Company NameSam Properties Limited
DirectorZolifqar Ali
Company StatusActive
Company Number04866613
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameSadfar Hussain Ali
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleSupervisor
Correspondence Address2 Raja Close
Manchester
Lancashire
M8 0GW
Director NameMr Zolifqar Ali
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address14 Honey Street
Cheetham Hill
Manchester
Lancashire
M8 8RJ
Director NameMr Ghuzanfar Ali
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Raja Close
Crumpsall
Manchester
Lancashire
M8 0GW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14 Honey Street
Cheetham Hill
Manchester
Lancashire
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£129,508
Cash£44,575
Current Liabilities£106,749

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

6 December 2007Delivered on: 7 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 greenhill, prince arthur road, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 November 2007Delivered on: 17 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
27 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
16 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(4 pages)
23 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(4 pages)
18 March 2015Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages)
18 March 2015Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages)
18 March 2015Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120
(4 pages)
29 October 2014Termination of appointment of Ghuzanfar Ali as a director on 31 July 2014 (1 page)
29 October 2014Termination of appointment of Ghuzanfar Ali as a director on 31 July 2014 (1 page)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120
(5 pages)
8 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 September 2007Return made up to 14/08/07; no change of members (6 pages)
30 September 2007Return made up to 14/08/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007Return made up to 14/08/06; full list of members (7 pages)
18 January 2007Return made up to 14/08/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 September 2005Return made up to 14/08/05; full list of members (7 pages)
9 September 2005Return made up to 14/08/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
7 January 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
30 November 2004Return made up to 14/08/04; full list of members (6 pages)
30 November 2004Return made up to 14/08/04; full list of members (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
14 October 2003New director appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2003Director resigned (1 page)
14 August 2003Incorporation (6 pages)
14 August 2003Incorporation (6 pages)