Company NameS M Properties Lettings (Leeds) Ltd
DirectorSodur Miah
Company StatusActive
Company Number09842782
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)

Business Activity

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

Director

Director NameMr Sodur Miah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address140 Tempest Road
Leeds
LS11 7DL

Location

Registered Address140 Tempest Road
Leeds
LS11 7DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 3 weeks ago)
Next Return Due9 November 2024 (5 months, 3 weeks from now)

Charges

31 May 2019Delivered on: 31 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 173 belle vue road. Leeds. LS3 1HG.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 hanover square. Leeds. LS3 1BQ.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 archery terrace. Leeds. LS2 9AT.
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 142 woodsley road, leeds LS2 9LZ. Title number YWE43290.
Outstanding
30 March 2016Delivered on: 20 April 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 173 belle vue road. Leeds. LS3 1HG.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 51 hanover square leeds.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 95 archery road, leeds.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 95 archery road. Leeds. LS2 9AU.
Outstanding
11 February 2016Delivered on: 3 March 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 4 archery terrace leeds.
Outstanding

Filing History

1 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
2 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 May 2019Registration of charge 098427820008, created on 31 May 2019 (4 pages)
31 May 2019Registration of charge 098427820010, created on 31 May 2019 (4 pages)
31 May 2019Registration of charge 098427820007, created on 31 May 2019 (4 pages)
31 May 2019Registration of charge 098427820009, created on 31 May 2019 (4 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
20 April 2018Registration of charge 098427820005, created on 18 April 2018 (4 pages)
20 April 2018Registration of charge 098427820006, created on 18 April 2018 (17 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
20 April 2016Registration of charge 098427820004, created on 30 March 2016 (3 pages)
20 April 2016Registration of charge 098427820004, created on 30 March 2016 (3 pages)
7 April 2016Registration of charge 098427820002, created on 31 March 2016 (5 pages)
7 April 2016Registration of charge 098427820003, created on 31 March 2016 (5 pages)
7 April 2016Registration of charge 098427820003, created on 31 March 2016 (5 pages)
7 April 2016Registration of charge 098427820002, created on 31 March 2016 (5 pages)
3 March 2016Registration of charge 098427820001, created on 11 February 2016 (5 pages)
3 March 2016Registration of charge 098427820001, created on 11 February 2016 (5 pages)
23 February 2016Registered office address changed from 173 Belle Vue Road Leeds West Yorkshire LS3 1HG United Kingdom to 140 Tempest Road Leeds LS11 7DL on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 173 Belle Vue Road Leeds West Yorkshire LS3 1HG United Kingdom to 140 Tempest Road Leeds LS11 7DL on 23 February 2016 (1 page)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 100
(19 pages)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 100
(19 pages)