Company NameClassic Mortgages Partnership Ltd
DirectorGhazala Rafiq Khan
Company StatusActive
Company Number06109328
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGhazala Khan
NationalityBritish
StatusCurrent
Appointed08 August 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressBank House The Paddock
Wilmslow Road H
Handforth
SK9 3HQ
Director NameMiss Ghazala Rafiq Khan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House The Paddock
Wilmslow Road H
Handforth
SK9 3HQ
Director NameGhazala Khan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2007)
RoleMortgage Processor
Correspondence Address9 St Andrews Road
Heald Green
Cheshire
SK8 3ES
Director NamePhilip Albert Carter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2021)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House The Paddock
Wilmslow Road H
Handforth
SK9 3HQ
Secretary NameDavid Seyed Sajjadi
NationalityBritish
StatusResigned
Appointed26 February 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2008)
RoleMortgage Administrator
Correspondence AddressThe Lodge
Higher House Farm Booths Lane
Warrington
Cheshire
WA13 0PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01625 537599
Telephone regionMacclesfield

Location

Registered AddressBank House The Paddock
Wilmslow Road H
Handforth
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ghazal Khan
50.51%
Ordinary
49 at £1Philip Albert Carter
49.49%
Ordinary

Financials

Year2014
Net Worth£1,751
Cash£492
Current Liabilities£1,013

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
3 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
7 August 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(4 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(4 pages)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(4 pages)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99
(4 pages)
27 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99
(4 pages)
27 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Registered office address changed from 343 Kingsway Burnage Manchester M19 1NQ on 16 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2010Registered office address changed from 343 Kingsway Burnage Manchester M19 1NQ on 16 February 2010 (2 pages)
6 October 2009Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page)
24 March 2009Return made up to 15/02/09; full list of members (4 pages)
24 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Appointment terminated secretary david sajjadi (1 page)
12 August 2008Appointment terminated secretary david sajjadi (1 page)
12 August 2008Secretary appointed ghazala khan (2 pages)
12 August 2008Secretary appointed ghazala khan (2 pages)
19 March 2008Return made up to 15/02/08; full list of members (4 pages)
19 March 2008Return made up to 15/02/08; full list of members (4 pages)
14 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 August 2007Registered office changed on 29/08/07 from: the lodge, higher house farm booths lane lymm cheshire WA13 0PF (1 page)
29 August 2007Registered office changed on 29/08/07 from: the lodge, higher house farm booths lane lymm cheshire WA13 0PF (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
15 February 2007Incorporation (9 pages)
15 February 2007Incorporation (9 pages)