Background WavePink WaveYellow Wave

BELLE VUE PROPERTIES (NW) LTD (07898695)

BELLE VUE PROPERTIES (NW) LTD (07898695) is an active UK company. incorporated on 5 January 2012. 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.. BELLE VUE PROPERTIES (NW) LTD has been registered for 14 years. Current directors include MAJID, Faisal Latif, MAJID, Shariq Kaleem.

Company Number
07898695
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Ground Floor Suite Waterside Court, Manchester, M23 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJID, Faisal Latif, MAJID, Shariq Kaleem
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE PROPERTIES (NW) LTD

BELLE VUE PROPERTIES (NW) LTD is an active company incorporated on 5 January 2012 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.. BELLE VUE PROPERTIES (NW) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07898695

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

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

Ground Floor Suite Waterside Court 1 Crewe Road Manchester, M23 9BE,

Previous Addresses

Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom
From: 2 August 2018To: 2 September 2022
Hillbit House New Street Miles Platting Manchester Lancashire M40 8AW
From: 5 January 2012To: 2 August 2018
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Oct 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Feb 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAJID, Faisal Latif

Active
Waterside Court, ManchesterM23 9BE
Born January 1986
Director
Appointed 19 Jun 2017

MAJID, Shariq Kaleem

Active
Waterside Court, ManchesterM23 9BE
Born October 1980
Director
Appointed 19 Jun 2017

BHATTI, Mohammed Ishfaq

Resigned
Halfway Street, SidcupDA15 8DT
Born April 1960
Director
Appointed 05 Jan 2012
Resigned 30 Oct 2013

MAJID, Iftikhar Ahmed

Resigned
Waterside Court, ManchesterM23 9BE
Born May 1959
Director
Appointed 05 Jan 2012
Resigned 22 Nov 2022

MAJID, Mohammed Baber

Resigned
Bow Lane, AltrinchamWA14 3LG
Born December 1963
Director
Appointed 05 Jan 2012
Resigned 19 Jun 2017

Persons with significant control

4

Mr Shariq Kaleem Majid

Active
Waterside Court, ManchesterM23 9BE
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017

Mr Faisal Latif Majid

Active
Waterside Court, ManchesterM23 9BE
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017

Mr Mohammed Baber Majid

Active
Bow Lane, AltrinchamWA14 3LG
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Iftikhar Ahmed Majid

Active
South Cheetham Business Centre, ManchesterM4 4EY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

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