Background WavePink WaveYellow Wave

NORTH WEST REALTY LIMITED (04712866)

NORTH WEST REALTY LIMITED (04712866) is an active UK company. incorporated on 26 March 2003. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. NORTH WEST REALTY LIMITED has been registered for 23 years. Current directors include CHHUNG, Lay Heng(Roy), CHHUNG, Raymond.

Company Number
04712866
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHHUNG, Lay Heng(Roy), CHHUNG, Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST REALTY LIMITED

NORTH WEST REALTY LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. NORTH WEST REALTY LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04712866

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

C/O Ground Floor Office 178 Upper Chorlton Road Manchester M16 7SF England
From: 16 August 2021To: 13 August 2025
C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9 21 Princess Street Manchester M2 4DN
From: 1 April 2010To: 16 August 2021
C/O Hwca 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess St Manchester Lancashire M2 4DN
From: 26 March 2003To: 1 April 2010
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Sept 20
Director Joined
Aug 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHHUNG, Lay Heng(Roy)

Active
Upper Chorlton Road, ManchesterM16 7EX
Born November 1960
Director
Appointed 12 Dec 2016

CHHUNG, Raymond

Active
Wilmslow Road, ManchesterM20 6UG
Born December 1987
Director
Appointed 01 Aug 2021

CHHUNG, Lay Hy

Resigned
Tennyson Road, ManchesterM43 7YJ
Secretary
Appointed 04 May 2011
Resigned 28 Aug 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

NOWELL, Brian

Resigned
22 Langley Avenue, OldhamOL4 5RA
Secretary
Appointed 26 Mar 2003
Resigned 04 May 2011

CHHUNG, Edmond

Resigned
9 21 Princess Street, ManchesterM2 4DN
Born December 1989
Director
Appointed 13 Mar 2014
Resigned 12 Dec 2016

CHHUNG, Lay Heng

Resigned
240-244 Moston Lane, ManchesterM40 9WT
Born April 1957
Director
Appointed 18 Nov 2004
Resigned 05 Sept 2013

CHHUNG, Raymond

Resigned
9 21 Princess Street, ManchesterM2 4DN
Born December 1987
Director
Appointed 05 Sept 2013
Resigned 13 Mar 2014

DANG, Lien Van

Resigned
48 Holly Street, DroylsdenM43 6NL
Born May 1967
Director
Appointed 10 Mar 2004
Resigned 18 Nov 2004

FIRMAN, Milton

Resigned
Summer Place Charcoal Road, AltrinchamWA14 4RU
Born September 1953
Director
Appointed 26 Mar 2003
Resigned 10 Mar 2004

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

2

Mr Edmund Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
16 August 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
29 June 2018
PSC04Change of PSC Details
Change Person Director Company
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
287Change of Registered Office
Incorporation Company
26 March 2003
NEWINCIncorporation