JUPITER PROPERTIES (MANCHESTER) LIMITED
Overview
| Company Name | JUPITER PROPERTIES (MANCHESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02402203 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBE EQUITIES LIMITED | Sep 04, 1989 | Sep 04, 1989 |
| QUICKRALLY LIMITED | Jul 07, 1989 | Jul 07, 1989 |
What are the latest accounts for JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2022
| 3 pages | SH01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 024022030007, created on Mar 15, 2022 | 44 pages | MR01 | ||||||||||
Registration of charge 024022030006, created on Mar 15, 2022 | 40 pages | MR01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGGARWAL, Sneh Lata | Secretary | 1 Ramsdale Road SK7 2QA Bramhall Cheshire | British | 101022080001 | ||||||
| AGGARWAL, Anil Kumar | Director | 1 Ramsdale Road SK7 2QA Bramhall Cheshire | United Kingdom | British | 101021960001 | |||||
| AGGARWAL, Sneh Lata | Director | 1 Ramsdale Road SK7 2QA Bramhall Cheshire | United Kingdom | British | 101022080001 | |||||
| WILLAN, Paul Nazzari Di Calabiana | Secretary | Racefield St Margarets Road WA14 2AR Bowdon Cheshire | Italian | 152428400001 | ||||||
| DEAN, Eric | Director | Ainsley Cottage Ainsley Lane HD7 6NS Marsden West Yorkshire | British | 53069550001 | ||||||
| DEAN, Eric | Director | Ainsley Cottage Ainsley Lane HD7 6NS Marsden West Yorkshire | British | 53069550001 | ||||||
| DINERSTEIN, Geraldine Paulette | Director | 11 Eastleigh Avenue M7 4FY Salford | British | 36213200001 | ||||||
| HORWICH, Leonard Simon | Director | 18 Barnhill Road Prestwich M25 9NH Manchester | British | 62691750003 | ||||||
| WHITE, Michael Spencer | Director | 119 Bury Old Road Prestwich M25 0EQ Manchester | British | 38633140001 | ||||||
| WILLAN, Jeannie Mary | Director | Racefield St Margarets Road WA14 2AR Bowdon Cheshire | British | 41937450001 | ||||||
| WILLAN, Paul Nazzari Di Calabiana | Director | Racefield St Margarets Road WA14 2AR Bowdon Cheshire | England | Italian | 152428400001 | |||||
| WILLAN, Paul Nazzari Di Calabiana | Director | Racefield St Margarets Road WA14 2AR Bowdon Cheshire | England | Italian | 152428400001 | |||||
| WILLAN, Shelagh Mary Wilcox | Director | Racefield St Margarets Road Bowdon WA14 2AR Altrincham Cheshire | English | 11757560001 |
Who are the persons with significant control of JUPITER PROPERTIES (MANCHESTER) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sneh Aggarwal | Jun 30, 2016 | Ramsdale Road Bramhall SK7 2QA Stockport 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anil Kumar Aggarwal | Jun 30, 2016 | Ramsdale Road Bramhall SK7 2QA Stockport 1 England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
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