Company NameDAR Properties (N/E) Ltd
DirectorRubina Kauser Hussain
Company StatusActive
Company Number08714959
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

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

Director

Director NameMs Rubina Kauser Hussain
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy Services First Floor,Enterpri
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise Hosue
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Rubina Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£80
Cash£9,175
Current Liabilities£9,255

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
4 August 2022Amended micro company accounts made up to 31 October 2020 (6 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
15 February 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise Hosue 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise Hosue 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from 54 the Stables Wynyard Billingham Cleveland TS22 5SG United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 54 the Stables Wynyard Billingham Cleveland TS22 5SG United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 July 2014 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)