Background WavePink WaveYellow Wave

WORSLEY PRIVATE INVESTMENTS LTD (07487851)

WORSLEY PRIVATE INVESTMENTS LTD (07487851) is an active UK company. incorporated on 11 January 2011. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORSLEY PRIVATE INVESTMENTS LTD has been registered for 15 years. Current directors include MAHMOOD, Jahangir.

Company Number
07487851
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Beckett House, Northampton, NN1 5AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHMOOD, Jahangir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORSLEY PRIVATE INVESTMENTS LTD

WORSLEY PRIVATE INVESTMENTS LTD is an active company incorporated on 11 January 2011 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORSLEY PRIVATE INVESTMENTS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07487851

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

THE WORSLEY PRIVATE CLINIC LIMITED
From: 11 January 2011To: 16 March 2020
Contact
Address

Beckett House 14 Billing Road Northampton, NN1 5AW,

Previous Addresses

Suite 202792 Wilmslow Road Manchester M20 6UG
From: 23 September 2013To: 18 February 2026
37 Bluestone Drive Stockport Cheshire SK4 3PX England
From: 22 February 2011To: 23 September 2013
281 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7GH United Kingdom
From: 11 January 2011To: 22 February 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MAHMOOD, Jahangir

Active
Bluestone Drive, StockportSK4 3PX
Born December 1978
Director
Appointed 11 Jan 2011

Persons with significant control

1

Mr Jahangir Mahmood

Active
14 Billing Road, NorthamptonNN1 5AW
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
11 January 2011
NEWINCIncorporation