Qasim Azad, Dr ABBASALI

Total number of appointments 30, 28 active appointments

REHOUSE GROUP LIMITED

Correspondence address
824c Wilmslow Road, Manchester, Greater Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2RN £1,192,000

ALBERT DOCK HOMES SPV2 LIMITED

Correspondence address
Flat 6 243 Dickenson Road, Manchester, England, M13 0YW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M13 0YW £389,000

ALBERT DOCK HOMES SPV LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 January 2025
Nationality
British
Occupation
Company Director

NEW HORIZONS CK1 LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
7 May 2024
Nationality
British
Occupation
Company Director

PROPERTYNEWCONW SPV1 LTD

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
23 March 2024
Nationality
British
Occupation
Company Director

MABBASALI05 LIMITED

Correspondence address
824c Wilmslow Road, Manchester, England, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
19 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2RN £1,192,000

RAVEN PROPERTIES MCR LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, Greater Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 November 2023
Nationality
British
Occupation
Company Director

LUAN INVESTMENTS 23 LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
26 September 2023
Nationality
British
Occupation
Company Director

TITANIUM PROPERTIES MCR LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 September 2023
Nationality
British
Occupation
Company Director

SIMBA53 PROPERTY INVESTMENTS LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 August 2023
Nationality
British
Occupation
Company Director

ACCA PROPERTY GROUP NEWCO LTD

Correspondence address
824c Wilmslow Road, Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2RN £1,192,000

AL-HATIMY PROPERTIES NEWCO LTD

Correspondence address
43 Hough Lane, Wilmslow, United Kingdom, SK9 2LH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
20 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 2LH £1,308,000

ACCA PROPERTY GROUP LTD

Correspondence address
824c Wilmslow Road, Manchester, England, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
14 November 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode M20 2RN £1,192,000

Q AND A PROPERTIES LIMITED

Correspondence address
Flat-6 243 Dickenson Road, Manchester, United Kingdom, M13 0YW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode M13 0YW £389,000

THE SPORTS & IMAGE RIGHTS LTD

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 May 2021
Nationality
British
Occupation
Director

DUMP TACKLE LIMITED

Correspondence address
1-24 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 May 2021
Resigned on
19 May 2021
Nationality
British
Occupation
Director

SENSORY HOMES CIC

Correspondence address
Old Lloyds Chambers 139-141 Manchester Road, Altrincham, Cheshire, United Kingdom, WA14 5NS
Role ACTIVE
director
Date of birth
October 1971
Appointed on
19 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA14 5NS £322,000

PROPERTY NEWCO NW LIMITED

Correspondence address
Granville Court 169 Upperchorlton Road, Manchester, United Kingdom, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
6 December 2020
Nationality
British
Occupation
Director

HORNFELS LIMITED

Correspondence address
824c Wilmslow Road, Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 November 2020
Resigned on
13 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode M20 2RN £1,192,000

HOMES FOR ALL MANCHESTER LTD

Correspondence address
824c Wilmslow Road, Manchester, Greater Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M20 2RN £1,192,000

AL-HATIMY PROPERTIES LTD

Correspondence address
43 Hough Lane, Wilmslow, United Kingdom, SK9 2LH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK9 2LH £1,308,000

CFN MANCHESTER LTD

Correspondence address
824c Wilmslow Road, Manchester, Greater Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 May 2019
Resigned on
5 September 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode M20 2RN £1,192,000

THE NEW PARTNERS OF M&Q PROPERTIES LLP

Correspondence address
492-494 Stretford Road, Manchester, United Kingdom, M16 9AD
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
24 May 2019

Average house price in the postcode M16 9AD £540,000

THE PARTNERS OF M&Q PROPERTIES LTD

Correspondence address
62 Didsbury Park, Manchester, Greater Manchester, United Kingdom, M20 5LJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode M20 5LJ £809,000

VAUDREY LTD

Correspondence address
824c Wilmslow Road, Manchester, Greater Manchester, United Kingdom, M20 2RN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
21 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode M20 2RN £1,192,000

613 MANEK LIMITED

Correspondence address
1-24, Granville Court 169 Upper Chorlton Road, Manchester, England, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
26 May 2015
Nationality
British
Occupation
Property Manager

Q.A. APARTMENTS & HOUSES LIMITED

Correspondence address
F18, Granville Court 169 Upper Chorlton Road, Manchester, England, M16 9RA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 November 2014
Nationality
British
Occupation
Director

M&Q ESTATES LIMITED

Correspondence address
COWGILL HOLLOWAY BUSINESS RECOVERY LLP Regency House 45-51 Chorley New Road, Bolton, BL1 4QR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000


M&Q MAINTENANCE LTD

Correspondence address
492-494 Stretford Road, Manchester, England, M16 9AD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
21 August 2019
Resigned on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode M16 9AD £540,000

CK PROPERTY ASSETS LIMITED

Correspondence address
AMS ACCOUNTANTS Queen's Court 24 Queen Street, Manchester, England, M2 5HX
Role RESIGNED
director
Date of birth
October 1971
Appointed on
18 July 2016
Resigned on
26 June 2018
Nationality
British
Occupation
Company Owner