Company NameIdeal Home Properties Limited
DirectorsNaheed Tahira Shahid and Shahid Parvez Shahid
Company StatusActive
Company Number06013610
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Naheed Tahira Shahid
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(2 days after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Director NameMr Shahid Parvez Shahid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(2 days after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address14 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Secretary NameMrs Naheed Tahira Shahid
NationalityBritish
StatusCurrent
Appointed01 December 2006(2 days after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Director NameMr Noumaan Bashir Shahid
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1009 Stockport Road
Manchester
M19 2TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 4429100
Telephone regionManchester

Location

Registered Address1009 Stockport Road
Levenshulme
Manchester
M19 2TB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

26 at £1Naheed Tahira Shahid
26.00%
Ordinary
26 at £1Shahid Parvez Shahid
26.00%
Ordinary
24 at £1Memonah Shahid
24.00%
Ordinary
24 at £1Mohammad Zeeshan Shahid
24.00%
Ordinary

Financials

Year2014
Net Worth£167,668
Current Liabilities£92,442

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

17 January 2020Delivered on: 17 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 38 parkfield avenue rusholme manchester.
Outstanding
17 January 2020Delivered on: 17 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 23 brook avenue levenshulme manchester.
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 July 2016Delivered on: 28 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in property being 14 hannah street manchester M12 5SN under land registry title number GM44580.
Outstanding
20 July 2007Delivered on: 9 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1011 stockport road, manchester.
Outstanding
20 July 2007Delivered on: 9 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 947 stockport road, levenshulme, manchester.
Outstanding
20 July 2007Delivered on: 9 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1009 stockport road, manchester.
Outstanding

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
11 January 2024Termination of appointment of Noumaan Bashir Shahid as a director on 10 January 2024 (1 page)
10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
16 September 2022Appointment of Mr Noumaan Bashir Shahid as a director on 14 September 2022 (2 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 January 2020Registration of charge 060136100006, created on 17 January 2020 (36 pages)
17 January 2020Registration of charge 060136100007, created on 17 January 2020 (36 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Registration of charge 060136100005, created on 17 December 2019 (41 pages)
12 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 January 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
28 July 2016Registration of charge 060136100004, created on 15 July 2016 (39 pages)
28 July 2016Registration of charge 060136100004, created on 15 July 2016 (39 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 April 2015Registered office address changed from 947a Stockport Road Levenshulme Manchester M19 3NP to 1009 Stockport Road Levenshulme Manchester M19 2TB on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 947a Stockport Road Levenshulme Manchester M19 3NP to 1009 Stockport Road Levenshulme Manchester M19 2TB on 14 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Shahid Parvez Shahid on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Shahid Parvez Shahid on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Naheed Tahira Shahid on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Naheed Tahira Shahid on 31 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
7 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
4 January 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006Incorporation (9 pages)
29 November 2006Incorporation (9 pages)