Background WavePink WaveYellow Wave

AM ESTATES ACCRINGTON LTD (14593499)

AM ESTATES ACCRINGTON LTD (14593499) is an active UK company. incorporated on 16 January 2023. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AM ESTATES ACCRINGTON LTD has been registered for 3 years. Current directors include ANWAR, Agha Sameer, BOROOMAND, Leila, MALIK, Atif Riaz.

Company Number
14593499
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 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, BOROOMAND, Leila, MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM ESTATES ACCRINGTON LTD

AM ESTATES ACCRINGTON LTD is an active company incorporated on 16 January 2023 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. AM ESTATES ACCRINGTON LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14593499

LTD Company

Age

3 Years

Incorporated 16 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 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: 16 January 2023To: 10 October 2025
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Feb 23
Director Joined
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

ANWAR, Agha Sameer

Active
Water Street, StockportSK1 2BU
Born July 1986
Director
Appointed 08 Jan 2024

BOROOMAND, Leila

Active
Water Street, StockportSK1 2BU
Born September 1983
Director
Appointed 16 Feb 2023

MALIK, Atif Riaz

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975
Director
Appointed 16 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Agha Sameer Anwar

Active
Water Street, StockportSK1 2BU
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2024

Mr Asad Ullah Bajwa

Ceased
Featherstall Road South, OldhamOL9 6HL
Born March 2006

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2024
Ceased 05 Mar 2024

Mrs Leila Boroomand

Ceased
Featherstall Road South, OldhamOL9 6HL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2023
Ceased 08 Jan 2024

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HL
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 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
31 January 2026
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
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Incorporation Company
16 January 2023
NEWINCIncorporation