Background WavePink WaveYellow Wave

PROPERTY INVESTMENT GAINS LTD (08221221)

PROPERTY INVESTMENT GAINS LTD (08221221) is an active UK company. incorporated on 19 September 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. PROPERTY INVESTMENT GAINS LTD has been registered for 13 years. Current directors include KHAN, Hafeez.

Company Number
08221221
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
2a Jessop Street, Manchester, M18 8TZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KHAN, Hafeez
SIC Codes
43999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY INVESTMENT GAINS LTD

PROPERTY INVESTMENT GAINS LTD is an active company incorporated on 19 September 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. PROPERTY INVESTMENT GAINS LTD was registered 13 years ago.(SIC: 43999, 68100)

Status

active

Active since 13 years ago

Company No

08221221

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

2a Jessop Street Manchester, M18 8TZ,

Previous Addresses

2B Jessop Street Manchester M18 8TZ
From: 19 September 2012To: 1 July 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KHAN, Amina

Active
Jessop Street, ManchesterM18 8TZ
Secretary
Appointed 10 May 2024

KHAN, Hafeez

Active
Jessop Street, ManchesterM18 8TZ
Born June 1973
Director
Appointed 19 Sept 2012

Persons with significant control

1

Mr Hafeez Khan

Active
Jessop Street, ManchesterM18 8TZ
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 August 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Incorporation Company
19 September 2012
NEWINCIncorporation