Company NameSharp Property Investments Ltd
DirectorZay Sawad
Company StatusActive
Company Number09818657
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Zay Sawad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Store Room / 671 Eccles New Road
Salford
M50 1AY
Director NameMrs Karen Sharp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Springfield House
Whitehouse Lane
Leeds
West Yorkshire
LS19 7UE
Director NameMr Thomas Todd
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 01 December 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Store Room / 671 Eccles New Road
Salford
M50 1AY
Director NameMr Jeffrey Graham Caddick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671 Eccles New Road
Salford
M50 1AY
Director NameMr Arslaan Vasi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Upper Chorlton Road
Manchester
M16 7RY
Director NameMr Mohammed Nawaz Khan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(4 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room / 671 Eccles New Road
Salford
M50 1AY

Location

Registered AddressThe Store Room / 671 Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Jeffrey Caddick
100.00%
Ordinary

Accounts

Latest Accounts29 October 2023 (6 months ago)
Next Accounts Due29 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 29 October 2019 (3 pages)
17 November 2020Termination of appointment of Mohammed Nawaz Khan as a director on 1 September 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Notification of Mohammed Nawaz Khan as a person with significant control on 6 April 2020 (2 pages)
13 May 2020Termination of appointment of Arslaan Vasi as a director on 6 April 2020 (1 page)
13 May 2020Cessation of Arslaan Vasi as a person with significant control on 6 April 2020 (1 page)
13 May 2020Appointment of Mr Mohammed Nawaz Khan as a director on 6 April 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 29 October 2018 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 29 October 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 29 October 2016 (2 pages)
19 October 2017Accounts for a dormant company made up to 29 October 2016 (2 pages)
4 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
4 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
7 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
7 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 January 2016Termination of appointment of Jeffrey Graham Caddick as a director on 11 January 2016 (1 page)
15 January 2016Termination of appointment of Jeffrey Graham Caddick as a director on 11 January 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages)
15 January 2016Appointment of Mr Arslaan Vasi as a director on 11 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
24 December 2015Registered office address changed from The Cottage Springfield House Whitehouse Lane Leeds West Yorkshire LS19 7UE England to The Store Room / 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Thomas Todd as a director on 1 December 2015 (1 page)
24 December 2015Registered office address changed from The Cottage Springfield House Whitehouse Lane Leeds West Yorkshire LS19 7UE England to The Store Room / 671 Eccles New Road Salford M50 1AY on 24 December 2015 (1 page)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Termination of appointment of Thomas Todd as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Karen Sharp as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mr Jeffrey Graham Caddick as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mr Jeffrey Graham Caddick as a director on 1 December 2015 (2 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
4 November 2015Appointment of Mr Thomas Todd as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Thomas Todd as a director on 1 November 2015 (2 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)