Background WavePink WaveYellow Wave

PORT STREET DEVELOPMENTS LIMITED (06174242)

PORT STREET DEVELOPMENTS LIMITED (06174242) is an active UK company. incorporated on 21 March 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PORT STREET DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include AHMED, Whaid, AHMED, Zaid.

Company Number
06174242
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
32a Broughton Street, Manchester, M8 8NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMED, Whaid, AHMED, Zaid
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT STREET DEVELOPMENTS LIMITED

PORT STREET DEVELOPMENTS LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PORT STREET DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06174242

LTD Company

Age

19 Years

Incorporated 21 March 2007

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 24 October 2025 (5 months 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

32a Broughton Street Unit 4-5 Broughton Fashion Court Manchester, M8 8NN,

Previous Addresses

Head Girl 1-3 Stevenson Square Manchester Lancashire M1 1DN United Kingdom
From: 28 April 2010To: 25 March 2013
1-3 Stevenson Square Manchester M1 1DN
From: 21 March 2007To: 28 April 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AHMED, Zaid

Active
40 Carrwood, AltrinchamWA15 0EW
Secretary
Appointed 10 Apr 2007

AHMED, Whaid

Active
40 Carrwood, AltrinchamWA15 0EW
Born February 1957
Director
Appointed 10 Apr 2007

AHMED, Zaid

Active
40 Carrwood, AltrinchamWA15 0EW
Born February 1988
Director
Appointed 10 Apr 2007

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

2

Mr Whaid Ahmed

Active
Broughton Street, ManchesterM8 8NN
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Zaid Ahmed

Active
Broughton Street, ManchesterM8 8NN
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Administrative Restoration Company
30 June 2025
RT01RT01
Gazette Dissolved Compulsory
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Incorporation Company
21 March 2007
NEWINCIncorporation