Manchester
M14 6BX
Director Name | Mr Shabbir Ahmed |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 34 Delacourt Road Manchester M14 6BX |
Director Name | Zenib Begum |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 July 2002(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 34 Delacourt Road Manchester Lancashire M14 6BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | baproperties.co.uk |
---|
Registered Address | 293 Slade Lane Burnage Manchester Lancashire M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Shabir Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,486 |
Cash | £18,924 |
Current Liabilities | £414,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
7 September 2016 | Delivered on: 28 September 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Fixed charge over property known as 84 caythorpe street, manchester, M14 4UH, united kingdom. Outstanding |
---|---|
18 July 2016 | Delivered on: 1 August 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold land known as 145 hamilton road, manchester, M13 0PL. Outstanding |
11 December 2015 | Delivered on: 26 May 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 16 hapton street manchester t/no LA90115. Outstanding |
19 September 2014 | Delivered on: 20 September 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 90 school lane, didsbury, manchester t/no LA103256. Outstanding |
19 September 2014 | Delivered on: 20 September 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 heathside road, manchester t/no GM375891. Outstanding |
19 September 2014 | Delivered on: 20 September 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 hatherley road, manchester t/no GM494277. Outstanding |
2 December 2022 | Delivered on: 14 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property know as 34 colliery street manchester M11 2AP. Hm land registry title number GM918273. Outstanding |
2 December 2022 | Delivered on: 14 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 16 hapton street manchester M19 3DZ. Hm land registry title number LA90115. Outstanding |
30 August 2022 | Delivered on: 12 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 145 hamilton road manchester M13 0PL. Hm land registry title number LA42029. Outstanding |
3 September 2021 | Delivered on: 8 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 48 longden road, manchester, M12 5SG. Registered under title no: LA138158. Outstanding |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 pioneer street manchester M11 4FH registered at hm land registry under title number GM254098. Outstanding |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 42 ratcliffe street manchester M19 3QH registered at hm land registry under title number GM242719. Outstanding |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 30 woodland road gorton manchester M18 7JE registered at hm land registry under title number LA20451. Outstanding |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 84 caythorpe street manchester M14 4UH registered at hm land registry under title number GM612903. Outstanding |
20 November 2020 | Delivered on: 27 November 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 32 kirkmanshulme lane manchester M12 4WA registered at hm land registry under title number GM290583. Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 63 parkfield avenue manchester M14 4FZ. Hm land registry title number GM152919. Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 52 heald avenue rusholme M14 4HH. Hm land registry tile number LA228354. Outstanding |
4 March 2019 | Delivered on: 7 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 45 cromwell grove levenshulme M19 3QD. Hm land registry title number GM408932. Outstanding |
7 December 2018 | Delivered on: 13 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 5 heald avenue manchester M14 4HJ. Hm land registry title number GM129526. Outstanding |
7 December 2018 | Delivered on: 13 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 6 calbourne crescent manchester M12 5GX. Hm land registry title numbers GM200597. Outstanding |
7 December 2018 | Delivered on: 13 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 116 parkfield street manchester M14 7PT. Hm land registry title number GM168946. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property knowns as 1 chinwell view, manchester M19 3EP. Hm land registry title number GM5889. Outstanding |
17 October 2018 | Delivered on: 26 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 19 lonsdale road manchester M19 3EL. Hm land registry title number GM529042. Outstanding |
5 October 2018 | Delivered on: 16 October 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 24 mayford road manchester M19 3AS. Hm land registry title number LA297448. Outstanding |
8 May 2017 | Delivered on: 20 May 2017 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: 18 pioneer street manchester. Outstanding |
7 April 2017 | Delivered on: 20 April 2017 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: 30 woodland road, gorton, manchester. Outstanding |
7 April 2017 | Delivered on: 15 April 2017 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: 42 ratcliffe street manchester. Outstanding |
