Background WavePink WaveYellow Wave

BRADFORD PORTFOLIO 2 LTD (13213131)

BRADFORD PORTFOLIO 2 LTD (13213131) is an active UK company. incorporated on 19 February 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRADFORD PORTFOLIO 2 LTD has been registered for 5 years. Current directors include ANWAR, Agha Sameer.

Company Number
13213131
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANWAR, Agha Sameer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD PORTFOLIO 2 LTD

BRADFORD PORTFOLIO 2 LTD is an active company incorporated on 19 February 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRADFORD PORTFOLIO 2 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13213131

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Calico House Printworks Lane Manchester, M19 3JP,

Previous Addresses

, 1 Woodcock Court, Modwen Road, Salford, M5 3EZ, England
From: 19 February 2021To: 27 April 2024
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Director Left
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANWAR, Agha Sameer

Active
Woodcock Court, SalfordM5 3EZ
Born July 1986
Director
Appointed 19 Feb 2021

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 19 Feb 2021
Resigned 13 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2021
Ceased 13 Apr 2023

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Incorporation Company
19 February 2021
NEWINCIncorporation