Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MADISON APARTMENTS PHASE 2 LTD
Company Information for

MADISON APARTMENTS PHASE 2 LTD

245 Bury New Road Whitefield, Manchester, Manchester, M45 8QP,
Company Registration Number
07377720
Private Limited Company
Active

Company Overview

About Madison Apartments Phase 2 Ltd
MADISON APARTMENTS PHASE 2 LTD was founded on 2010-09-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Madison Apartments Phase 2 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MADISON APARTMENTS PHASE 2 LTD
 
Legal Registered Office
245 Bury New Road Whitefield
Manchester
Manchester
M45 8QP
Other companies in M45
 
Filing Information
Company Number 07377720
Company ID Number 07377720
Date formed 2010-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2026-02-03
Return next due 2027-02-17
Type of accounts MICRO ENTITY
Last Datalog update: 2026-02-05 09:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADISON APARTMENTS PHASE 2 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MADISON APARTMENTS PHASE 2 LTD

Current Directors
Officer Role Date Appointed
MAJID SALAK ZAMAN KHANI
Company Secretary 2010-09-16
FARAMARZ ABBASI GHELMANSARAI
Director 2010-09-16
MAJID SALAK ZAMAN KHANI
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-09-16 2010-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARAMARZ ABBASI GHELMANSARAI CYRUS GROUP LIMITED Director 2018-08-16 CURRENT 2017-01-05 Active
FARAMARZ ABBASI GHELMANSARAI OPTIONS PROPERTIES LIMITED Director 2007-12-07 CURRENT 2004-06-25 Active
MAJID SALAK ZAMAN KHANI OPTIONS PROPERTIES LIMITED Director 2007-12-07 CURRENT 2004-06-25 Active
MAJID SALAK ZAMAN KHANI MADISON 2 MANAGEMENT COMPANY LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-25CESSATION OF FARNAZ ABBASI-GHELMANSARAI AS A PERSON OF SIGNIFICANT CONTROL
2025-11-25APPOINTMENT TERMINATED, DIRECTOR FARNAZ ABBASI-GHELMANSARAI
2025-02-03CESSATION OF FARAMARZ ABBASI-GHELMANSARAI AS A PERSON OF SIGNIFICANT CONTROL
2025-02-03CONFIRMATION STATEMENT MADE ON 03/02/25, WITH UPDATES
2025-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARNAZ ABBASI-GHELMANSARAI
2024-11-06APPOINTMENT TERMINATED, DIRECTOR FARAMARZ ABBASI-GHELMANSARAI
2024-11-06DIRECTOR APPOINTED MS FARNAZ ABBASI-GHELMANSARAI
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-29Director's details changed for on
2024-02-28Director's details changed for Mr Faramarz Abbasi Ghelmansarai on 2024-02-28
2024-02-28Change of details for Mr Majid Salek-Zamankhani as a person with significant control on 2024-02-28
2024-02-28Director's details changed for Mr Majid Salak Zaman Khani on 2024-02-28
2024-02-28Termination of appointment of Majid Salak Zaman Khani on 2024-02-28
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200008
2019-12-10MR05All of the property or undertaking has been released from charge for charge number 1
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200007
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13RES01ADOPT ARTICLES 13/10/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200004
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200003
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200005
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073777200006
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0116/09/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-28AR0116/09/11 ANNUAL RETURN FULL LIST
2010-11-24SH0116/09/10 STATEMENT OF CAPITAL GBP 100
2010-11-23AP03Appointment of Mr Majid Salak Zaman Khani as company secretary
2010-11-23AP01DIRECTOR APPOINTED MR MAJID SALAK ZAMAN KHANI
2010-11-23AP01DIRECTOR APPOINTED MR FARAMARZ ABBASI GHELMANSARAI
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2010-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MADISON APARTMENTS PHASE 2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MADISON APARTMENTS PHASE 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2012-04-07 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2012-04-07 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,451,645
Creditors Due Within One Year 2011-10-01 £ 2,139,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADISON APARTMENTS PHASE 2 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 5,408
Current Assets 2011-10-01 £ 5,408
Fixed Assets 2011-10-01 £ 4,602,682
Shareholder Funds 2011-10-01 £ 16,687
Tangible Fixed Assets 2011-10-01 £ 4,602,682

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MADISON APARTMENTS PHASE 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MADISON APARTMENTS PHASE 2 LTD
Trademarks
We have not found any records of MADISON APARTMENTS PHASE 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADISON APARTMENTS PHASE 2 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MADISON APARTMENTS PHASE 2 LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MADISON APARTMENTS PHASE 2 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MADISON APARTMENTS PHASE 2 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MADISON APARTMENTS PHASE 2 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.