B & A PROPERTIES (M-CR) LIMITED

Register to unlock more data on OkredoRegister

B & A PROPERTIES (M-CR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487075

Incorporation date

16/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

293 Slade Lane, Burnage, Manchester, Lancashire M19 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon12/01/2026
Appointment of Mr Mohammad Amir Ahmed as a director on 2026-01-12
dot icon31/12/2025
Notification of Nasreen Ahmed as a person with significant control on 2025-12-31
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon24/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/12/2023
Change of details for Mr Shabbir Hmed as a person with significant control on 2023-12-26
dot icon26/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Registration of charge 044870750030, created on 2022-12-02
dot icon14/12/2022
Registration of charge 044870750031, created on 2022-12-02
dot icon12/09/2022
Registration of charge 044870750029, created on 2022-08-30
dot icon17/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/04/2022
Satisfaction of charge 044870750007 in full
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Registration of charge 044870750028, created on 2021-09-03
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon27/11/2020
Registration of charge 044870750023, created on 2020-11-20
dot icon27/11/2020
Registration of charge 044870750025, created on 2020-11-20
dot icon27/11/2020
Registration of charge 044870750024, created on 2020-11-20
dot icon27/11/2020
Registration of charge 044870750027, created on 2020-11-20
dot icon27/11/2020
Registration of charge 044870750026, created on 2020-11-20
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/12/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon02/11/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/04/2019
Registration of charge 044870750021, created on 2019-03-22
dot icon02/04/2019
Registration of charge 044870750022, created on 2019-03-22
dot icon07/03/2019
Registration of charge 044870750020, created on 2019-03-04
dot icon13/12/2018
Registration of charge 044870750017, created on 2018-12-07
dot icon13/12/2018
Registration of charge 044870750018, created on 2018-12-07
dot icon13/12/2018
Registration of charge 044870750019, created on 2018-12-07
dot icon29/11/2018
Registration of charge 044870750016, created on 2018-11-23
dot icon26/10/2018
Registration of charge 044870750015, created on 2018-10-17
dot icon16/10/2018
Registration of charge 044870750014, created on 2018-10-05
dot icon11/10/2018
Registration of charge 044870750013, created on 2018-10-05
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon28/06/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon20/05/2017
Registration of charge 044870750012, created on 2017-05-08
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/04/2017
Registration of charge 044870750011, created on 2017-04-07
dot icon15/04/2017
Registration of charge 044870750010, created on 2017-04-07
dot icon28/09/2016
Registration of charge 044870750009, created on 2016-09-07
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon01/08/2016
Registration of charge 044870750008, created on 2016-07-18
dot icon26/05/2016
Registration of a charge with Charles court order to extend. Charge code 044870750007, created on 2015-12-11
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon06/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/09/2014
Satisfaction of charge 2 in full
dot icon23/09/2014
Satisfaction of charge 1 in full
dot icon23/09/2014
Satisfaction of charge 3 in full
dot icon20/09/2014
Registration of charge 044870750004, created on 2014-09-19
dot icon20/09/2014
Registration of charge 044870750005, created on 2014-09-19
dot icon20/09/2014
Registration of charge 044870750006, created on 2014-09-19
dot icon30/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr. Shabbir Ahmed on 2009-10-01
dot icon24/08/2010
Termination of appointment of Zenib Begum as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-07-16 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/12/2008
Return made up to 16/07/08; full list of members
dot icon21/05/2008
Return made up to 16/07/07; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2006
Return made up to 16/07/06; full list of members
dot icon19/10/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon27/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/09/2005
Return made up to 16/07/05; full list of members
dot icon20/04/2005
New director appointed
dot icon30/03/2005
Return made up to 16/07/04; full list of members; amend
dot icon27/07/2004
Return made up to 16/07/04; no change of members
dot icon23/09/2003
Return made up to 16/07/03; full list of members
dot icon23/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+346.91 % *

* during past year

Cash in Bank

£295,275.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
441.34K
-
0.00
24.93K
-
2022
3
464.91K
-
0.00
66.07K
-
2023
3
519.20K
-
0.00
295.28K
-
2023
3
519.20K
-
0.00
295.28K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

519.20K £Ascended11.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.28K £Ascended346.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
16/07/2002 - 18/07/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/07/2002 - 18/07/2002
15849
Ahmed, Shabbir
Director
24/03/2005 - Present
15
Begum, Zenib
Director
18/07/2002 - 01/10/2009
1
Ahmed, Shabbir
Secretary
18/07/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B & A PROPERTIES (M-CR) LIMITED

B & A PROPERTIES (M-CR) LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 293 Slade Lane, Burnage, Manchester, Lancashire M19 2HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B & A PROPERTIES (M-CR) LIMITED?

toggle

B & A PROPERTIES (M-CR) LIMITED is currently Active. It was registered on 16/07/2002 .

Where is B & A PROPERTIES (M-CR) LIMITED located?

toggle

B & A PROPERTIES (M-CR) LIMITED is registered at 293 Slade Lane, Burnage, Manchester, Lancashire M19 2HR.

What does B & A PROPERTIES (M-CR) LIMITED do?

toggle

B & A PROPERTIES (M-CR) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does B & A PROPERTIES (M-CR) LIMITED have?

toggle

B & A PROPERTIES (M-CR) LIMITED had 3 employees in 2023.

What is the latest filing for B & A PROPERTIES (M-CR) LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Mohammad Amir Ahmed as a director on 2026-01-12.