Background WavePink WaveYellow Wave

AL MADINAH MANAGEMENT COMPANY LIMITED (07377896)

AL MADINAH MANAGEMENT COMPANY LIMITED (07377896) is an active UK company. incorporated on 16 September 2010. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. AL MADINAH MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CHAPTI, Farook Dawood, RAJA, Ilyas Abdul Raoof.

Company Number
07377896
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
1st Floor Unity House, Bolton, BL3 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHAPTI, Farook Dawood, RAJA, Ilyas Abdul Raoof
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL MADINAH MANAGEMENT COMPANY LIMITED

AL MADINAH MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. AL MADINAH MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07377896

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1st Floor Unity House Fletcher Street Bolton, BL3 6NE,

Previous Addresses

Ground Floor, Unity House Fletcher Street Bolton BL3 6NE England
From: 20 August 2024To: 30 July 2025
Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA
From: 24 November 2011To: 20 August 2024
13 Silverwell Street Bolton BL1 1PP United Kingdom
From: 16 September 2010To: 24 November 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Oct 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAPTI, Farook Dawood

Active
Unity House, BoltonBL3 6NE
Born March 1977
Director
Appointed 04 Jul 2024

RAJA, Ilyas Abdul Raoof

Active
Vickers Close, BoltonBL3 6JH
Born August 1980
Director
Appointed 04 Jul 2024

CAUNCE, Colin

Resigned
Hatton Fold, AthertonM46 0GU
Secretary
Appointed 16 Sept 2010
Resigned 01 Jul 2012

CAUNCE, Andrew John

Resigned
Fletcher Street, BoltonBL3 6NE
Born June 1974
Director
Appointed 01 Jul 2012
Resigned 21 Oct 2024

CAUNCE, Colin James

Resigned
Hatton Fold, AthertonM46 0GU
Born June 1974
Director
Appointed 16 Sept 2010
Resigned 01 Jul 2012

COLLINS, Adam

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1984
Director
Appointed 01 Jul 2012
Resigned 01 Jan 2021

HACKETT, Matthew Christopher

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1991
Director
Appointed 01 Jan 2021
Resigned 12 Apr 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Aziz Anwer Ismail

Ceased
Lynstock Way, BoltonBL6 4SA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2023
Ceased 28 Aug 2024

Mr Yakub Ibrahim Patel

Ceased
Fletcher Street, BoltonBL3 6NE
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2024

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts Amended With Made Up Date
30 July 2013
AAMDAAMD
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Incorporation Company
16 September 2010
NEWINCIncorporation