Myhome Estates Ltd MANCHESTER


Founded in 2015, Myhome Estates, classified under reg no. 09913756 is an active company. Currently registered at 15 Warwick Avenue M45 6TU, Manchester the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Atif N., appointed on 31 December 2023. There are currently no secretaries appointed. As of 14 July 2025, there were 2 ex directors - Neamat S., Agha A. and others listed below. There were no ex secretaries.

Myhome Estates Ltd Address / Contact

Office Address 15 Warwick Avenue
Office Address2 Whitefield
Town Manchester
Post code M45 6TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09913756
Date of Incorporation Fri, 11th Dec 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Atif N.

Position: Director

Appointed: 31 December 2023

Neamat S.

Position: Director

Appointed: 27 November 2017

Resigned: 31 December 2023

Agha A.

Position: Director

Appointed: 11 December 2015

Resigned: 27 November 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Atif N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neamat S. This PSC has significiant influence or control over the company,. The third one is Agha A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Atif N.

Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neamat S.

Notified on 27 November 2017
Ceased on 31 December 2023
Nature of control: significiant influence or control

Agha A.

Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth594100       
Balance Sheet
Current Assets3 1451001001003 8295 929   
Net Assets Liabilities  209 937209 9374 0505 2295 8511 3273 167
Cash Bank In Hand3 145100       
Net Assets Liabilities Including Pension Asset Liability594100       
Tangible Fixed Assets1 257        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve494        
Shareholder Funds594100       
Other
Version Production Software    2 021  2 0242 025
Creditors   763810100 88294 1796001 032
Fixed Assets1 257 209 837209 837210 868210 682210 530210 405210 303
Net Current Assets Liabilities-6631001001003 0194 384-94 179-600-1 032
Total Assets Less Current Liabilities594100209 937209 937213 887115 729116 351209 805209 271
Creditors Due Within One Year3 808        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions1 257        
Tangible Fixed Assets Cost Or Valuation1 257        

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 11th Jan 2025
filed on: 6th, March 2025
Free Download (3 pages)

Company search

Advertisements