Background WavePink WaveYellow Wave

CONSTRUCTION AND PROPERTY SOLUTIONS LTD (07773717)

CONSTRUCTION AND PROPERTY SOLUTIONS LTD (07773717) is an active UK company. incorporated on 14 September 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSTRUCTION AND PROPERTY SOLUTIONS LTD has been registered for 14 years. Current directors include KAMIL, Muhammad, PIKE, Jeff.

Company Number
07773717
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
Chichester House, Manchester, M15 5GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMIL, Muhammad, PIKE, Jeff
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION AND PROPERTY SOLUTIONS LTD

CONSTRUCTION AND PROPERTY SOLUTIONS LTD is an active company incorporated on 14 September 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSTRUCTION AND PROPERTY SOLUTIONS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07773717

LTD Company

Age

14 Years

Incorporated 14 September 2011

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Chichester House 91 Moss Lane East Manchester, M15 5GY,

Previous Addresses

Chichester House 91 Moss Lane East Manchester M15 5JB England
From: 29 July 2020To: 12 August 2020
Dbf Associates 10 Park Place Manchester M4 4EY United Kingdom
From: 31 July 2017To: 29 July 2020
Hillbit House New Street Miles Platting Manchester M40 8AW United Kingdom
From: 23 June 2017To: 31 July 2017
11a Olympic Park Birchwood Warrington WA2 0YL United Kingdom
From: 19 June 2017To: 23 June 2017
Hillbit House New Street Miles Platting Manchester M40 8AW
From: 14 September 2011To: 19 June 2017
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 12
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Jul 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMIL, Muhammad

Active
91 Moss Lane East, ManchesterM15 5GY
Born December 1990
Director
Appointed 10 Mar 2023

PIKE, Jeff

Active
91 Moss Lane East, ManchesterM15 5GY
Born October 1980
Director
Appointed 14 Sept 2011

MAJID, Faisal

Resigned
Kersal Bank, SalfordM7 4NR
Born January 1986
Director
Appointed 14 Sept 2011
Resigned 20 Mar 2012

MAJID, Mohammed Baber

Resigned
91 Moss Lane East, ManchesterM15 5GY
Born December 1963
Director
Appointed 14 Oct 2016
Resigned 10 Mar 2023

MAJID, Shariq Kaleem

Resigned
Dene Road, DidsburyM20 2TB
Born October 1980
Director
Appointed 14 Sept 2011
Resigned 14 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Baber Majid

Active
91 Moss Lane East, ManchesterM15 5GY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017

Mr Mohammed Baber Majid

Ceased
New Street, ManchesterM40 8AW
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Incorporation Company
14 September 2011
NEWINCIncorporation