Company Name3 B Properties Ltd
DirectorIjaz Akmal Butt
Company StatusActive
Company Number05396988
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ijaz Akmal Butt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Hibson Road
Nelson
Lancashire
BB9 0AE
Secretary NameSajjad Ajmal Butt
NationalityBritish
StatusResigned
Appointed06 October 2005(6 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 23 May 2022)
RoleCompany Director
Correspondence AddressLaurel Bank House
Carr Road
Nelson
Lancashire
BB9 7SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Overbridge Road
Manchester
Greater Manchester
M7 1SL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Ijaz Akmal Butt
51.00%
Ordinary
49 at £1Noushad Butt
49.00%
Ordinary

Financials

Year2014
Net Worth£154,485
Cash£2,708
Current Liabilities£138,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

8 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Ijaz Akmal Butt on 1 March 2012 (2 pages)
24 April 2012Director's details changed for Ijaz Akmal Butt on 1 March 2012 (2 pages)
24 April 2012Director's details changed for Ijaz Akmal Butt on 1 March 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Annual return made up to 17 March 2011 (15 pages)
22 June 2011Annual return made up to 17 March 2011 (15 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 May 2009Return made up to 17/03/09; no change of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 40 little lever st off great ancoats st manchester M1 1HR (1 page)
19 May 2009Registered office changed on 19/05/2009 from 40 little lever st off great ancoats st manchester M1 1HR (1 page)
19 May 2009Return made up to 17/03/09; no change of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 August 2008Return made up to 17/03/08; no change of members (6 pages)
27 August 2008Return made up to 17/03/08; no change of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Return made up to 17/03/07; full list of members (6 pages)
9 August 2007Return made up to 17/03/07; full list of members (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 17/03/06; full list of members (6 pages)
24 April 2006Return made up to 17/03/06; full list of members (6 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (9 pages)
17 March 2005Incorporation (9 pages)