Company NameSKA Property Management Company Limited
DirectorsMohammed Akhtar and Majad Akhtar
Company StatusActive
Company Number04147451
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Akhtar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowther Business Park Security Office Union Mills
Milnsbridge
Huddersfield
HD3 4NB
Director NameMr Majad Akhtar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowther Business Park Security Office Union Mills
Milnsbridge
Huddersfield
HD3 4NB
Secretary NameMr Mohammed Akhtar
StatusCurrent
Appointed01 April 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressCrowther Business Park Security Office Union Mills
Milnsbridge
Huddersfield
HD3 4NB
Director NameMr Khalid Pervaiz
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMr Khalid Pervaiz
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMohammed Nadeem Akhtar
NationalityBritish
StatusResigned
Appointed31 May 2009(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 March 2022)
RoleCompany Director
Correspondence AddressCrowther Business Park Security Office Mns Buildin
Milnsbridge
Huddersfield
HD3 4NB
Director NameMr Shahzad Akhtar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowther Business Park Security Office Mns Buildin
Milnsbridge
Huddersfield
HD3 4NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCrowther Business Park Security Office Union Mills , Tanyard Road
Milnsbridge
Huddersfield
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

40 at £1Mohammed Akhtar
40.00%
Ordinary
26 at £1Mohammed Nadeem Akhtar
26.00%
Ordinary
17 at £1Majad Akhtar
17.00%
Ordinary
17 at £1Shahzad Akhtar
17.00%
Ordinary

Financials

Year2014
Net Worth£174,193
Cash£3
Current Liabilities£263,234

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return25 April 2024 (1 week, 4 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

5 February 2007Delivered on: 8 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 30 March 2022 (5 pages)
1 December 2022Appointment of Mr Mohammed Akhtar as a secretary on 1 April 2022 (2 pages)
1 December 2022Registered office address changed from Crowther Business Park Security Office Mns Building , Geroge Street Milnsbridge Huddersfield HD3 4NB England to Crowther Business Park Security Office Union Mills , Tanyard Road Milnsbridge Huddersfield HD3 4NB on 1 December 2022 (1 page)
24 November 2022Notification of Mohammed Nadeem Akhtar as a person with significant control on 7 March 2022 (2 pages)
8 September 2022Director's details changed for Mr Majid Akhtar on 8 September 2022 (2 pages)
19 May 2022Termination of appointment of Shahzad Akhtar as a director on 7 March 2022 (1 page)
19 May 2022Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 7 March 2022 (1 page)
19 May 2022Cessation of Mohammed Nadeem Akhtar as a person with significant control on 7 March 2022 (1 page)
13 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2021Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB to Crowther Business Park Security Office Mns Building , Geroge Street Milnsbridge Huddersfield HD3 4NB on 11 March 2021 (1 page)
28 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Appointment of Mr Majid Akhtar as a director on 1 August 2019 (2 pages)
13 August 2019Appointment of Mr Shahzad Akhtar as a director on 1 August 2019 (2 pages)
16 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
2 April 2013Secretary's details changed for Mohammed Nadeem Akhtar on 27 January 2013 (1 page)
2 April 2013Director's details changed for Mohammed Akhtar on 27 January 2013 (2 pages)
2 April 2013Director's details changed for Mohammed Akhtar on 27 January 2013 (2 pages)
2 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
2 April 2013Secretary's details changed for Mohammed Nadeem Akhtar on 27 January 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
10 March 2010Registered office address changed from Ska House, Graham Street St Thomas Road Huddersfield HD1 3LJ on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Ska House, Graham Street St Thomas Road Huddersfield HD1 3LJ on 10 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Appointment terminated director and secretary khalid pervaiz (1 page)
2 July 2009Appointment terminated director and secretary khalid pervaiz (1 page)
30 June 2009Secretary appointed mohammed nadeem akhtar (2 pages)
30 June 2009Secretary appointed mohammed nadeem akhtar (2 pages)
15 April 2009Return made up to 25/01/09; full list of members (5 pages)
15 April 2009Return made up to 25/01/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: graham street st thomas road huddersfield HD1 3BD (1 page)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: graham street st thomas road huddersfield HD1 3BD (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 25/01/07; full list of members (9 pages)
20 February 2007Return made up to 25/01/07; full list of members (9 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 25/01/06; full list of members (9 pages)
22 February 2006Return made up to 25/01/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(9 pages)
5 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(9 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 25/01/04; full list of members; amend (8 pages)
30 March 2004Return made up to 25/01/04; full list of members; amend (8 pages)
11 February 2004Return made up to 25/01/04; full list of members (8 pages)
11 February 2004Return made up to 25/01/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 25/01/03; full list of members (8 pages)
25 February 2003Return made up to 25/01/03; full list of members (8 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
10 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 March 2001Ad 12/02/01--------- £ si 60@1=60 £ ic 40/100 (2 pages)
6 March 2001Ad 12/02/01--------- £ si 60@1=60 £ ic 40/100 (2 pages)
20 February 2001Ad 25/01/01--------- £ si 39@1=39 £ ic 61/100 (2 pages)
20 February 2001Ad 25/01/01--------- £ si 39@1=39 £ ic 61/100 (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2001Incorporation (15 pages)
25 January 2001Incorporation (15 pages)