Company NameZAIN Property Limited
DirectorHassan Shakoor
Company StatusActive
Company Number08416998
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hassan Shakoor
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 5 Trafalgar Business Park, Broug
Manchester
M8 9TZ
Director NameMr Abdul Shakoor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 New Bury Road
Manchester
Lancashire
M8 8FW
Director NameMr Shak Shaqeel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 5 Trafalgar Business Park, Broug
Manchester
M8 9TZ
Director NameMr Hanif Phull Mohammad
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 5 Trafalgar Business Park, Broug
Manchester
M8 9TZ

Contact

Websitezainlimited.co.uk
Telephone0161 2226246
Telephone regionManchester

Location

Registered AddressFirst Floor, Unit 5
Trafalgar Business Park, Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Abdul Shakoor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,321
Cash£1,399
Current Liabilities£4,336

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

24 August 2018Delivered on: 24 August 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south west side of mary street, manchester title to which is registered at the land registry under title number GM70107.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Freehold property known as unit 6 jury street salford greater manchester M8 8FN title number GM516264.
Outstanding
23 November 2017Delivered on: 24 November 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Unit 6. jury street centre. Strangeways. Manchester. M8 8FN.
Outstanding
23 November 2017Delivered on: 24 November 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Unit 6. jury street centre. Strangeways. Manchester M8 8FN.
Outstanding
2 February 2017Delivered on: 23 February 2017
Persons entitled: Charles Street Commercial Investments LTD

Classification: A registered charge
Particulars: Land and buildings on the south west side of mary street strangeways.
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: Charles Street Commercial Investment Limited

Classification: A registered charge
Particulars: 33 mary street manchester.
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: Charles Street Commercial Investment Limited

Classification: A registered charge
Particulars: 33 mary street manchester.
Outstanding

Filing History

23 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 26 February 2023 (3 pages)
12 December 2023Registration of charge 084169980009, created on 30 November 2023 (40 pages)
12 December 2023Registration of charge 084169980010, created on 30 November 2023 (49 pages)
6 September 2023Satisfaction of charge 084169980007 in full (1 page)
6 September 2023Satisfaction of charge 084169980006 in full (1 page)
21 June 2023Amended total exemption full accounts made up to 26 February 2022 (10 pages)
27 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 February 2023Amended total exemption full accounts made up to 26 February 2022 (10 pages)
26 January 2023Termination of appointment of Hanif Phull Mohammad as a director on 26 January 2023 (1 page)
12 January 2023Micro company accounts made up to 26 February 2022 (3 pages)
15 June 2022Micro company accounts made up to 26 February 2021 (3 pages)
8 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
22 February 2022Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
26 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 September 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 August 2018Satisfaction of charge 084169980003 in full (1 page)
30 August 2018Satisfaction of charge 084169980001 in full (1 page)
30 August 2018Satisfaction of charge 084169980002 in full (1 page)
24 August 2018Registration of charge 084169980008, created on 24 August 2018 (38 pages)
2 August 2018Satisfaction of charge 084169980004 in full (4 pages)
2 August 2018Satisfaction of charge 084169980005 in full (4 pages)
30 July 2018Registration of charge 084169980007, created on 27 July 2018 (58 pages)
30 July 2018Registration of charge 084169980006, created on 27 July 2018 (41 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Hanif Mohammad as a director on 2 February 2018 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Registration of charge 084169980005, created on 23 November 2017 (12 pages)
24 November 2017Registration of charge 084169980004, created on 23 November 2017 (6 pages)
24 November 2017Registration of charge 084169980004, created on 23 November 2017 (6 pages)
24 November 2017Registration of charge 084169980005, created on 23 November 2017 (12 pages)
4 July 2017Notification of Hassan Shakoor as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Notification of Hassan Shakoor as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Notification of Hassan Shakoor as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 May 2017Termination of appointment of Shak Shaqeel as a director on 16 May 2017 (1 page)
30 May 2017Termination of appointment of Shak Shaqeel as a director on 16 May 2017 (1 page)
23 February 2017Registration of charge 084169980003, created on 2 February 2017 (19 pages)
23 February 2017Registration of charge 084169980003, created on 2 February 2017 (19 pages)
11 November 2016Registered office address changed from Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester M8 9TZ on 11 November 2016 (1 page)
11 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 November 2016Registered office address changed from Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester M8 9TZ on 11 November 2016 (1 page)
11 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
7 September 2016Registration of charge 084169980002, created on 2 September 2016 (8 pages)
7 September 2016Registration of charge 084169980001, created on 2 September 2016 (14 pages)
7 September 2016Registration of charge 084169980001, created on 2 September 2016 (14 pages)
7 September 2016Registration of charge 084169980002, created on 2 September 2016 (8 pages)
28 June 2016Appointment of Mr Shak Shaqeel as a director on 25 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Appointment of Mr Shak Shaqeel as a director on 25 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
16 June 2016Termination of appointment of Abdul Shakoor as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Abdul Shakoor as a director on 1 June 2016 (1 page)
16 June 2016Registered office address changed from 1 Bury New Road Manchester Lancashire M8 8FW to Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 16 June 2016 (1 page)
16 June 2016Appointment of Mr Hassan Shakoor as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Hassan Shakoor as a director on 1 June 2016 (2 pages)
16 June 2016Registered office address changed from 1 Bury New Road Manchester Lancashire M8 8FW to Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 16 June 2016 (1 page)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)