Middlesbrough
TS1 2JH
Director Name | Mohammed Adris |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Roman Road Linthorpe Middlesbrough TS5 5QD |
Director Name | Mr Firas Masoud |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leinster Road Middlesbrough Cleveland TS1 4QZ |
Director Name | Mr Muthena Ali Mizbon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Larkspur Road Marton Manor, Marton Middlesbrough TS7 8RL |
Secretary Name | Mr Muthena Ali Mizbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Larkspur Road Marton Manor, Marton Middlesbrough TS7 8RL |
Director Name | Mr Nabeel Adris |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2009) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 123 Roman Road Middlesbrough Cleveland TS5 5QD |
Director Name | Noveed Adris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2009) |
Role | Estate Agent |
Correspondence Address | 123 Roman Road Middlesbrough Cleveland TS5 5QD |
Secretary Name | Noveed Adris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2009) |
Role | Estate Agent |
Correspondence Address | 123 Roman Road Middlesbrough Cleveland TS5 5QD |
Director Name | Mr Mumtaz Hussain |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2015) |
Role | Property Letting Manager |
Country of Residence | England |
Correspondence Address | 100 Cambridge Road Middlesbrough Cleveland TS5 5HW |
Secretary Name | Mr Mumtaz Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2015) |
Role | Property Letting Manager |
Country of Residence | England |
Correspondence Address | 100 Cambridge Road Middlesbrough Cleveland TS5 5HW |
Director Name | Mr Junior Bubintende Masandi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Website | www.boroproperties.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 218000 |
Telephone region | Middlesbrough |
Registered Address | 72 72 Borough Road Middlesbrough TS1 2JH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
300 at £1 | Safraz Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,474 |
Cash | £40,280 |
Current Liabilities | £41,057 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP England to 72 72 Borough Road Middlesbrough TS1 2JH on 24 December 2020 (1 page) |
5 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Termination of appointment of Junior Bubintende Masandi as a director on 31 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Junior Bubintende Masandi as a director on 25 October 2018 (2 pages) |
10 August 2018 | Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 145 Albert Road Middlesbrough TS1 2PP on 10 August 2018 (1 page) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 December 2015 | Registered office address changed from 74 Borough Road Middlesbrough Cleveland TS1 2JH to 72 Borough Road Middlesbrough TS1 2JH on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 74 Borough Road Middlesbrough Cleveland TS1 2JH to 72 Borough Road Middlesbrough TS1 2JH on 2 December 2015 (1 page) |
1 December 2015 | Company name changed boro properties estate agent LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Company name changed boro properties estate agent LIMITED\certificate issued on 01/12/15
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 August 2015 | Termination of appointment of Mumtaz Hussain as a director on 12 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Mumtaz Hussain as a secretary on 12 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Mumtaz Hussain as a director on 12 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Mumtaz Hussain as a secretary on 12 August 2015 (1 page) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 February 2010 | Registered office address changed from 122 Borough Road Middlesbrough TS1 2ES on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from 122 Borough Road Middlesbrough TS1 2ES on 26 February 2010 (1 page) |
22 January 2010 | Termination of appointment of Mohammed Adris as a director (1 page) |
22 January 2010 | Termination of appointment of Mohammed Adris as a director (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 March 2009 | Director appointed mr mumtaz hussain (1 page) |
10 March 2009 | Appointment terminated director nabeel adris (1 page) |
10 March 2009 | Director appointed mr mumtaz hussain (1 page) |
10 March 2009 | Appointment terminated director nabeel adris (1 page) |
10 March 2009 | Secretary appointed mr mumtaz hussain (1 page) |
10 March 2009 | Appointment terminated director noveed adris (1 page) |
10 March 2009 | Appointment terminated director noveed adris (1 page) |
10 March 2009 | Director appointed mr safraz hussain (1 page) |
10 March 2009 | Secretary appointed mr mumtaz hussain (1 page) |
10 March 2009 | Appointment terminated secretary noveed adris (1 page) |
10 March 2009 | Appointment terminated secretary noveed adris (1 page) |
10 March 2009 | Director appointed mr safraz hussain (1 page) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
18 April 2008 | Director and secretary appointed noveed adris (2 pages) |
18 April 2008 | Appointment terminated director firas masoud (1 page) |
18 April 2008 | Director and secretary appointed noveed adris (2 pages) |
18 April 2008 | Appointment terminated director and secretary muthena mizbon (1 page) |
18 April 2008 | Director appointed nabeel adris (2 pages) |
18 April 2008 | Appointment terminated director firas masoud (1 page) |
18 April 2008 | Director appointed nabeel adris (2 pages) |
18 April 2008 | Appointment terminated director and secretary muthena mizbon (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Incorporation (17 pages) |