Company NameSaleem Properties Ltd
DirectorRashida Saleem
Company StatusActive
Company Number06655513
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Rashida Saleem
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameRabia Saleem
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Rashida Saleem
99.00%
Ordinary
1 at £1Rabia Saleem
1.00%
Ordinary

Financials

Year2014
Turnover£30,910
Net Worth£103,457
Cash£287
Current Liabilities£169,958

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

22 April 2009Delivered on: 6 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Odd fellows arms 91 bridge street blyth t/no:ND65580 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 October 2008Delivered on: 9 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 31 featherstone grove, gosforth, newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
13 April 2022Satisfaction of charge 2 in full (1 page)
24 January 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
20 January 2022Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne Tyne & Wear NE24 3BA to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 20 January 2022 (1 page)
19 September 2021Satisfaction of charge 1 in full (1 page)
16 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 May 2021Micro company accounts made up to 31 August 2019 (3 pages)
27 May 2021Micro company accounts made up to 31 August 2018 (3 pages)
26 May 2021Micro company accounts made up to 31 August 2017 (3 pages)
22 May 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 May 2021Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 May 2021Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 August 2015 (6 pages)
20 December 2017Total exemption full accounts made up to 31 August 2015 (6 pages)
20 December 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
20 December 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Total exemption full accounts made up to 31 August 2014 (7 pages)
13 September 2016Total exemption full accounts made up to 31 August 2014 (7 pages)
2 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
19 September 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
4 September 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 December 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
30 December 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Incorporation (12 pages)
24 July 2008Incorporation (12 pages)