Background WavePink WaveYellow Wave

HVM CONGLETON LTD (11972669)

HVM CONGLETON LTD (11972669) is an active UK company. incorporated on 1 May 2019. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HVM CONGLETON LTD has been registered for 6 years. Current directors include MALIK, Atif Riaz.

Company Number
11972669
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVM CONGLETON LTD

HVM CONGLETON LTD is an active company incorporated on 1 May 2019 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HVM CONGLETON LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11972669

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HT England
From: 10 June 2024To: 10 October 2025
Unit 1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 1 May 2019To: 10 June 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 20 Jul 2020

BUX, Hasan

Resigned
Woodcock Court, SalfordM5 3EZ
Born July 2000
Director
Appointed 01 May 2019
Resigned 20 Jul 2020

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 01 May 2019
Resigned 05 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2020

Mrs Nasima Firoz Bux

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019
Ceased 20 Jul 2020

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Incorporation Company
1 May 2019
NEWINCIncorporation