Background WavePink WaveYellow Wave

FUTURE ESTATES & MANAGEMENT LTD (08559732)

FUTURE ESTATES & MANAGEMENT LTD (08559732) is an active UK company. incorporated on 6 June 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FUTURE ESTATES & MANAGEMENT LTD has been registered for 12 years. Current directors include ANWAR, Agha Sameer.

Company Number
08559732
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Calico House Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANWAR, Agha Sameer
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE ESTATES & MANAGEMENT LTD

FUTURE ESTATES & MANAGEMENT LTD is an active company incorporated on 6 June 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FUTURE ESTATES & MANAGEMENT LTD was registered 12 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

08559732

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Calico House Levenshulme Trading Estate Printworks Lane Manchester, M19 3JP,

Previous Addresses

Unit 2 Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ England
From: 27 June 2013To: 9 June 2014
7 Birch Hall Lane Manchester M13 0XJ England
From: 6 June 2013To: 27 June 2013
Timeline

23 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ANWAR, Agha Sameer

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986
Director
Appointed 06 Jun 2013

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Incorporation Company
6 June 2013
NEWINCIncorporation