Company NameAWAN Properties Limited
Company StatusActive
Company Number04247135
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Perwaz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address393-395 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Secretary NameMrs Nasreen Perwaz
NationalityBritish
StatusCurrent
Appointed23 July 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months
RoleGeneral Dealer
Correspondence Address393-395 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Director NameMr Omran Awan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address393-395 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Director NameMr Nasser Awan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address393-395 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Director NameMr Omran Awan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence Address393 Stamfordham Road
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Director NameSheraz Awan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleGeneral Dealer
Correspondence Address1204-1206 Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 3JP
Director NameZulfiqar Ali Awan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleGeneral Dealer
Correspondence Address18 Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address393-395 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Mohammed Perwaz
48.00%
Ordinary
48 at £1Nasreen Perwaz
48.00%
Ordinary
2 at £1Nasser Awan
2.00%
Ordinary
2 at £1Omran Awan
2.00%
Ordinary

Financials

Year2014
Net Worth£494,085
Cash£48,027
Current Liabilities£388,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2019Delivered on: 30 April 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
9 June 2008Delivered on: 26 June 2008
Persons entitled: Alliance & Leicester 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 land known as 405/407 stamfordham road newcastle upon tyne.
Outstanding
2 August 2007Delivered on: 6 August 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 the wickets moor road north gosforth newcastle upon tyne.
Outstanding
3 August 2007Delivered on: 6 August 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7-15 gallowgate newcastle upon tyne.
Outstanding
10 August 2001Delivered on: 17 August 2001
Satisfied on: 22 September 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 property k/a 7/15 gallowgate newcastle upon tyne.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 November 2019Appointment of Mr Nasser Awan as a director on 22 November 2019 (2 pages)
3 September 2019Appointment of Mr Omran Awan as a director on 20 August 2019 (2 pages)
30 April 2019Registration of charge 042471350005, created on 30 April 2019 (50 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
21 October 2014Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2014Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(5 pages)
7 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(5 pages)
7 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(5 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 February 2009Return made up to 05/07/08; no change of members (4 pages)
2 February 2009Return made up to 05/07/08; no change of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 05/07/07; full list of members (6 pages)
24 July 2007Return made up to 05/07/07; full list of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 October 2005Return made up to 05/07/05; full list of members (7 pages)
5 October 2005Return made up to 05/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 January 2004Return made up to 05/07/03; full list of members (7 pages)
9 January 2004Return made up to 05/07/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 November 2002Return made up to 05/07/02; full list of members (7 pages)
20 November 2002Return made up to 05/07/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
24 July 2001Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
5 July 2001Incorporation (12 pages)
5 July 2001Incorporation (12 pages)