Background WavePink WaveYellow Wave

MYHOME INVESTMENTS LTD (09913741)

MYHOME INVESTMENTS LTD (09913741) is an active UK company. incorporated on 11 December 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MYHOME INVESTMENTS LTD has been registered for 10 years. Current directors include ANWAR, Agha Sameer, SAMEER, Sidra.

Company Number
09913741
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer, SAMEER, Sidra
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYHOME INVESTMENTS LTD

MYHOME INVESTMENTS LTD is an active company incorporated on 11 December 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. MYHOME INVESTMENTS LTD was registered 10 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09913741

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Calico House Printworks Lane Manchester, M19 3JP,

Previous Addresses

1st Floor 1089 Stockport Road Manchester M19 2RE England
From: 6 December 2018To: 8 September 2023
Unit 1 Heaton House, 175 Heaton Lane Stockport SK4 1AQ England
From: 11 December 2015To: 6 December 2018
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 11 Aug 2023

SAMEER, Sidra

Active
Printworks Lane, ManchesterM19 3JP
Born March 1989
Director
Appointed 11 Dec 2015

Persons with significant control

2

Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mrs Sidra Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Company
11 December 2015
NEWINCIncorporation