CIRCA PROPS LIMITED

Register to unlock more data on OkredoRegister

CIRCA PROPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560209

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corby Enterprise Centre London Road, Priors Hall, Corby NN17 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon08/07/2025
Director's details changed for Mr Sahba Parsaian on 2024-12-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon12/09/2023
Director's details changed for Saaghar Posh - Mashad on 2023-09-05
dot icon12/09/2023
Director's details changed for Mr Iraj Posh - Mashad on 2023-09-05
dot icon12/09/2023
Secretary's details changed for Shohreh Posh - Mashad on 2023-09-05
dot icon11/09/2023
Director's details changed for Mr Sahba Parsaian on 2023-09-05
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Registered office address changed from Clarence House 35 Clarence Street Market Harborough LE16 7NE England to Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 2022-10-07
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Registration of charge 035602090022, created on 2019-10-21
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon21/06/2019
Registration of charge 035602090020, created on 2019-06-20
dot icon21/06/2019
Registration of charge 035602090021, created on 2019-06-20
dot icon06/02/2019
Satisfaction of charge 6 in full
dot icon14/01/2019
Satisfaction of charge 11 in full
dot icon14/01/2019
Registration of charge 035602090015, created on 2019-01-11
dot icon14/01/2019
Registration of charge 035602090016, created on 2019-01-11
dot icon14/01/2019
Registration of charge 035602090019, created on 2019-01-11
dot icon14/01/2019
Registration of charge 035602090017, created on 2019-01-11
dot icon14/01/2019
Registration of charge 035602090018, created on 2019-01-11
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Satisfaction of charge 035602090012 in full
dot icon17/12/2018
Satisfaction of charge 7 in full
dot icon17/12/2018
Satisfaction of charge 035602090013 in full
dot icon17/12/2018
Satisfaction of charge 4 in full
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon06/09/2018
Change of details for Mr Iraj Poshmashad as a person with significant control on 2018-09-04
dot icon05/09/2018
Secretary's details changed for Shohreh Poshmashad on 2018-09-03
dot icon05/09/2018
Director's details changed for Mr Iraj Posh Mashad on 2018-09-03
dot icon04/09/2018
Director's details changed for Saaghar Poshmashad on 2018-09-03
dot icon24/08/2018
Registration of charge 035602090014, created on 2018-08-17
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon06/08/2018
Secretary's details changed for Shohrem Poshmashad on 2018-07-30
dot icon06/08/2018
Director's details changed for Sahba Poshmashad on 2018-07-30
dot icon13/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon05/04/2018
Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Clarence House 35 Clarence Street Market Harborough LE16 7NE on 2018-04-05
dot icon30/03/2018
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/05/2017
Registration of charge 035602090013, created on 2017-05-03
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Satisfaction of charge 9 in full
dot icon18/05/2016
Satisfaction of charge 10 in full
dot icon13/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon12/02/2016
Registration of charge 035602090012, created on 2016-01-27
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/06/2010
Director's details changed for Saaghar Poshmashad on 2009-10-01
dot icon04/06/2010
Director's details changed for Sahba Poshmashad on 2009-10-01
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon20/03/2009
Director appointed saaghar poshmashad
dot icon20/03/2009
Ad 01/01/09\gbp si 997@1=997\gbp ic 3/1000\
dot icon20/03/2009
Director appointed sahba poshmashad
dot icon17/03/2009
Certificate of change of name
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/06/2008
Return made up to 08/05/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 08/05/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 08/05/05; full list of members
dot icon30/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Return made up to 08/05/04; full list of members
dot icon02/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 08/05/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon15/05/2002
Return made up to 08/05/02; full list of members
dot icon12/06/2001
Return made up to 08/05/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon05/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Resolutions
dot icon01/06/2000
Return made up to 08/05/00; full list of members
dot icon24/05/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon24/05/1999
Return made up to 08/05/99; full list of members
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon13/01/1999
Certificate of change of name
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Ad 23/12/98--------- £ si 2@1=2 £ ic 1/3
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Registered office changed on 04/01/99 from: c/o nationwide company services LIMITED, somerset house temple street birmingham west midlands B2 5DN
dot icon08/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
439.35K
-
0.00
1.88K
-
2022
3
489.21K
-
0.00
983.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Posh - Mashad, Saaghar
Director
01/01/2009 - Present
1
Parsaian, Sahba
Director
01/01/2009 - Present
-
Brewer, Suzanne
Nominee Secretary
08/05/1998 - 23/12/1998
2524
Brewer, Kevin
Nominee Director
08/05/1998 - 23/12/1998
2895
Posh - Mashad, Shohreh
Secretary
31/01/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCA PROPS LIMITED

CIRCA PROPS LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Corby Enterprise Centre London Road, Priors Hall, Corby NN17 5EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCA PROPS LIMITED?

toggle

CIRCA PROPS LIMITED is currently Active. It was registered on 08/05/1998 .

Where is CIRCA PROPS LIMITED located?

toggle

CIRCA PROPS LIMITED is registered at Corby Enterprise Centre London Road, Priors Hall, Corby NN17 5EU.

What does CIRCA PROPS LIMITED do?

toggle

CIRCA PROPS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIRCA PROPS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.