Background WavePink WaveYellow Wave

DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)

DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505) is an active UK company. incorporated on 18 July 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD has been registered for 12 years. Current directors include SHAKOOR, Hamza Hasnen.

Company Number
08615505
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
2-16 Bury New Road, Manchester, M8 8EL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAKOOR, Hamza Hasnen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD

DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD is an active company incorporated on 18 July 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08615505

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2-16 Bury New Road Manchester, M8 8EL,

Previous Addresses

, Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England
From: 20 June 2016To: 29 April 2020
, 1 Bury New Road, Manchester, M8 8FW
From: 18 July 2013To: 20 June 2016
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAKOOR, Hamza Hasnen

Active
Bury New Road, ManchesterM8 8EL
Born July 1997
Director
Appointed 01 Apr 2017

MOHAMMAD, Hanif Phull

Resigned
Bury New Road, ManchesterM8 8EL
Born September 1953
Director
Appointed 01 Feb 2019
Resigned 12 Oct 2023

SHAQEEL, Shak

Resigned
Nansen Road, CheadleSK8 4JL
Born September 1964
Director
Appointed 18 Jul 2013
Resigned 01 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Hamza Hasnen Shakoor

Active
Bury New Road, ManchesterM8 8EL
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018

Mr Shak Shaqeel

Ceased
Trafalgar Business Park, ManchesterM8 9TZ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Administrative Restoration Company
22 December 2015
RT01RT01
Gazette Dissolved Compulsory
3 November 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Incorporation Company
18 July 2013
NEWINCIncorporation