Background WavePink WaveYellow Wave

STOKE GREEN ESTATES LIMITED (10409021)

STOKE GREEN ESTATES LIMITED (10409021) is an active UK company. incorporated on 4 October 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STOKE GREEN ESTATES LIMITED has been registered for 9 years. Current directors include BOROOMAND, Leila.

Company Number
10409021
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
63 Kingsway, Manchester, M19 2LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOROOMAND, Leila
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE GREEN ESTATES LIMITED

STOKE GREEN ESTATES LIMITED is an active company incorporated on 4 October 2016 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. STOKE GREEN ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10409021

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

63 Kingsway Manchester, M19 2LL,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 20 December 2022To: 21 July 2025
65 Bridge Street Manchester M3 3BQ England
From: 16 October 2018To: 20 December 2022
20 Aldin Avenue North Slough Berkshire SL1 1RS United Kingdom
From: 4 October 2016To: 16 October 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 25
New Owner
May 25
Owner Exit
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOROOMAND, Leila

Active
Kingsway, ManchesterM19 2LL
Born September 1983
Director
Appointed 19 May 2023

AKHTAR, Pervez

Resigned
Aldin Avenue North, SloughSL1 1RS
Born May 1964
Director
Appointed 04 Oct 2016
Resigned 19 May 2023

MALIK, Atif Riaz

Resigned
Bridge Street, ManchesterM3 3BQ
Born June 1975
Director
Appointed 09 Mar 2017
Resigned 15 Nov 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Mehdi Pishbin

Active
Kingsway, ManchesterM19 2LL
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2025

Mrs Leila Boroomand

Active
Kingsway, ManchesterM19 2LL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2023

Mr Atif Riaz Malik

Ceased
Bridge Street, ManchesterM3 3BQ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 27 May 2025

Mr Atif Riaz Malik

Ceased
Bridge Street, ManchesterM3 3BQ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 07 Nov 2016
Aldin Avenue North, Slough

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Incorporation Company
4 October 2016
NEWINCIncorporation