Background WavePink WaveYellow Wave

MADINA PROPERTY SERVICES LIMITED (03598904)

MADINA PROPERTY SERVICES LIMITED (03598904) is an active UK company. incorporated on 16 July 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MADINA PROPERTY SERVICES LIMITED has been registered for 27 years. Current directors include AFZAL, Haroon.

Company Number
03598904
Status
active
Type
ltd
Incorporated
16 July 1998
Age
27 years
Address
588 Stockport Road, Manchester, M13 0RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AFZAL, Haroon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADINA PROPERTY SERVICES LIMITED

MADINA PROPERTY SERVICES LIMITED is an active company incorporated on 16 July 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MADINA PROPERTY SERVICES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03598904

LTD Company

Age

27 Years

Incorporated 16 July 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MOORFORD PROPERTIES LTD
From: 16 July 1998To: 3 September 1998
Contact
Address

588 Stockport Road Manchester, M13 0RQ,

Previous Addresses

588a Stockport Road Manchester Lancashire M13 0RQ
From: 7 June 2011To: 30 August 2018
1145 Oldham Road Newton Heath Manchester Great Manchester M40 2FU
From: 16 July 1998To: 7 June 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AFZAL, Haroon

Active
6 Bournelea Avenue, BurnangeM19 1AF
Born February 1969
Director
Appointed 01 Apr 2003

BEGUM, Amina

Resigned
Brightstone Walk, ManchesterM13 0YB
Secretary
Appointed 23 Feb 2004
Resigned 01 Apr 2015

FETHERSTON, Jackie

Resigned
15 Hexham Road, ManchesterM18 7RJ
Secretary
Appointed 30 Jul 1998
Resigned 23 Feb 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jul 1998
Resigned 30 Jul 1998

FAROOQ, Mian Mohammad

Resigned
6 Bournelea Avenue, ManchesterM19 1AF
Born September 1958
Director
Appointed 30 Jul 1998
Resigned 01 Apr 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

1

Mr Haroon Afzal

Active
Bournelea Avenue, ManchesterM19 1AF
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
4 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
15 January 2008
88(2)R88(2)R
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1998
287Change of Registered Office
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
287Change of Registered Office
Incorporation Company
16 July 1998
NEWINCIncorporation