Background WavePink WaveYellow Wave

AM ESTATES 2 LTD (13337177)

AM ESTATES 2 LTD (13337177) is an active UK company. incorporated on 15 April 2021. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AM ESTATES 2 LTD has been registered for 4 years. Current directors include AHMED, Muhammad Mubin, ARSHAD, Muhammad, TUFAIL, Muhammad Kamran and 1 others.

Company Number
13337177
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
81 Market Street, Hyde, SK14 1HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Muhammad Mubin, ARSHAD, Muhammad, TUFAIL, Muhammad Kamran, ZAIDI, Syed Qasim Haider
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM ESTATES 2 LTD

AM ESTATES 2 LTD is an active company incorporated on 15 April 2021 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AM ESTATES 2 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13337177

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

THE WYBOURN PUBLIC HOUSE LTD
From: 15 April 2021To: 7 March 2025
Contact
Address

81 Market Street Hyde, SK14 1HL,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HT England
From: 6 March 2025To: 27 October 2025
1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 15 April 2021To: 6 March 2025
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
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
May 25
Loan Secured
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AHMED, Muhammad Mubin

Active
Market Street, HydeSK14 1HL
Born June 1984
Director
Appointed 24 Oct 2025

ARSHAD, Muhammad

Active
Market Street, HydeSK14 1HL
Born April 1964
Director
Appointed 24 Oct 2025

TUFAIL, Muhammad Kamran

Active
Market Street, HydeSK14 1HL
Born January 1968
Director
Appointed 24 Oct 2025

ZAIDI, Syed Qasim Haider

Active
Market Street, HydeSK14 1HL
Born December 1982
Director
Appointed 17 Jan 2026

AKHTAR, Hassan

Resigned
Woodcock Court, SalfordM5 3EZ
Born November 1974
Director
Appointed 15 Apr 2021
Resigned 21 Jun 2021

MALIK, Atif Riaz

Resigned
Market Street, HydeSK14 1HL
Born June 1975
Director
Appointed 21 Jun 2021
Resigned 19 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Muhammad Kamran Tufail

Active
Market Street, HydeSK14 1HL
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2025

Mr Atif Riaz Malik

Ceased
Market Street, HydeSK14 1HL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2021
Ceased 19 Nov 2025

Mr Hassan Akhtar

Ceased
Woodcock Court, SalfordM5 3EZ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
7 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Incorporation Company
15 April 2021
NEWINCIncorporation