Background WavePink WaveYellow Wave

TM PROPERTY NW LTD (12963216)

TM PROPERTY NW LTD (12963216) is an active UK company. incorporated on 20 October 2020. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TM PROPERTY NW LTD has been registered for 5 years. Current directors include MALIK, Atif Riaz.

Company Number
12963216
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 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
T

TM PROPERTY NW LTD

TM PROPERTY NW LTD is an active company incorporated on 20 October 2020 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. TM PROPERTY NW LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12963216

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

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

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 19 January 2023To: 10 October 2025
1 Woodcock House Modwen Road Salford M5 3EZ England
From: 20 October 2020To: 19 January 2023
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 16 Jun 2021

MEHMOOD, Tahir

Resigned
Woodcock House, SalfordM5 3EZ
Born August 1967
Director
Appointed 20 Oct 2020
Resigned 16 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021

Mr Tahir Mehmood

Ceased
Woodcock House, SalfordM5 3EZ
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Incorporation Company
20 October 2020
NEWINCIncorporation