Company NamePropert (UK) Limited
DirectorsMohammed Younus Nabi and Sharina Nabi
Company StatusActive
Company Number03191279
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous NameNABI Computer Consultants Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mohammed Younus Nabi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morrison Park Road
West Haddon
Northamptonshire
NN6 7BJ
Director NameMrs Sharina Nabi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Morrison Park Road
West Haddon
Northamptonshire
NN6 7BJ
Secretary NameMrs Sharina Nabi
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Morrison Park Road
West Haddon
Northamptonshire
NN6 7BJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£70,150
Cash£11,462
Current Liabilities£103,095

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

3 April 2017Delivered on: 4 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 27 morrison park road west haddon northamptonshire NN6 7BJ.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
9 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
26 April 2023Director's details changed for Mrs Sharina Nabi on 25 April 2023 (2 pages)
26 April 2023Director's details changed for Mr Mohammed Younus Nabi on 25 April 2023 (2 pages)
26 April 2023Secretary's details changed for Mrs Sharina Nabi on 25 April 2023 (1 page)
8 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 January 2023Director's details changed for Mr Mohammed Younus Nabi on 11 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Mohammed Younus Nabi on 11 January 2023 (2 pages)
11 January 2023Secretary's details changed for Mrs Sharina Nabi on 11 January 2023 (1 page)
11 January 2023Director's details changed for Mrs Sharina Nabi on 11 January 2023 (2 pages)
11 January 2023Change of details for Mr Mohammed Younus Nabi as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Director's details changed for Mrs Sharina Nabi on 11 January 2023 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 April 2017Registration of charge 031912790001, created on 3 April 2017 (3 pages)
4 April 2017Registration of charge 031912790001, created on 3 April 2017 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (13 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (13 pages)
24 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
13 February 2014Change of name notice (2 pages)
13 February 2014Change of name notice (2 pages)
13 February 2014Company name changed nabi computer consultants LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
13 February 2014Company name changed nabi computer consultants LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
24 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
(1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
(1 page)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Sharina Nabi on 28 October 2009 (2 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mohammed Younus Nabi on 28 October 2009 (2 pages)
1 June 2010Director's details changed for Sharina Nabi on 28 October 2009 (2 pages)
1 June 2010Director's details changed for Mohammed Younus Nabi on 28 October 2009 (2 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Return made up to 26/04/08; full list of members (4 pages)
27 June 2008Return made up to 26/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 26/04/05; full list of members (3 pages)
3 May 2005Return made up to 26/04/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 26/04/04; full list of members (7 pages)
12 May 2004Return made up to 26/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 July 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2002Return made up to 26/04/02; full list of members (7 pages)
20 May 2002Return made up to 26/04/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 June 2001Return made up to 26/04/01; full list of members (6 pages)
8 June 2001Return made up to 26/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 July 1998Return made up to 26/04/98; no change of members (4 pages)
16 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 July 1998Return made up to 26/04/98; no change of members (4 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Registered office changed on 15/05/98 from: 64 spencer road seven kings ilford IG3 8PW (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Registered office changed on 15/05/98 from: 64 spencer road seven kings ilford IG3 8PW (1 page)
16 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
8 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
26 April 1996Incorporation (12 pages)
26 April 1996Incorporation (12 pages)