Background WavePink WaveYellow Wave

PROPERTIES INVESTMENT (NW) LTD (11847432)

PROPERTIES INVESTMENT (NW) LTD (11847432) is an active UK company. incorporated on 26 February 2019. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTIES INVESTMENT (NW) LTD has been registered for 7 years. Current directors include ARFAN, Mohammed, MALIK, Atif Riaz.

Company Number
11847432
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Office No. 2 Prospect House, Oldham, OL9 6HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARFAN, Mohammed, MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTIES INVESTMENT (NW) LTD

PROPERTIES INVESTMENT (NW) LTD is an active company incorporated on 26 February 2019 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTIES INVESTMENT (NW) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11847432

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Office No. 2 Prospect House Featherstall Road South Oldham, OL9 6HL,

Previous Addresses

168 Bradley Road Huddersfield HD2 1QT England
From: 15 October 2019To: 2 March 2021
1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 28 February 2019To: 15 October 2019
65 Bridge Street Manchester M3 3BQ England
From: 26 February 2019To: 28 February 2019
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Jan 22
Director Joined
Jan 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARFAN, Mohammed

Active
Featherstall Road South, OldhamOL9 6HL
Born May 1983
Director
Appointed 27 May 2019

MALIK, Atif Riaz

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975
Director
Appointed 01 Feb 2022

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 10 Mar 2019
Resigned 15 Oct 2019

MEHMOOD, Tahir

Resigned
Bridge Street, ManchesterM3 3BQ
Born August 1965
Director
Appointed 26 Feb 2019
Resigned 15 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2019
Bradley Road, HuddersfieldHD2 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2019

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Ceased 15 Oct 2019

Mr Tahir Mehmood

Ceased
Bridge Street, ManchesterM3 3BQ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2019
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Incorporation Company
26 February 2019
NEWINCIncorporation