Company NameAutograph Prestige North East Ltd
DirectorSafraz Hussain
Company StatusActive
Company Number06486984
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Previous NameBORO Properties Estate Agent Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Safraz Hussain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleProperty Letting Manager
Country of ResidenceEngland
Correspondence Address74 Borough Road
Middlesbrough
TS1 2JH
Director NameMohammed Adris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address123 Roman Road
Linthorpe
Middlesbrough
TS5 5QD
Director NameMr Firas Masoud
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leinster Road
Middlesbrough
Cleveland
TS1 4QZ
Director NameMr Muthena Ali Mizbon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Larkspur Road
Marton Manor, Marton
Middlesbrough
TS7 8RL
Secretary NameMr Muthena Ali Mizbon
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Larkspur Road
Marton Manor, Marton
Middlesbrough
TS7 8RL
Director NameMr Nabeel Adris
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2009)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address123 Roman Road
Middlesbrough
Cleveland
TS5 5QD
Director NameNoveed Adris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2009)
RoleEstate Agent
Correspondence Address123 Roman Road
Middlesbrough
Cleveland
TS5 5QD
Secretary NameNoveed Adris
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2009)
RoleEstate Agent
Correspondence Address123 Roman Road
Middlesbrough
Cleveland
TS5 5QD
Director NameMr Mumtaz Hussain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2015)
RoleProperty Letting Manager
Country of ResidenceEngland
Correspondence Address100 Cambridge Road
Middlesbrough
Cleveland
TS5 5HW
Secretary NameMr Mumtaz Hussain
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2015)
RoleProperty Letting Manager
Country of ResidenceEngland
Correspondence Address100 Cambridge Road
Middlesbrough
Cleveland
TS5 5HW
Director NameMr Junior Bubintende Masandi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(10 years, 9 months after company formation)
Appointment Duration6 days (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP

Contact

Websitewww.boroproperties.com/
Email address[email protected]
Telephone01642 218000
Telephone regionMiddlesbrough

Location

Registered Address72 72 Borough Road
Middlesbrough
TS1 2JH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

300 at £1Safraz Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£7,474
Cash£40,280
Current Liabilities£41,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 December 2020Registered 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 2020Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Termination of appointment of Junior Bubintende Masandi as a director on 31 October 2018 (1 page)
25 October 2018Appointment of Mr Junior Bubintende Masandi as a director on 25 October 2018 (2 pages)
10 August 2018Registered 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 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(3 pages)
2 December 2015Registered 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 2015Registered 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 2015Company name changed boro properties estate agent LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
1 December 2015Company name changed boro properties estate agent LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 August 2015Termination of appointment of Mumtaz Hussain as a director on 12 August 2015 (1 page)
21 August 2015Termination of appointment of Mumtaz Hussain as a secretary on 12 August 2015 (1 page)
21 August 2015Termination of appointment of Mumtaz Hussain as a director on 12 August 2015 (1 page)
21 August 2015Termination of appointment of Mumtaz Hussain as a secretary on 12 August 2015 (1 page)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(5 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 300
(5 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 300
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 33 Borough Road Middlesbrough Cleveland TS1 4AD England on 8 August 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 February 2010Registered office address changed from 122 Borough Road Middlesbrough TS1 2ES on 26 February 2010 (1 page)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 122 Borough Road Middlesbrough TS1 2ES on 26 February 2010 (1 page)
22 January 2010Termination of appointment of Mohammed Adris as a director (1 page)
22 January 2010Termination of appointment of Mohammed Adris as a director (1 page)
12 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
12 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 March 2009Director appointed mr mumtaz hussain (1 page)
10 March 2009Appointment terminated director nabeel adris (1 page)
10 March 2009Director appointed mr mumtaz hussain (1 page)
10 March 2009Appointment terminated director nabeel adris (1 page)
10 March 2009Secretary appointed mr mumtaz hussain (1 page)
10 March 2009Appointment terminated director noveed adris (1 page)
10 March 2009Appointment terminated director noveed adris (1 page)
10 March 2009Director appointed mr safraz hussain (1 page)
10 March 2009Secretary appointed mr mumtaz hussain (1 page)
10 March 2009Appointment terminated secretary noveed adris (1 page)
10 March 2009Appointment terminated secretary noveed adris (1 page)
10 March 2009Director appointed mr safraz hussain (1 page)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
18 April 2008Director and secretary appointed noveed adris (2 pages)
18 April 2008Appointment terminated director firas masoud (1 page)
18 April 2008Director and secretary appointed noveed adris (2 pages)
18 April 2008Appointment terminated director and secretary muthena mizbon (1 page)
18 April 2008Director appointed nabeel adris (2 pages)
18 April 2008Appointment terminated director firas masoud (1 page)
18 April 2008Director appointed nabeel adris (2 pages)
18 April 2008Appointment terminated director and secretary muthena mizbon (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)