JUPITER PROPERTIES (MANCHESTER) LIMITED

JUPITER PROPERTIES (MANCHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUPITER PROPERTIES (MANCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02402203
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUPITER PROPERTIES (MANCHESTER) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JUPITER PROPERTIES (MANCHESTER) LIMITED located?

    Registered Office Address
    1 Ramsdale Road
    Bramhall
    SK7 2QA Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUPITER PROPERTIES (MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBE EQUITIES LIMITEDSep 04, 1989Sep 04, 1989
    QUICKRALLY LIMITEDJul 07, 1989Jul 07, 1989

    What are the latest accounts for JUPITER PROPERTIES (MANCHESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JUPITER PROPERTIES (MANCHESTER) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for JUPITER PROPERTIES (MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 51 Lord Street Manchester M3 1HE England to 1 Ramsdale Road Bramhall Stockport SK7 2QA on Jun 01, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Registered office address changed from 1 Ramsdale Road Bramhall Stockport Cheshire SK7 2QA to 51 Lord Street Manchester M3 1HE on Jan 01, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 15, 2022

    • Capital: GBP 28,642,000
    3 pagesSH01

    Previous accounting period shortened from Jun 28, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 024022030007, created on Mar 15, 2022

    44 pagesMR01

    Registration of charge 024022030006, created on Mar 15, 2022

    40 pagesMR01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2021

    RES15

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 28, 2019

    5 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2018

    9 pagesAA

    Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018

    1 pagesAA01

    Who are the officers of JUPITER PROPERTIES (MANCHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGGARWAL, Sneh Lata
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    Secretary
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    British101022080001
    AGGARWAL, Anil Kumar
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    Director
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    United KingdomBritish101021960001
    AGGARWAL, Sneh Lata
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    Director
    1 Ramsdale Road
    SK7 2QA Bramhall
    Cheshire
    United KingdomBritish101022080001
    WILLAN, Paul Nazzari Di Calabiana
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    Secretary
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    Italian152428400001
    DEAN, Eric
    Ainsley Cottage
    Ainsley Lane
    HD7 6NS Marsden
    West Yorkshire
    Director
    Ainsley Cottage
    Ainsley Lane
    HD7 6NS Marsden
    West Yorkshire
    British53069550001
    DEAN, Eric
    Ainsley Cottage
    Ainsley Lane
    HD7 6NS Marsden
    West Yorkshire
    Director
    Ainsley Cottage
    Ainsley Lane
    HD7 6NS Marsden
    West Yorkshire
    British53069550001
    DINERSTEIN, Geraldine Paulette
    11 Eastleigh Avenue
    M7 4FY Salford
    Director
    11 Eastleigh Avenue
    M7 4FY Salford
    British36213200001
    HORWICH, Leonard Simon
    18 Barnhill Road
    Prestwich
    M25 9NH Manchester
    Director
    18 Barnhill Road
    Prestwich
    M25 9NH Manchester
    British62691750003
    WHITE, Michael Spencer
    119 Bury Old Road
    Prestwich
    M25 0EQ Manchester
    Director
    119 Bury Old Road
    Prestwich
    M25 0EQ Manchester
    British38633140001
    WILLAN, Jeannie Mary
    Racefield
    St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    Director
    Racefield
    St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    British41937450001
    WILLAN, Paul Nazzari Di Calabiana
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    Director
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    EnglandItalian152428400001
    WILLAN, Paul Nazzari Di Calabiana
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    Director
    Racefield St Margarets Road
    WA14 2AR Bowdon
    Cheshire
    EnglandItalian152428400001
    WILLAN, Shelagh Mary Wilcox
    Racefield St Margarets Road
    Bowdon
    WA14 2AR Altrincham
    Cheshire
    Director
    Racefield St Margarets Road
    Bowdon
    WA14 2AR Altrincham
    Cheshire
    English11757560001

    Who are the persons with significant control of JUPITER PROPERTIES (MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sneh Aggarwal
    Ramsdale Road
    Bramhall
    SK7 2QA Stockport
    1
    England
    Jun 30, 2016
    Ramsdale Road
    Bramhall
    SK7 2QA Stockport
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anil Kumar Aggarwal
    Ramsdale Road
    Bramhall
    SK7 2QA Stockport
    1
    England
    Jun 30, 2016
    Ramsdale Road
    Bramhall
    SK7 2QA Stockport
    1
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0