Company NameCK Property Assets Limited
DirectorsAbbasi Zakirhussain Chittalia and Zulfikar Mustafa Karimjee
Company StatusActive
Company Number10284035
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAbbasi Zakirhussain Chittalia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address43 Hough Lane
Wilmslow
SK9 2LH
Director NameMr Zulfikar Mustafa Karimjee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address43 Hough Lane
Wilmslow
SK9 2LH
Director NameDr Qasim Azad Abbasali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's Court 24 Queen Street
Manchester
M2 5HX

Location

Registered Address43 Hough Lane
Wilmslow
SK9 2LH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

23 December 2021Delivered on: 24 December 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Leasehold A2306 oxygen tower 50 store street manchester.
Outstanding
5 May 2021Delivered on: 5 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 innes street, manchester, M12 5TB.
Outstanding
19 March 2021Delivered on: 22 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 673 hyde road, manchester, M12 5PS.
Outstanding

Filing History

12 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 December 2021Registration of charge 102840350003, created on 23 December 2021 (5 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 September 2021Previous accounting period shortened from 31 July 2021 to 31 January 2021 (1 page)
20 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 May 2021Registration of charge 102840350002, created on 5 May 2021 (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 March 2021Registration of charge 102840350001, created on 19 March 2021 (4 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 June 2018Registered office address changed from C/O Ams Accountants Queen's Court 24 Queen Street Manchester M2 5HX England to 43 Hough Lane Wilmslow SK9 2LH on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Qasim Azad Abbasali as a director on 26 June 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Registered office address changed from Queens Court Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Queen's Court 24 Queen Street Manchester M2 5HX on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Queens Court Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Queen's Court 24 Queen Street Manchester M2 5HX on 8 August 2016 (1 page)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)