Background WavePink WaveYellow Wave

INCE GREEN PROPERTIES LTD (13997536)

INCE GREEN PROPERTIES LTD (13997536) is an active UK company. incorporated on 23 March 2022. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INCE GREEN PROPERTIES LTD has been registered for 4 years. Current directors include ANWAR, Agha Sameer, MALIK, Atif Riaz.

Company Number
13997536
Status
active
Type
ltd
Incorporated
23 March 2022
Age
4 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
ANWAR, Agha Sameer, MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCE GREEN PROPERTIES LTD

INCE GREEN PROPERTIES LTD is an active company incorporated on 23 March 2022 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. INCE GREEN PROPERTIES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13997536

LTD Company

Age

4 Years

Incorporated 23 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 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: 28 February 2024To: 10 October 2025
Prospect House Featherstall Road South Oldham OL9 6HL England
From: 23 March 2022To: 28 February 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANWAR, Agha Sameer

Active
Water Street, StockportSK1 2BU
Born July 1986
Director
Appointed 04 Sept 2024

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 18 Feb 2025

MALIK, Atif Riaz

Resigned
Featherstall Road South, OldhamOL9 6HL
Born June 1975
Director
Appointed 23 Mar 2022
Resigned 04 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2025

Mr Agha Sameer Anwar

Active
Water Street, StockportSK1 2BU
Born July 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2024

Mr Atif Riaz Malik

Ceased
Featherstall Road South, OldhamOL9 6HL
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Incorporation Company
23 March 2022
NEWINCIncorporation