Company NameShah Property Management Ltd
DirectorImran Hussain Shah
Company StatusActive
Company Number05865556
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Imran Hussain Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Rise
Bradford
West Yorkshire
BD2 4BS
Secretary NameShazia Shah
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Second Avenue
Bradford
BD3 7JQ

Location

Registered AddressThe Cardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£27,374
Current Liabilities£6,281

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

7 April 2008Delivered on: 19 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 killinghall drive bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 March 2008Delivered on: 21 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 gaythorne road bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 March 2008Delivered on: 9 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £57,205.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 140 folkstone street bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
12 February 2008Delivered on: 22 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £101,000.00 due or to become due from the company to the chargee.
Particulars: 11 queens rise bradford.
Outstanding

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Administrative restoration application (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2021 (5 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
28 March 2023Confirmation statement made on 4 July 2022 with no updates (2 pages)
24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 September 2017Confirmation statement made on 4 July 2017 with updates (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 September 2017Confirmation statement made on 4 July 2017 with updates (2 pages)
8 September 2017Administrative restoration application (3 pages)
8 September 2017Confirmation statement made on 4 July 2016 with updates (12 pages)
8 September 2017Confirmation statement made on 4 July 2016 with updates (12 pages)
8 September 2017Notification of Imran Hussain Shah as a person with significant control on 6 April 2016 (4 pages)
8 September 2017Notification of Imran Hussain Shah as a person with significant control on 6 April 2016 (4 pages)
8 September 2017Administrative restoration application (3 pages)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Termination of appointment of Shazia Shah as a secretary (1 page)
2 December 2013Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page)
2 December 2013Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages)
2 December 2013Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page)
2 December 2013Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages)
2 December 2013Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages)
2 December 2013Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Shazia Shah as a secretary (1 page)
2 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
26 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
14 August 2009Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 04/07/08; full list of members (3 pages)
5 September 2008Return made up to 04/07/08; full list of members (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2006Incorporation (17 pages)
4 July 2006Incorporation (17 pages)