Background WavePink WaveYellow Wave

PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD (14704402)

PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD (14704402) is an active UK company. incorporated on 3 March 2023. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD has been registered for 3 years. Current directors include ANSARI, Shazia, MALIK, Atif Riaz.

Company Number
14704402
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
Prospect House, Oldham, OL9 6HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANSARI, Shazia, MALIK, Atif Riaz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD

PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD is an active company incorporated on 3 March 2023 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROPERTIES UNDER THE HAMMER AUCTIONS (NATIONWIDE) LTD was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14704402

LTD Company

Age

3 Years

Incorporated 3 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months 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

Up to Date

24 days left

Last Filed

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

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HOUSES UNDER THE HAMMER LTD
From: 3 March 2023To: 9 March 2023
Contact
Address

Prospect House Featherstall Road South Oldham, OL9 6HT,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
May 23
New Owner
Jan 24
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANSARI, Shazia

Active
Featherstall Road South, OldhamOL9 6HT
Born November 1972
Director
Appointed 03 Mar 2023

MALIK, Atif Riaz

Active
Featherstall Road South, OldhamOL9 6HT
Born June 1975
Director
Appointed 10 Apr 2025

ZAFIR, Mohammed

Resigned
Featherstall Road South, OldhamOL9 6HT
Born May 1980
Director
Appointed 03 Mar 2023
Resigned 10 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2024

Mr Mohammed Zafir

Ceased
Featherstall Road South, OldhamOL9 6HT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 10 Apr 2025

Mr Atif Riaz Malik

Ceased
Featherstall Road South, OldhamOL9 6HT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2023
Ceased 15 May 2023

Ms Shazia Ansari

Active
Featherstall Road South, OldhamOL9 6HT
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2023
NEWINCIncorporation