Background WavePink WaveYellow Wave

MUNSHI INVESTMENTS LIMITED (04517032)

MUNSHI INVESTMENTS LIMITED (04517032) is an active UK company. incorporated on 22 August 2002. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUNSHI INVESTMENTS LIMITED has been registered for 23 years. Current directors include MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir.

Company Number
04517032
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
1 Preston Road, Whittle-Le-Woods, Lancashire, PR6 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNSHI INVESTMENTS LIMITED

MUNSHI INVESTMENTS LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUNSHI INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04517032

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

1 Preston Road, Whittle-Le-Woods Chorley Lancashire, PR6 7PE,

Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Feb 19
New Owner
Feb 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MUNSHI, Munavvar Mohamed Ahmed

Active
1 Preston Road, Whittle-Le-Woods, LancashirePR6 7PE
Born April 1960
Director
Appointed 06 Apr 2017

MUNSHI, Mushtaq Mohamed

Active
1 Preston Road, Whittle-Le-Woods, LancashirePR6 7PE
Born November 1970
Director
Appointed 07 Apr 2017

MUNSHI, Razia Munir

Active
1 Preston Road, ChorleyPR6 7PE
Born February 1956
Director
Appointed 22 Aug 2002

MUNSHI, Mohamed

Resigned
1 Preston Road, ChorleyPR6 7PE
Secretary
Appointed 22 Aug 2002
Resigned 23 Nov 2018

MUNSHI, Mohamed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1930
Director
Appointed 07 May 2004
Resigned 23 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Munavvar Mohamed Ahmed Munshi

Active
1 Preston Road, Whittle-Le-Woods, LancashirePR6 7PE
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2019

Mrs Razia Munir Munshi

Ceased
Preston Road, ChorleyPR6 7PE
Born February 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 20 Feb 2019

Mr Mohamed Munshi

Ceased
Preston Road, ChorleyPR6 7PE
Born December 1930

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Incorporation Company
22 August 2002
NEWINCIncorporation