Background WavePink WaveYellow Wave

A & D PROPERTIES (NW) LIMITED (05531334)

A & D PROPERTIES (NW) LIMITED (05531334) is an active UK company. incorporated on 9 August 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. A & D PROPERTIES (NW) LIMITED has been registered for 20 years. Current directors include PATEL, Advita, PATEL, Dharini.

Company Number
05531334
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
5 Springfield Avenue, Manchester, M8 5QD
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PATEL, Advita, PATEL, Dharini
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & D PROPERTIES (NW) LIMITED

A & D PROPERTIES (NW) LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. A & D PROPERTIES (NW) LIMITED was registered 20 years ago.(SIC: 68201, 68320)

Status

active

Active since 20 years ago

Company No

05531334

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2025 (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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

5 Springfield Avenue Crumpsall Manchester, M8 5QD,

Timeline

7 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
New Owner
Feb 19
Director Joined
Mar 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Dharini

Active
Springfield Avenue, ManchesterM8 5QD
Secretary
Appointed 07 Jan 2017

PATEL, Advita

Active
Springfield Avenue, ManchesterM8 5QD
Born November 1980
Director
Appointed 07 Jan 2017

PATEL, Dharini

Active
Crumpsall, ManchesterM8 5QD
Born February 1984
Director
Appointed 07 Jan 2017

PATEL, Advita

Resigned
Springfield Avenue, ManchesterM8 5QD
Secretary
Appointed 09 Aug 2005
Resigned 07 Jan 2017

PATEL, Mradula

Resigned
Springfield Avenue, ManchesterM8 5QD
Born December 1956
Director
Appointed 09 Aug 2005
Resigned 07 Jan 2017

PATEL, Pankaj

Resigned
Charlestown Road, ManchesterM9 7BS
Born December 1956
Director
Appointed 09 Aug 2005
Resigned 07 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Dharini Patel

Active
Springfield Avenue, ManchesterM8 5QD
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019

Miss Advita Patel

Active
Springfield Avenue, ManchesterM8 5QD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2017

Mrs Mradula Patel

Ceased
Springfield Avenue, ManchesterM8 5QD
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Ceased 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
9 May 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
363sAnnual Return (shuttle)
Restoration Order Of Court
6 March 2008
AC92AC92
Gazette Dissolved Compulsary
10 July 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 March 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
9 August 2005
NEWINCIncorporation