Company Name312 Property 01 Ltd
DirectorBilal Hassan Ghafoor
Company StatusActive
Company Number08418023
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

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

Director

Director NameMr Bilal Hassan Ghafoor
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Moss Road
Stretford
Manchester
M32 0AY

Location

Registered AddressHillbit House
New Street
Manchester
M40 8AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1312 Prime Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

8 August 2022Delivered on: 11 August 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit/set off arrangement.
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 4-8 (even) upper market square, stoke-on-trent, ST1 1NT and 10-12 upper market square, hanley, stoke-on-trent, ST1 1NS with title numbers SF448227 and SF522489.
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 4-8 (even) upper market square, stoke-on-trent, ST1 1NT and 10-12 upper market square, hanley, stoke-on-trent, ST1 1NS with title numbers SF448227 and SF522489.
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
25 April 2017Delivered on: 8 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4-8 (even) upper market square stoke on trent and 10-12 upper market square stoke on trent.
Outstanding
25 April 2017Delivered on: 27 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4,6,8 & 10/12 upper market square stoke on trent.
Outstanding

Filing History

24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
11 August 2022Registration of charge 084180230006, created on 8 August 2022 (4 pages)
14 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
19 February 2022Compulsory strike-off action has been discontinued (1 page)
18 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
20 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 28 February 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 June 2018Registration of charge 084180230005, created on 22 June 2018 (26 pages)
29 June 2018Registration of charge 084180230004, created on 22 June 2018 (26 pages)
29 June 2018Registration of charge 084180230003, created on 22 June 2018 (11 pages)
26 June 2018Satisfaction of charge 084180230002 in full (1 page)
26 June 2018Satisfaction of charge 084180230001 in full (1 page)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 May 2017Registration of charge 084180230002, created on 25 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
8 May 2017Registration of charge 084180230002, created on 25 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
27 April 2017Registration of charge 084180230001, created on 25 April 2017 (8 pages)
27 April 2017Registration of charge 084180230001, created on 25 April 2017 (8 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 March 2017Registered office address changed from 4 Broadway Failsworth Manchester Greater Manchester M35 0DB England to 4 Broadway Failsworth Manchester M35 0DB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 4 Broadway Failsworth Manchester Greater Manchester M35 0DB England to 4 Broadway Failsworth Manchester M35 0DB on 1 March 2017 (1 page)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Registered office address changed from 114 Moss Road Stretford Manchester M32 0AY to 4 Broadway Failsworth Manchester Greater Manchester M35 0DB on 30 March 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Registered office address changed from 114 Moss Road Stretford Manchester M32 0AY to 4 Broadway Failsworth Manchester Greater Manchester M35 0DB on 30 March 2016 (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)