Company NameZ Property Management Limited
DirectorsZaibunnisa Kazmi and Irfan Mehboob Kazmi
Company StatusActive
Company Number02867225
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Zaibunnisa Kazmi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Plashet Grove
London
E6 1DQ
Secretary NameImran Kazmi
NationalityBritish
StatusCurrent
Appointed08 January 2001(7 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence Address260 Plashet Grove
London
E6 1DQ
Director NameMr Irfan Mehboob Kazmi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Secretary NameIrfan Mehboob Kazmi
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleSecretary
Correspondence Address397 Green Street
Upton Park
London
E13 9AU
Director NameSabir Hussain Kazmi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1997)
RoleCompany Director
Correspondence Address260 Plashet Grove
London
E6 1DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£169,697
Cash£231,526
Current Liabilities£294,053

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

18 November 2003Delivered on: 27 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property on the north west side of giles hill shelf near bradford west yorkshire as the same is k/a the old abattoir giles hill aforesaid.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 June 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
21 September 2012Appointment of Irfan Mehboob Kazmi as a director (2 pages)
21 September 2012Appointment of Irfan Mehboob Kazmi as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Director's details changed for Zaibannisa Kazmi on 28 October 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Zaibannisa Kazmi on 28 October 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Registered office address changed from 397 Green Street London E13 9AU on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 397 Green Street London E13 9AU on 9 November 2010 (1 page)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 397 Green Street London E13 9AU on 9 November 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Director's details changed for Zaibannisa Kazmi on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Zaibannisa Kazmi on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Zaibannisa Kazmi on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 October 2007Return made up to 29/10/07; full list of members (2 pages)
29 October 2007Return made up to 29/10/07; full list of members (2 pages)
29 December 2006Return made up to 29/10/06; full list of members (2 pages)
29 December 2006Return made up to 29/10/06; full list of members (2 pages)
17 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 January 2006Return made up to 29/10/05; full list of members (6 pages)
10 January 2006Return made up to 29/10/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
14 March 2005Return made up to 29/10/04; full list of members (6 pages)
14 March 2005Return made up to 29/10/04; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
29 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
16 April 2004Return made up to 29/10/03; full list of members (6 pages)
16 April 2004Return made up to 29/10/03; full list of members (6 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
29 November 2002Return made up to 29/10/02; full list of members (6 pages)
29 November 2002Return made up to 29/10/02; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
10 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
10 July 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
10 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
29 November 2001Return made up to 29/10/01; full list of members (6 pages)
29 November 2001Return made up to 29/10/01; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
21 January 2001Return made up to 29/10/00; full list of members (6 pages)
21 January 2001Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
16 February 2000Return made up to 29/10/99; full list of members (6 pages)
16 February 2000Return made up to 29/10/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (10 pages)
12 August 1999Full accounts made up to 31 October 1998 (10 pages)
25 November 1998Return made up to 29/10/98; full list of members (6 pages)
25 November 1998Return made up to 29/10/98; full list of members (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 October 1997 (11 pages)
4 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 October 1997 (11 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 November 1997Return made up to 29/10/97; full list of members (6 pages)
7 November 1997Return made up to 29/10/97; full list of members (6 pages)
17 January 1997Return made up to 29/10/96; full list of members (6 pages)
17 January 1997Return made up to 29/10/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 December 1995Return made up to 29/10/95; full list of members (6 pages)
12 December 1995Return made up to 29/10/95; full list of members (6 pages)
20 September 1995Full accounts made up to 31 October 1994 (8 pages)
20 September 1995Full accounts made up to 31 October 1994 (8 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
7 August 1995Return made up to 29/10/94; full list of members (6 pages)
7 August 1995Return made up to 29/10/94; full list of members (6 pages)
29 October 1993Incorporation (13 pages)
29 October 1993Incorporation (13 pages)