Background WavePink WaveYellow Wave

MUNSHI CANTERBURY LTD (11653489)

MUNSHI CANTERBURY LTD (11653489) is an active UK company. incorporated on 1 November 2018. 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. MUNSHI CANTERBURY LTD has been registered for 7 years. Current directors include MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir.

Company Number
11653489
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 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
MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNSHI CANTERBURY LTD

MUNSHI CANTERBURY LTD is an active company incorporated on 1 November 2018 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. MUNSHI CANTERBURY LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11653489

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 1 November 2018To: 26 April 2019
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 21
Owner Exit
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MUNSHI, Munavvar Mohamed Ahmed

Active
Preston Road, ChorleyPR6 7PE
Born April 1960
Director
Appointed 01 Nov 2018

MUNSHI, Mushtaq Mohamed

Active
Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 10 Apr 2021

MUNSHI, Razia Munir

Active
Preston Road, ChorleyPR6 7PE
Born February 1956
Director
Appointed 01 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2021
45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Incorporation Company
1 November 2018
NEWINCIncorporation