Company NameA A F Properties Ltd
DirectorZaeem Waqas Yakub
Company StatusActive
Company Number12094715
CategoryPrivate Limited Company
Incorporation Date10 July 2019(4 years, 9 months ago)

Business Activity

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

Director

Director NameMr Zaeem Waqas Yakub
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Felton Lane
Stockton-On-Tees
TS19 8TR

Location

Registered Address15a Yarm Street
Stockton-On-Tees
TS18 3DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

4 December 2020Delivered on: 22 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 104 hampton road, stockton on tees, TS18 4DX (land registry title number TES4118). 45 windsor road, stockton on tees, TS18 4DZ. (Land registry title number TES31639). And goodwill and any intellectual property relating to any business carried on by the borrower at the above properties.
Outstanding
4 December 2020Delivered on: 10 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 45 windsor road stockton on tees t/no TES31639 104 hampton road stockton on tees t/no TES4118.
Outstanding
14 August 2020Delivered on: 14 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 5 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 45 windsor road stockton on tees t/no TES31639 104 hampton road stockton on tees t/no TES4118.
Outstanding
4 November 2019Delivered on: 5 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 45 windsor road stockton on tees t/no TES31639 104 hampton road stockton on tees t/no TES4118.
Outstanding

Filing History

17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 23 Felton Lane Stockton-on-Tees TS19 8TR United Kingdom to 15a Yarm Street Stockton-on-Tees TS18 3DS on 8 April 2021 (1 page)
23 December 2020Satisfaction of charge 120947150003 in full (1 page)
22 December 2020Registration of charge 120947150005, created on 4 December 2020 (12 pages)
10 December 2020Registration of charge 120947150004, created on 4 December 2020 (14 pages)
1 December 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr zaeem waqas yakub (2 pages)
2 November 2020Micro company accounts made up to 31 July 2020 (8 pages)
14 August 2020Registration of charge 120947150003, created on 14 August 2020 (43 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 November 2019Registration of charge 120947150002, created on 4 November 2019 (14 pages)
5 November 2019Registration of charge 120947150001, created on 4 November 2019 (8 pages)
10 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-10
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 01/12/2020 because it was factually inaccurate or was derived from something factually inaccurate.
(31 pages)