Babar is a Director of the company. KHAN, Ashfaq is a Director of the company. Director KAHAN, Barbara has been resigned. Director KHAN, Arfat has been resigned. Director NIXON, Jason Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BULLOCK, Gwilym
Appointed Date: 26 November 2014
41 years old

Director
KHAN, Aneel Babar
Appointed Date: 26 November 2014
48 years old

Director
KHAN, Ashfaq
Appointed Date: 24 January 2013
43 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 24 January 2013
Appointed Date: 24 January 2013
94 years old

Director
KHAN, Arfat
Resigned: 29 July 2016
Appointed Date: 24 January 2013
43 years old

Director
NIXON, Jason Paul
Resigned: 31 May 2015
Appointed Date: 26 November 2014
51 years old

KHAN ESTATES LIMITED Events

28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
19 Dec 2016
Satisfaction of charge 083730270007 in full
10 Nov 2016
Registration of charge 083730270014, created on 10 November 2016
07 Nov 2016
Registration of charge 083730270013, created on 7 November 2016
22 Aug 2016
Registration of charge 083730270012, created on 11 August 2016
...
... and 25 more events
07 Feb 2013
Appointment of Mr Arfat Khan as a director
07 Feb 2013
Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100

07 Feb 2013
Appointment of Mr Ashfaq Khan as a director
28 Jan 2013
Termination of appointment of Barbara Kahan as a director
24 Jan 2013
Incorporation

KHAN ESTATES LIMITED Charges

10 November 2016
Charge code 0837 3027 0014
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as and being 8 cranfield place…
7 November 2016
Charge code 0837 3027 0013
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the freehold properties listed below:. 3,5,7 heathcote…
11 August 2016
Charge code 0837 3027 0012
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of victoria road, stoke on…
21 December 2015
Charge code 0837 3027 0011
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property 34 portland street hanley title no…
21 December 2015
Charge code 0837 3027 0010
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 29 st michaels road stoke-on-trent t/no.SF417736. F/h…
21 December 2015
Charge code 0837 3027 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 30 bond street tunstall stoke-on-trent t/no.SF40807.…
12 October 2015
Charge code 0837 3027 0008
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 December 2014
Charge code 0837 3027 0007
Delivered: 1 October 2015
Status: Satisfied on 19 December 2016
Persons entitled: Halil Zurnaciouglu Cihat Hezer Bilgin Cakli Araf LLP
Description: Land and buildings on the north east side of waterloo road…
31 October 2014
Charge code 0837 3027 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Ivm Pcc with Respect to Ivm 016
Description: Thompson house, 35 stafford street, hanley, stoke-on-trent…
28 May 2014
Charge code 0837 3027 0004
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cromwell court ephriam street hanley staffordshire t/no…
27 May 2014
Charge code 0837 3027 0006
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Ivm Pcc
Description: Land and buildings on the north east side of waterloo road…
9 April 2014
Charge code 0837 3027 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 March 2014
Charge code 0837 3027 0002
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2013
Charge code 0837 3027 0001
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former retail warehouse off regent road hanley…