Background WavePink WaveYellow Wave

30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED (05150219)

30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED (05150219) is an active UK company. incorporated on 10 June 2004. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include SHEIKH, Nizamuddin.

Company Number
05150219
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
9 Prescott Street, Bolton, BL3 3LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHEIKH, Nizamuddin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED

30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 30 DEMESNE ROAD PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05150219

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

9 Prescott Street Bolton, BL3 3LZ,

Previous Addresses

27 Beever Street Manchester M16 9JR England
From: 11 June 2025To: 3 March 2026
3 Kingston Avenue Didsbury Manchester M20 2SP
From: 10 June 2004To: 11 June 2025
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHEIKH, Nizamuddin

Active
Prescott Street, BoltonBL3 3LZ
Born August 1996
Director
Appointed 30 May 2025

BOURNE, Nia

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Secretary
Appointed 10 Jun 2004
Resigned 30 May 2025

BOURNE, Jonathan Mark

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Born July 1969
Director
Appointed 10 Jun 2004
Resigned 30 May 2025

BOURNE, Nia

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Born June 1968
Director
Appointed 10 Jun 2004
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nizamuddin Sheikh

Active
Prescott Street, BoltonBL3 3LZ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2025

Mr Jonathan Mark Bourne

Ceased
Kingston Avenue, ManchesterM20 2SP
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 May 2025

Mrs Nia Bourne

Ceased
3 Kingston Avenue, ManchesterM20 2SP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Incorporation Company
10 June 2004
NEWINCIncorporation