Company NameB & A Properties (M-Cr) Limited
DirectorShabbir Ahmed
Company StatusActive
Company Number04487075
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Shabbir Ahmed
NationalityBritish
StatusCurrent
Appointed18 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleSupervisor
Country of ResidenceEngland
Correspondence Address34 Delacourt Road
Manchester
M14 6BX
Director NameMr Shabbir Ahmed
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleSupervisor
Country of ResidenceEngland
Correspondence Address34 Delacourt Road
Manchester
M14 6BX
Director NameZenib Begum
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityPakistani
StatusResigned
Appointed18 July 2002(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleManager
Correspondence Address34 Delacourt Road
Manchester
Lancashire
M14 6BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebaproperties.co.uk

Location

Registered Address293 Slade Lane
Burnage
Manchester
Lancashire
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Shabir Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£105,486
Cash£18,924
Current Liabilities£414,754

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

7 September 2016Delivered 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 2016Delivered 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 2015Delivered on: 26 May 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 16 hapton street manchester t/no LA90115.
Outstanding
19 September 2014Delivered 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 2014Delivered on: 20 September 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 heathside road, manchester t/no GM375891.
Outstanding
19 September 2014Delivered on: 20 September 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 hatherley road, manchester t/no GM494277.
Outstanding
2 December 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 16 October 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
5 October 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

27 November 2020Registration of charge 044870750026, created on 20 November 2020 (4 pages)
27 November 2020Registration of charge 044870750023, created on 20 November 2020 (4 pages)
27 November 2020Registration of charge 044870750024, created on 20 November 2020 (4 pages)
27 November 2020Registration of charge 044870750027, created on 20 November 2020 (4 pages)
27 November 2020Registration of charge 044870750025, created on 20 November 2020 (4 pages)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
2 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 April 2019Registration of charge 044870750021, created on 22 March 2019 (4 pages)
2 April 2019Registration of charge 044870750022, created on 22 March 2019 (4 pages)
7 March 2019Registration of charge 044870750020, created on 4 March 2019 (4 pages)
13 December 2018Registration of charge 044870750019, created on 7 December 2018 (4 pages)
13 December 2018Registration of charge 044870750017, created on 7 December 2018 (4 pages)
13 December 2018Registration of charge 044870750018, created on 7 December 2018 (4 pages)
29 November 2018Registration of charge 044870750016, created on 23 November 2018 (4 pages)
26 October 2018Registration of charge 044870750015, created on 17 October 2018 (4 pages)
16 October 2018Registration of charge 044870750014, created on 5 October 2018 (17 pages)
11 October 2018Registration of charge 044870750013, created on 5 October 2018 (4 pages)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 June 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
28 June 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
20 May 2017Registration of charge 044870750012, created on 8 May 2017 (5 pages)
20 May 2017Registration of charge 044870750012, created on 8 May 2017 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Registration of charge 044870750011, created on 7 April 2017 (5 pages)
20 April 2017Registration of charge 044870750011, created on 7 April 2017 (5 pages)
15 April 2017Registration of charge 044870750010, created on 7 April 2017 (5 pages)
15 April 2017Registration of charge 044870750010, created on 7 April 2017 (5 pages)
28 September 2016Registration of charge 044870750009, created on 7 September 2016 (3 pages)
28 September 2016Registration of charge 044870750009, created on 7 September 2016 (3 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 August 2016Registration of charge 044870750008, created on 18 July 2016 (3 pages)
1 August 2016Registration of charge 044870750008, created on 18 July 2016 (3 pages)
26 May 2016Registration of a charge with Charles court order to extend. Charge code 044870750007, created on 11 December 2015 (8 pages)
26 May 2016Registration of a charge with Charles court order to extend. Charge code 044870750007, created on 11 December 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Satisfaction of charge 3 in full (4 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
23 September 2014Satisfaction of charge 3 in full (4 pages)
23 September 2014Satisfaction of charge 1 in full (4 pages)
23 September 2014Satisfaction of charge 1 in full (4 pages)
20 September 2014Registration of charge 044870750006, created on 19 September 2014 (7 pages)
20 September 2014Registration of charge 044870750005, created on 19 September 2014 (7 pages)
20 September 2014Registration of charge 044870750004, created on 19 September 2014 (7 pages)
20 September 2014Registration of charge 044870750005, created on 19 September 2014 (7 pages)
20 September 2014Registration of charge 044870750004, created on 19 September 2014 (7 pages)
20 September 2014Registration of charge 044870750006, created on 19 September 2014 (7 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr. Shabbir Ahmed on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of Zenib Begum as a director (1 page)
24 August 2010Termination of appointment of Zenib Begum as a director (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 December 2008Return made up to 16/07/08; full list of members (4 pages)
22 December 2008Return made up to 16/07/08; full list of members (4 pages)
21 May 2008Return made up to 16/07/07; full list of members (4 pages)
21 May 2008Return made up to 16/07/07; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (14 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (14 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 16/07/06; full list of members (7 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 16/07/06; full list of members (7 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
27 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
14 September 2005Return made up to 16/07/05; full list of members (7 pages)
14 September 2005Return made up to 16/07/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
30 March 2005Return made up to 16/07/04; full list of members; amend (6 pages)
30 March 2005Return made up to 16/07/04; full list of members; amend (6 pages)
27 July 2004Return made up to 16/07/04; no change of members (6 pages)
27 July 2004Return made up to 16/07/04; no change of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 September 2003Return made up to 16/07/03; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 September 2003Return made up to 16/07/03; full list of members (6 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2002Director resigned (1 page)
16 July 2002Incorporation (6 pages)
16 July 2002Incorporation (6 pages)