About

Registered Number: 04701635
Date of Incorporation: 18/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

 

Based in Hampshire, Madinah Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mohammed Naseem 21 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CS01 - N/A 27 March 2020
CH01 - Change of particulars for director 23 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 23 August 2003
225 - Change of Accounting Reference Date 25 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2010 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 21 September 2006 Outstanding

N/A

Legal charge 27 May 2005 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Legal charge 16 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.