Background WavePink WaveYellow Wave

NAPIER COURT INVESTMENT LTD (12880989)

NAPIER COURT INVESTMENT LTD (12880989) is an active UK company. incorporated on 15 September 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NAPIER COURT INVESTMENT LTD has been registered for 5 years. Current directors include ANWAR, Agha Sameer, MALIK, Atif Riaz.

Company Number
12880989
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
Calico House Printworks Lane, Manchester, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANWAR, Agha Sameer, MALIK, Atif Riaz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER COURT INVESTMENT LTD

NAPIER COURT INVESTMENT LTD is an active company incorporated on 15 September 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NAPIER COURT INVESTMENT LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12880989

LTD Company

Age

5 Years

Incorporated 15 September 2020

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 September 2025 (7 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Calico House Printworks Lane Levenshulme Trading Estate Manchester, M19 3JP,

Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ANWAR, Agha Sameer

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 15 Sept 2020

MALIK, Atif Riaz

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975
Director
Appointed 25 Nov 2020

Persons with significant control

2

Mr Atif Riaz Malik

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Agha Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Incorporation Company
15 September 2020
NEWINCIncorporation