Company NameUM Investments Ltd
DirectorUmer Mansoor
Company StatusActive
Company Number08581767
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Umer Mansoor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House 32 - 44 London Road
London
Morden
Surrey

Contact

Websitewww.themansoor.com
Email address[email protected]

Location

Registered AddressUnit 1 11 Batsworth Road
Mitcham
London
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

30 September 2016Delivered on: 3 October 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 34 morden way, sutton, as registered under title SY116615; and a first fixed charge. For more details please refer to the instrument.
Outstanding
6 November 2015Delivered on: 18 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 34 morden way sutton t/n SY116615.
Outstanding

Filing History

3 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 July 2019Notification of Umer Mansoor as a person with significant control on 7 April 2016 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
2 August 2018Registered office address changed from Peel House 32-44 London Road London Morden SM4 5BT United Kingdom to Unit 1 11 Batsworth Road Mitcham London CR4 3BX on 2 August 2018 (1 page)
25 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 September 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
28 September 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
8 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
2 September 2017Registered office address changed from 93 Epsom Road Sutton Surrey SM3 9EY to Peel House 32-44 London Road London Morden SM4 5BT on 2 September 2017 (1 page)
2 September 2017Registered office address changed from 93 Epsom Road Sutton Surrey SM3 9EY to Peel House 32-44 London Road London Morden SM4 5BT on 2 September 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Satisfaction of charge 085817670001 in full (1 page)
26 October 2016Satisfaction of charge 085817670001 in full (1 page)
3 October 2016Registration of charge 085817670002, created on 30 September 2016 (4 pages)
3 October 2016Registration of charge 085817670002, created on 30 September 2016 (4 pages)
5 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Director's details changed for Mr Umer Mansoor on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Umer Mansoor on 1 September 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Registration of charge 085817670001, created on 6 November 2015 (17 pages)
18 November 2015Registration of charge 085817670001, created on 6 November 2015 (17 pages)
5 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
5 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 July 2014Director's details changed for Mr Umer Mansoor on 25 July 2013 (2 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Director's details changed for Mr Umer Mansoor on 25 July 2013 (2 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
13 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)