Company Name1 Step Properties Limited
DirectorRizwan Sharif
Company StatusActive
Company Number05786491
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rizwan Sharif
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rooley Lane
Bradford
BD5 8LX
Secretary NameIrfan Sharif
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW

Contact

Websitewww.rmigroupuk.com

Location

Registered Address1 Rosse Street
Bradford
West Yorkshire
BD8 9AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rizwan Sharif
100.00%
Ordinary

Financials

Year2014
Net Worth£12,070
Cash£3,902
Current Liabilities£53,944

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

16 May 2008Delivered on: 17 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £76,500 due or to become due from the company to the chargee.
Particulars: 23 lidget place bradford west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
8 May 2008Delivered on: 9 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £68,000.00 due or to become due from the company to the chargee.
Particulars: 75 halstead place bradford west yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 April 2008Delivered on: 8 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £76500.00 due or to become due from the company to the chargee.
Particulars: 37 aberdeen place bradford west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 September 2006Delivered on: 22 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 lidget place bradford w yorkshire t/n WYK8378, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
5 September 2006Delivered on: 6 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 85 lidget place, bradford, west yorkshire t/no. WYK369593. Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 August 2006Delivered on: 22 August 2006
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means 1 stephenson street bradford west yorkshire t/no WYK364124 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 August 2006Delivered on: 22 August 2006
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means 65 lidget place bradford west yorkshire t/no WYK1906085 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
1 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Rizwan Sharif on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Rizwan Sharif on 22 May 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Termination of appointment of Irfan Sharif as a secretary (1 page)
22 June 2011Termination of appointment of Irfan Sharif as a secretary (1 page)
22 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Director's details changed for Rizwan Sharif on 19 April 2010 (2 pages)
22 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Rizwan Sharif on 19 April 2010 (2 pages)
22 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 June 2008Return made up to 19/04/08; full list of members (3 pages)
2 June 2008Return made up to 19/04/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Registered office changed on 03/07/07 from: 20 northcroft rise bradford west yorkshire BD8 0BW (1 page)
3 July 2007Registered office changed on 03/07/07 from: 20 northcroft rise bradford west yorkshire BD8 0BW (1 page)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
19 April 2006Incorporation (17 pages)
19 April 2006Incorporation (17 pages)