About

Registered Number: 04902647
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Based in Newcastle Upon Tyne, Zahra Properties Ltd was founded on 17 September 2003. The organisation has 6 directors listed as Riccalton, Iain, Riccalton, Graeme, Mentor Secretaries Limited, Mentor Nominees Limited, Mentor Trustees Limited, Marlborough Nominees Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICCALTON, Graeme 01 September 2014 - 1
MENTOR NOMINEES LIMITED 17 September 2003 01 October 2004 1
MENTOR TRUSTEES LIMITED 17 September 2003 01 October 2004 1
MARLBOROUGH NOMINEES LTD 01 October 2004 08 January 2007 1
Secretary Name Appointed Resigned Total Appointments
RICCALTON, Iain 01 September 2014 - 1
MENTOR SECRETARIES LIMITED 17 September 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 21 January 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
287 - Change in situation or address of Registered Office 16 August 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.