SBR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Daniel Babar Zaman as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Daniel Babar Zaman on 2025-05-08

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/07/2415 July 2024 Satisfaction of charge 094480470001 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 094480470003 in full

View Document

05/07/245 July 2024 Satisfaction of charge 094480470002 in full

View Document

02/07/242 July 2024 All of the property or undertaking has been released from charge 094480470003

View Document

02/07/242 July 2024 Registration of charge 094480470005, created on 2024-06-28

View Document

02/07/242 July 2024 All of the property or undertaking has been released from charge 094480470001

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Registration of charge 094480470004, created on 2024-06-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Termination of appointment of Haider Zaman as a director on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Skandar Zaman on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mr Skandar Zaman as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mr Daniel Babar Zaman as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Haider Zaman on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Daniel Babar Zaman on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from 1E Finsbury Park Road London N4 2AG England to 1E Finsbury Park Road London N4 2LA on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/12/217 December 2021 Director's details changed for Mr Skandar Zaman on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Haider Zaman on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Daniel Babar Zaman on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Daniel Babar Zaman as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Skandar Zaman as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Haidar Zaman as a person with significant control on 2021-12-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 1C FINSBURY PARK ROAD LONDON N4 2AG ENGLAND

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR HAIDAR ZAMAN / 06/02/2020

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094480470003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094480470002

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 ADOPT ARTICLES 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR SKANDAR ZAMAN / 23/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BABAR ZAMAN / 23/04/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094480470001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 5-15 CROMER STREET LONDON WC1H 8LS UNITED KINGDOM

View Document

01/09/151 September 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HAIDER ZAMAN

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company