14 February 2006 | Delivered on: 16 February 2006 Satisfied on: 23 September 2014 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £132,000.00 due or to become due from the company to the chargee. Particulars: 28 hatherley road withington manchester by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Fully Satisfied |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 23 September 2014 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £137,128.00 due or to become due from the company to. Particulars: 1 heathside road withington manchester. Fully Satisfied |
22 December 2005 | Delivered on: 4 January 2006 Satisfied on: 23 September 2014 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £132,440.00 due or to become due from the company to. Particulars: 90 school lane didsbury manchester. Fully Satisfied |
27 November 2020 | Registration of charge 044870750026, created on 20 November 2020 (4 pages) |
---|---|
27 November 2020 | Registration of charge 044870750023, created on 20 November 2020 (4 pages) |
27 November 2020 | Registration of charge 044870750024, created on 20 November 2020 (4 pages) |
27 November 2020 | Registration of charge 044870750027, created on 20 November 2020 (4 pages) |
27 November 2020 | Registration of charge 044870750025, created on 20 November 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
2 November 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 April 2019 | Registration of charge 044870750021, created on 22 March 2019 (4 pages) |
2 April 2019 | Registration of charge 044870750022, created on 22 March 2019 (4 pages) |
7 March 2019 | Registration of charge 044870750020, created on 4 March 2019 (4 pages) |
13 December 2018 | Registration of charge 044870750019, created on 7 December 2018 (4 pages) |
13 December 2018 | Registration of charge 044870750017, created on 7 December 2018 (4 pages) |
13 December 2018 | Registration of charge 044870750018, created on 7 December 2018 (4 pages) |
29 November 2018 | Registration of charge 044870750016, created on 23 November 2018 (4 pages) |
26 October 2018 | Registration of charge 044870750015, created on 17 October 2018 (4 pages) |
16 October 2018 | Registration of charge 044870750014, created on 5 October 2018 (17 pages) |
11 October 2018 | Registration of charge 044870750013, created on 5 October 2018 (4 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 May 2017 | Registration of charge 044870750012, created on 8 May 2017 (5 pages) |
20 May 2017 | Registration of charge 044870750012, created on 8 May 2017 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Registration of charge 044870750011, created on 7 April 2017 (5 pages) |
20 April 2017 | Registration of charge 044870750011, created on 7 April 2017 (5 pages) |
15 April 2017 | Registration of charge 044870750010, created on 7 April 2017 (5 pages) |
15 April 2017 | Registration of charge 044870750010, created on 7 April 2017 (5 pages) |
28 September 2016 | Registration of charge 044870750009, created on 7 September 2016 (3 pages) |
28 September 2016 | Registration of charge 044870750009, created on 7 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
1 August 2016 | Registration of charge 044870750008, created on 18 July 2016 (3 pages) |
1 August 2016 | Registration of charge 044870750008, created on 18 July 2016 (3 pages) |
26 May 2016 | Registration of a charge with Charles court order to extend. Charge code 044870750007, created on 11 December 2015 (8 pages) |
26 May 2016 | Registration of a charge with Charles court order to extend. Charge code 044870750007, created on 11 December 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Satisfaction of charge 1 in full (4 pages) |
23 September 2014 | Satisfaction of charge 1 in full (4 pages) |
20 September 2014 | Registration of charge 044870750006, created on 19 September 2014 (7 pages) |
20 September 2014 | Registration of charge 044870750005, created on 19 September 2014 (7 pages) |
20 September 2014 | Registration of charge 044870750004, created on 19 September 2014 (7 pages) |
20 September 2014 | Registration of charge 044870750005, created on 19 September 2014 (7 pages) |
20 September 2014 | Registration of charge 044870750004, created on 19 September 2014 (7 pages) |
20 September 2014 | Registration of charge 044870750006, created on 19 September 2014 (7 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Termination of appointment of Zenib Begum as a director (1 page) |
24 August 2010 | Termination of appointment of Zenib Begum as a director (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 May 2008 | Return made up to 16/07/07; full list of members (4 pages) |
21 May 2008 | Return made up to 16/07/07; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (14 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (14 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 16/07/06; full list of members (7 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 16/07/06; full list of members (7 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
27 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
14 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 16/07/04; full list of members; amend (6 pages) |
30 March 2005 | Return made up to 16/07/04; full list of members; amend (6 pages) |
27 July 2004 | Return made up to 16/07/04; no change of members (6 pages) |
27 July 2004 | Return made up to 16/07/04; no change of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (6 pages) |
16 July 2002 | Incorporation (6 pages) |