Company NameKhawar Properties Limited
Company StatusActive
Company Number04099680
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Farina Cahm
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Farooq Khawar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Mansur Khawar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMushtari Khawar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Brundretts Road
Manchester
M21 9DA
Secretary NameBashir Mustafa Khawar
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address101 Framingham Road
Brooklands
Sale
Cheshire
M33 3RL
Director NameBashir Mustafa Khawar
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2009)
RoleDirector Secretary
Correspondence Address101 Framingham Road
Brooklands
Sale
Cheshire
M33 3RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

266 at £1Farina Cahm
26.60%
Ordinary
266 at £1Farooq Khawar
26.60%
Ordinary
266 at £1Mansur Khawar
26.60%
Ordinary
202 at £1Mushtari Khawar
20.20%
Ordinary

Financials

Year2014
Net Worth£1,393,058
Cash£2,239
Current Liabilities£74,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

7 September 2007Delivered on: 12 September 2007
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £303,000 due or to become due from the company to.
Particulars: 24 stockton road chorlton cum hardy manchester.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £303,000 due or to become due from the company to.
Particulars: 13-15 stockton road chorlton cum hardy manchester.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £303,000 due or to become due from the company to.
Particulars: 7 stockton road chorlton cum hardy manchester.
Outstanding
16 February 2001Delivered on: 28 February 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 stockton road chorlton-cum-hardy manchester. T/no. LA11838.
Outstanding
16 February 2001Delivered on: 28 February 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 stockton road chorlton-cum-hardy manchester. T/nos. GM496163, GM496162, GM496161.
Outstanding
16 February 2001Delivered on: 28 February 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 stockton road chorlton-cum-hardy manchester. T/no GM138973.
Outstanding
24 January 2001Delivered on: 5 February 2001
Persons entitled: Manchester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 15, 24 and 13 stockton road chorlton-cum-hardy manchester t/n's LA11838, GM496162, GM496161, GM138973 and GM496163. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2023Change of details for Mrs Farina Cahm as a person with significant control on 29 March 2023 (2 pages)
17 August 2023Director's details changed for Mr Mansur Khawar on 17 August 2023 (2 pages)
17 August 2023Change of details for Mr Farooq Khawar as a person with significant control on 29 March 2023 (2 pages)
17 August 2023Change of details for Mr Mansur Khawar as a person with significant control on 29 March 2023 (2 pages)
17 August 2023Director's details changed for Mr Farooq Khawar on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mrs Farina Cahm on 29 March 2023 (2 pages)
29 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 83 Ducie Street Manchester M1 2JQ on 29 March 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
27 October 2022Director's details changed for Mrs Farina Cahm on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Mr Farooq Khawar on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from 396 Wilmslow Road Manchester Lancashire M20 3BN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 27 October 2022 (1 page)
27 October 2022Change of details for Mr Mansur Khawar as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Mr Mansur Khawar on 27 October 2022 (2 pages)
27 October 2022Change of details for Mrs Farina Cahm as a person with significant control on 27 October 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 November 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 November 2019Director's details changed for Mrs Farina Cahm on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Mansur Khawar on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mrs Farina Cahm on 8 November 2019 (2 pages)
8 November 2019Notification of Mansur Khawar as a person with significant control on 6 April 2016 (2 pages)
8 November 2019Director's details changed for Mr Farooq Khawar on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Farooq Khawar on 8 November 2019 (2 pages)
8 November 2019Notification of Farina Cahm as a person with significant control on 6 April 2016 (2 pages)
8 November 2019Director's details changed for Mr Mansur Khawar on 8 November 2019 (2 pages)
5 November 2019Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP to 396 Wilmslow Road Manchester Lancashire M20 3BN on 5 November 2019 (1 page)
13 March 2019Confirmation statement made on 26 October 2018 with updates (4 pages)
12 March 2019Termination of appointment of Mushtari Khawar as a director on 25 October 2018 (1 page)
22 February 2019Director's details changed for Mr Mansur Khawar on 25 October 2018 (2 pages)
22 February 2019Director's details changed for Mr Farooq Khawar on 25 October 2018 (2 pages)
22 February 2019Director's details changed for Mushtari Khawar on 25 October 2018 (2 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
16 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
22 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
22 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
(6 pages)
14 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
4 November 2011Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
15 September 2011Director's details changed for Mr Mansor Khawar on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Mansor Khawar on 15 September 2011 (2 pages)
4 March 2011Appointment of Mrs Farina Cahm as a director (2 pages)
4 March 2011Appointment of Mr Farooq Khawar as a director (2 pages)
4 March 2011Appointment of Mr Mansor Khawar as a director (2 pages)
4 March 2011Appointment of Mr Mansor Khawar as a director (2 pages)
4 March 2011Appointment of Mrs Farina Cahm as a director (2 pages)
4 March 2011Appointment of Mr Farooq Khawar as a director (2 pages)
4 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Bashir Khawar as a director (1 page)
14 February 2011Director's details changed for Mushtari Khawar on 26 October 2009 (2 pages)
14 February 2011Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Bashir Khawar as a secretary (1 page)
14 February 2011Termination of appointment of Bashir Khawar as a secretary (1 page)
14 February 2011Termination of appointment of Bashir Khawar as a director (1 page)
14 February 2011Director's details changed for Mushtari Khawar on 26 October 2009 (2 pages)
11 February 2011Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 26/10/07; no change of members (7 pages)
2 January 2008Return made up to 26/10/07; no change of members (7 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Return made up to 26/10/06; full list of members (8 pages)
10 December 2006Return made up to 26/10/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2006Return made up to 26/10/05; full list of members (8 pages)
28 April 2006Return made up to 26/10/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 26/10/04; full list of members (8 pages)
25 November 2004Return made up to 26/10/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 26/10/03; full list of members (8 pages)
21 November 2003Return made up to 26/10/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Return made up to 26/10/02; full list of members (8 pages)
11 November 2002Return made up to 26/10/02; full list of members (8 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Ad 10/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2002Ad 10/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 January 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (5 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (5 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (1 page)
27 October 2000New director appointed (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (1 page)
27 October 2000New secretary appointed (1 page)
26 October 2000Incorporation (13 pages)
26 October 2000Incorporation (13 pages)