About

Registered Number: 04873745
Date of Incorporation: 21/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 9 Bramblewick Drive, Littleover, Derby, Derbyshire, DE23 3YG

 

Founded in 2003, Zayan Properties Ltd are based in Derby, Derbyshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Baljit Singh 21 August 2003 - 1
CHAHAL, Paramjit Singh 10 September 2003 23 May 2017 1
KHARA, Ranjeet Singh 10 September 2003 26 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAHAL, Jasvinder 21 August 2003 01 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 May 2019
PSC07 - N/A 18 February 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 March 2018
MR04 - N/A 03 October 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 23 February 2017
MR01 - N/A 16 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 24 June 2010
AA - Annual Accounts 23 April 2010
TM01 - Termination of appointment of director 14 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 25 March 2006
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 27 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Fully Satisfied

N/A

Legal charge 20 March 2006 Outstanding

N/A

Debenture 16 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.