Company NameMyproperty (Sales) Limited
DirectorRehana Shaheen
Company StatusActive
Company Number06073042
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rehana Shaheen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Secretary NameMr Mohammad Safdar Gohir
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Water Gardens
Burwood Place
London
W2 2DB
Secretary NameMr John Morton Smithies
NationalityBritish
StatusResigned
Appointed07 February 2008(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Lower Lodge
Weetwood Lane
Leeds
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Rehana Shaheen
50.00%
Ordinary
1 at £1Sofia Gohir
50.00%
Ordinary

Financials

Year2014
Net Worth£67,833
Cash£443
Current Liabilities£96,906

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

13 June 2007Delivered on: 15 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 halifax road, birchencliffe, huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 June 2007Delivered on: 13 June 2007
Persons entitled: Clydesdale 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

19 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
1 November 2019Registered office address changed from Greenfield House 31 East Street Lindley Huddersfield West Yorkshire HD3 3nd to Palladium House 1-4 Argyll Street London W1F 7LD on 1 November 2019 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Termination of appointment of John Smithies as a secretary (1 page)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of John Smithies as a secretary (1 page)
3 February 2011Termination of appointment of John Smithies as a secretary (1 page)
3 February 2011Termination of appointment of John Smithies as a secretary (1 page)
3 February 2011Termination of appointment of John Smithies as a secretary (1 page)
3 February 2011Termination of appointment of John Smithies as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 May 2010Registered office address changed from the Studio, Lower Lodge Weetwood Lane Leeds LS16 5PH on 10 May 2010 (1 page)
10 May 2010Registered office address changed from the Studio, Lower Lodge Weetwood Lane Leeds LS16 5PH on 10 May 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
15 February 2007Registered office changed on 15/02/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
15 February 2007Registered office changed on 15/02/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 February 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 January 2007Incorporation (12 pages)
30 January 2007Incorporation (12 pages)