Background WavePink WaveYellow Wave

HVM NORTH LIMITED (10921673)

HVM NORTH LIMITED (10921673) is an active UK company. incorporated on 18 August 2017. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HVM NORTH LIMITED has been registered for 8 years. Current directors include BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed and 1 others.

Company Number
10921673
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
1 Preston Road, Chorley, PR6 7PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, PATEL, Farhaan Haroonrashid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVM NORTH LIMITED

HVM NORTH LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HVM NORTH LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10921673

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

1 Preston Road Whittle Le Woods Chorley, PR6 7PE,

Previous Addresses

50 Woodgate Leicester LE3 5GF United Kingdom
From: 18 August 2017To: 21 October 2021
Timeline

15 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BASSA, Ebrahim Kassim

Active
Preston Road, ChorleyPR6 7PE
Born March 1960
Director
Appointed 28 Jul 2021

MUNSHI, Munavvar Mohamed Ahmed

Active
Preston Road, ChorleyPR6 7PE
Born April 1960
Director
Appointed 19 Oct 2018

MUNSHI, Mushtaq Mohamed

Active
Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 28 Jul 2021

PATEL, Farhaan Haroonrashid

Active
Preston Road, ChorleyPR6 7PE
Born March 1983
Director
Appointed 19 Oct 2018

BUX, Ibrahim Vali

Resigned
Woodgate, LeicesterLE3 5GF
Born January 1942
Director
Appointed 18 Aug 2017
Resigned 19 Oct 2018

BUX, Nasima Firoz

Resigned
Woodgate, LeicesterLE3 5GF
Born June 1968
Director
Appointed 18 Aug 2017
Resigned 08 Nov 2017

BUX, Rizwan Ibrahim

Resigned
Woodgate, LeicesterLE3 5GF
Born August 1979
Director
Appointed 25 Aug 2021
Resigned 17 Sept 2021

BUX, Rizwan Ibrahim

Resigned
Woodgate, LeicesterLE3 5GF
Born August 1979
Director
Appointed 18 Aug 2017
Resigned 25 Aug 2021

BUX, Rubina Asif

Resigned
Woodgate, LeicesterLE3 5GF
Born October 1975
Director
Appointed 18 Aug 2017
Resigned 19 Oct 2018

PATEL, Yunus

Resigned
Woodgate, LeicesterLE3 5GF
Born February 1967
Director
Appointed 18 Aug 2017
Resigned 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Memorandum Articles
22 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Incorporation Company
18 August 2017
NEWINCIncorporation