Background WavePink WaveYellow Wave

STORES PORTFOLIO 1 LTD (11567564)

STORES PORTFOLIO 1 LTD (11567564) is an active UK company. incorporated on 13 September 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORES PORTFOLIO 1 LTD has been registered for 7 years. Current directors include HALPERN, Abraham, HALPERN, Rosalyn.

Company Number
11567564
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
5 Park Hill Bury Old Road, Manchester, M25 0FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Abraham, HALPERN, Rosalyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORES PORTFOLIO 1 LTD

STORES PORTFOLIO 1 LTD is an active company incorporated on 13 September 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STORES PORTFOLIO 1 LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11567564

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5 Park Hill Bury Old Road Prestwich Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich M25 0TL England
From: 13 September 2018To: 31 October 2023
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERN, Abraham

Active
Bury Old Road, ManchesterM25 0FX
Born May 1991
Director
Appointed 13 Sept 2018

HALPERN, Rosalyn

Active
Bury Old Road, ManchesterM25 0FX
Born July 1966
Director
Appointed 13 Sept 2018

LEWENSTEIN, Joseph

Resigned
Bury Old Road, ManchesterM25 0FX
Born May 1981
Director
Appointed 13 Sept 2018
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Halpern

Active
Bury Old Road, ManchesterM25 0FX
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025

Suburban And Metropolitan Holdings Ltd

Ceased
Bury Old Road, PrestwichM25 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Mortgage Charge Part Release With Charge Number
11 December 2024
MR05Certification of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
30 July 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 December 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Incorporation Company
13 September 2018
NEWINCIncorporation