ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Am Estates 2 Ltd

Am Estates 2 Ltd is an active company incorporated on 15 April 2021 with the registered office located in Hyde, Greater Manchester. Am Estates 2 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13337177
Private limited company
Age
4 years
Incorporated 15 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2026 (13 days ago)
Next confirmation dated 16 January 2027
Due by 30 January 2027 (1 year remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 30 Apr29 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 April 2026
Due by 29 January 2027 (12 months remaining)
Contact
Address
81 Market Street
Hyde
SK14 1HL
England
Address changed on 27 Oct 2025 (3 months ago)
Previous address was Prospect House Featherstall Road South Oldham OL9 6HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Pakistani • Lives in England • Born in Jan 1968
Director • Pakistani • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in England • Born in Dec 1982
Mr Muhammad Kamran Tufail
PSC • Pakistani • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mak Properties BFD Ltd
Muhammad Mubin Ahmed, Muhammad Arshad, and 1 more are mutual people.
Active
Holzinn Constructions Ltd
Muhammad Arshad and Muhammad Kamran Tufail are mutual people.
Active
Alpha Homes MCR Ltd
Muhammad Arshad and Muhammad Kamran Tufail are mutual people.
Active
Dak Homes Limited
Muhammad Arshad and Muhammad Kamran Tufail are mutual people.
Active
Southshore Global Management Ltd
Syed Qasim Haider Zaidi is a mutual person.
Active
Chemmark Traders Ltd
Muhammad Kamran Tufail is a mutual person.
Active
Alpha Properties MCR Ltd
Muhammad Arshad is a mutual person.
Active
Ha Properties NW Ltd
Muhammad Arshad is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
29 Apr 2025
For period 29 Apr29 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£32.11K
Decreased by £6.05K (-16%)
Total Liabilities
-£39.5K
Increased by £735 (+2%)
Net Assets
-£7.39K
Decreased by £6.78K (+1111%)
Debt Ratio (%)
123%
Increased by 21.42% (+21%)
Latest Activity
Mr Syed Qasim Haider Zaidi Appointed
12 Days Ago on 17 Jan 2026
Confirmation Submitted
13 Days Ago on 16 Jan 2026
Confirmation Submitted
16 Days Ago on 13 Jan 2026
Confirmation Submitted
17 Days Ago on 12 Jan 2026
Confirmation Submitted
1 Month Ago on 3 Dec 2025
Confirmation Submitted
2 Months Ago on 19 Nov 2025
Atif Riaz Malik (PSC) Resigned
2 Months Ago on 19 Nov 2025
Atif Riaz Malik Resigned
2 Months Ago on 19 Nov 2025
Registered Address Changed
3 Months Ago on 27 Oct 2025
Confirmation Submitted
3 Months Ago on 24 Oct 2025
Get Credit Report
Discover Am Estates 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Syed Qasim Haider Zaidi as a director on 17 January 2026
Submitted on 22 Jan 2026
Confirmation statement made on 16 January 2026 with updates
Submitted on 16 Jan 2026
Confirmation statement made on 13 January 2026 with updates
Submitted on 13 Jan 2026
Confirmation statement made on 12 January 2026 with updates
Submitted on 12 Jan 2026
Confirmation statement made on 2 December 2025 with updates
Submitted on 3 Dec 2025
Termination of appointment of Atif Riaz Malik as a director on 19 November 2025
Submitted on 19 Nov 2025
Cessation of Atif Riaz Malik as a person with significant control on 19 November 2025
Submitted on 19 Nov 2025
Confirmation statement made on 19 November 2025 with updates
Submitted on 19 Nov 2025
Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HT England to 81 Market Street Hyde SK14 1HL on 27 October 2025
Submitted on 27 Oct 2025
Appointment of Mr Muhammad Mubin Ahmed as a director on 24 October 2025
Submitted on 24 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year