Background WavePink WaveYellow Wave

AGHA GROUP HOLDING LTD. (09407500)

AGHA GROUP HOLDING LTD. (09407500) is an active UK company. incorporated on 27 January 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AGHA GROUP HOLDING LTD. has been registered for 11 years. Current directors include ANWAR, Agha Sameer.

Company Number
09407500
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Calico House Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHA GROUP HOLDING LTD.

AGHA GROUP HOLDING LTD. is an active company incorporated on 27 January 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AGHA GROUP HOLDING LTD. was registered 11 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 11 years ago

Company No

09407500

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SS PROPERTIES MCR LIMITED
From: 27 January 2015To: 7 February 2022
Contact
Address

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

Previous Addresses

139 Heaton Lane Stockport SK4 1AQ United Kingdom
From: 15 December 2018To: 15 May 2021
422 Wellington Road North Heaton Chapel Stockport SK4 5AD
From: 27 January 2015To: 15 December 2018
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Mar 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 01 Jul 2015

SAMEER, Sidra

Resigned
Heaton Chapel, StockportSK4 5AD
Born March 1989
Director
Appointed 27 Jan 2015
Resigned 01 Jul 2015

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of 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
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Incorporation Company
27 January 2015
NEWINCIncorporation