North West Realty Limited MANCHESTER


Founded in 2003, North West Realty, classified under reg no. 04712866 is an active company. Currently registered at C/o Ground Floor Office M16 7SF, Manchester the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Raymond C., Lay C.. Of them, Lay C. has been with the company the longest, being appointed on 12 December 2016 and Raymond C. has been with the company for the least time - from 1 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North West Realty Limited Address / Contact

Office Address C/o Ground Floor Office
Office Address2 178 Upper Chorlton Road
Town Manchester
Post code M16 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04712866
Date of Incorporation Wed, 26th Mar 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Raymond C.

Position: Director

Appointed: 01 August 2021

Lay C.

Position: Director

Appointed: 12 December 2016

Edmond C.

Position: Director

Appointed: 13 March 2014

Resigned: 12 December 2016

Raymond C.

Position: Director

Appointed: 05 September 2013

Resigned: 13 March 2014

Lay C.

Position: Secretary

Appointed: 04 May 2011

Resigned: 28 August 2014

Lay C.

Position: Director

Appointed: 18 November 2004

Resigned: 05 September 2013

Lien D.

Position: Director

Appointed: 10 March 2004

Resigned: 18 November 2004

Brian N.

Position: Secretary

Appointed: 26 March 2003

Resigned: 04 May 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

Irene H.

Position: Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

Milton F.

Position: Director

Appointed: 26 March 2003

Resigned: 10 March 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Edmund C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Raymond C. This PSC owns 25-50% shares and has 25-50% voting rights.

Edmund C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Raymond C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 045108 542       
Balance Sheet
Cash Bank On Hand 1 322126929292   
Current Assets   921 2272 8749255540 580
Debtors    1 1351 135   
Net Assets Liabilities 100 042107 34634 19335 62838 62134 1871 06468 787
Cash Bank In Hand1 3221 322       
Net Assets Liabilities Including Pension Asset Liability100 045108 542       
Other Debtors    1 135    
Tangible Fixed Assets327 720327 720       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve31 24539 742       
Shareholder Funds100 045108 542       
Other
Average Number Employees During Period 11111153
Creditors 4 846212 80011 89911 59910 25336 30582 504109 880
Fixed Assets    50 00050 00074 40087 013513
Investments Fixed Assets    50 00050 000   
Net Current Assets Liabilities-195 265-214 332-212 674-11 807-10 3727 37936 21381 94969 300
Total Assets Less Current Liabilities132 455113 388115 04638 19339 62842 62138 1875 06468 787
Accrued Liabilities Deferred Income   2 4482 448    
Bank Borrowings 31 1055 776      
Bank Borrowings Overdrafts  5 776      
Bank Overdrafts 604       
Corporation Tax Payable   8 8149 151    
Creditors Due After One Year32 4104 846       
Creditors Due Within One Year196 587215 654       
Disposals Investment Property Fair Value Model   277 720     
Investment Property 327 720327 72050 00050 000    
Investment Property Fair Value Model 327 720327 72050 000     
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100    
Other Creditors  199 2813 085     
Other Taxation Social Security Payable  7 7438 814     
Par Value Share 1111    
Provisions For Liabilities Balance Sheet Subtotal 8 5007 7004 0004 0004 0004 0004 000 
Revaluation Reserve68 70068 700       
Secured Debts61 67531 709       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation327 720        
Total Borrowings 31 7095 776      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 3rd, February 2024
Free Download (3 pages)

Company search