Company NameM. M. Younes Properties Ltd
DirectorsVacaas Ali and Tahira Jabeen Ali
Company StatusActive
Company Number06520257
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVacaas Ali
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AP
Director NameMrs Tahira Jabeen Ali
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years after company formation)
Appointment Duration10 years
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
Director NameAneela Ali
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AP
Director NameMr Liaqat Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
Secretary NameLiaqat Ali
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AP

Location

Registered Address188 Tamworth Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Tahira Jabeen Ali
60.00%
Ordinary
20 at £1Liaquat Ali
20.00%
Ordinary
10 at £1Aneela Ali
10.00%
Ordinary
10 at £1Vacaas Ali
10.00%
Ordinary

Financials

Year2014
Net Worth£36,784
Cash£13,636
Current Liabilities£239,186

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

27 April 2023Delivered on: 3 May 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 341 waskerley road washington NE38 8HD.
Outstanding
16 May 2017Delivered on: 31 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. anthony house, ellen terrace, washington, NE37 3AS. 2. former ryhope library, ryhope street, sunderland, SR2 0AB.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 and 39 marshall terrace. Durham. DH1 2HX.
Outstanding
24 November 2015Delivered on: 24 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 June 2010Delivered on: 29 June 2010
Satisfied on: 31 December 2015
Persons entitled: National Westminster 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: 38 sunderland road gilesgate moor durham t/no DU136738 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2009Delivered on: 5 February 2009
Satisfied on: 31 December 2015
Persons entitled: National Westminster 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: Service house, 39 marshall terrace gilesgate t/n DU77010 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 May 2023Registration of charge 065202570007, created on 27 April 2023 (17 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
21 February 2022Termination of appointment of Liaqat Ali as a secretary on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Liaqat Ali as a director on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Aneela Ali as a director on 21 February 2022 (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
13 May 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 May 2020Part of the property or undertaking has been released from charge 065202570006 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 May 2017Registration of charge 065202570006, created on 16 May 2017 (39 pages)
31 May 2017Registration of charge 065202570006, created on 16 May 2017 (39 pages)
24 February 2017Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2017Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 August 2016Satisfaction of charge 065202570003 in full (1 page)
5 August 2016Satisfaction of charge 065202570003 in full (1 page)
31 December 2015Satisfaction of charge 2 in full (2 pages)
31 December 2015Satisfaction of charge 2 in full (2 pages)
31 December 2015Satisfaction of charge 1 in full (2 pages)
31 December 2015Satisfaction of charge 1 in full (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registration of charge 065202570005, created on 22 December 2015 (40 pages)
23 December 2015Registration of charge 065202570005, created on 22 December 2015 (40 pages)
24 November 2015Registration of charge 065202570004, created on 24 November 2015 (42 pages)
24 November 2015Registration of charge 065202570004, created on 24 November 2015 (42 pages)
6 October 2015Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages)
6 October 2015Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
15 January 2015Registration of charge 065202570003, created on 14 January 2015 (5 pages)
15 January 2015Registration of charge 065202570003, created on 14 January 2015 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Amended accounts made up to 31 March 2013 (7 pages)
20 March 2014Amended accounts made up to 31 March 2013 (7 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page)
17 April 2013Annual return made up to 3 March 2013 (6 pages)
17 April 2013Annual return made up to 3 March 2013 (6 pages)
17 April 2013Annual return made up to 3 March 2013 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Vacaas Ali on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Vacaas Ali on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Aneela Ali on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Aneela Ali on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Vacaas Ali on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Aneela Ali on 2 October 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Incorporation (15 pages)
3 March 2008Incorporation (15 pages)