Company NameSAS Property (MCR) Ltd.
DirectorsParveen Sarwar Ali and Sarwar Ali
Company StatusActive
Company Number02289753
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Previous NamesApparel Manufacturing Limited and SAS Apparel Limited

Business Activity

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

Directors

Director NameMrs Parveen Sarwar Ali
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Edge Lane
Chorlton
Manchester
Lancashire
M21 9JU
Director NameMr Sarwar Ali
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address67 Edge Lane
Chorlton
Manchester
Lancashire
M21 9JU
Secretary NameMr Sarwar Ali
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Edge Lane
Chorlton
Manchester
Lancashire
M21 9JU

Location

Registered Address1, Honey Street/ Red Bank
Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr Sarwar Ali
50.00%
Ordinary
5k at £1Mrs Parveen Sarwar Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£229,206
Cash£4,569
Current Liabilities£36,296

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2018Change of share class name or designation (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 August 2016Registered office address changed from 67 Edge Lane Manchester M21 9JU to 1, Honey Street/ Red Bank Honey Street Manchester M8 8RG on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 67 Edge Lane Manchester M21 9JU to 1, Honey Street/ Red Bank Honey Street Manchester M8 8RG on 2 August 2016 (1 page)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from Grosvenor Building 68 Grosvenor Street Manchester Lancs M1 7EW on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Grosvenor Building 68 Grosvenor Street Manchester Lancs M1 7EW on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Grosvenor Building 68 Grosvenor Street Manchester Lancs M1 7EW on 4 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
27 January 2010Director's details changed for Sarwar Ali on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Parveen Sarwar Ali on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sarwar Ali on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Parveen Sarwar Ali on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 491 oldham road failsworth manchester M35 9AB (1 page)
11 May 2006Registered office changed on 11/05/06 from: 491 oldham road failsworth manchester M35 9AB (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 April 2004Return made up to 31/12/03; no change of members (7 pages)
8 April 2004Return made up to 31/12/03; no change of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
12 February 2003Return made up to 31/12/02; no change of members (7 pages)
12 February 2003Return made up to 31/12/02; no change of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Company name changed apparel manufacturing LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed apparel manufacturing LIMITED\certificate issued on 13/12/01 (2 pages)
5 February 2001Return made up to 31/12/00; no change of members (6 pages)
5 February 2001Return made up to 31/12/00; no change of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Full accounts made up to 31 March 1995 (13 pages)
28 December 1995Full accounts made up to 31 March 1995 (13 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 August 1988Incorporation (11 pages)
25 August 1988Incorporation (11 pages)