Background WavePink WaveYellow Wave

TODMORDEN (PROPCO) LIMITED (10475143)

TODMORDEN (PROPCO) LIMITED (10475143) is an active UK company. incorporated on 11 November 2016. with registered office in Dewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TODMORDEN (PROPCO) LIMITED has been registered for 9 years. Current directors include ASMAL, Farook Gulam.

Company Number
10475143
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
2 Park Avenue, Dewsbury, WF12 9PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASMAL, Farook Gulam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODMORDEN (PROPCO) LIMITED

TODMORDEN (PROPCO) LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Dewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TODMORDEN (PROPCO) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10475143

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Park Avenue Savile Town Dewsbury, WF12 9PH,

Previous Addresses

69/70 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER United Kingdom
From: 11 November 2016To: 11 December 2019
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASMAL, Farook Gulam

Active
Park Avenue, DewsburyWF12 9PH
Born December 1968
Director
Appointed 11 Nov 2016

SHETH, Jabir Ali

Resigned
Park Avenue, DewsburyWF12 9PH
Born September 1971
Director
Appointed 11 Nov 2016
Resigned 01 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Farook Gulam Asmal

Active
Park Avenue, DewsburyWF12 9PH
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019

Mr Jabir Ali Sheth

Ceased
Park Avenue, DewsburyWF12 9PH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Administrative Restoration Company
15 March 2022
RT01RT01
Gazette Dissolved Compulsory
18 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 September 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Incorporation Company
11 November 2016
NEWINCIncorporation