DAAD PROPERTIES LTD

Register to unlock more data on OkredoRegister

DAAD PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935424

Incorporation date

17/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

32 Rossall Road, Leeds LS8 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon20/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/02/2025
Registration of charge 049354240009, created on 2025-02-04
dot icon12/12/2024
Director's details changed for Mr Mohammed Shabir on 2024-11-30
dot icon12/12/2024
Director's details changed for Mr Mohammed Shafiq on 2024-11-30
dot icon11/12/2024
Change of details for Mr Mohammed Shabir as a person with significant control on 2024-09-12
dot icon11/12/2024
Satisfaction of charge 1 in full
dot icon11/12/2024
Secretary's details changed for Mr Mohammed Shabir on 2024-11-29
dot icon11/12/2024
Director's details changed for Mr Mohammed Shabir on 2024-11-30
dot icon10/12/2024
Satisfaction of charge 049354240003 in full
dot icon10/12/2024
Satisfaction of charge 049354240002 in full
dot icon10/12/2024
Satisfaction of charge 049354240004 in full
dot icon14/11/2024
Cessation of Fazal Begum as a person with significant control on 2024-08-31
dot icon14/11/2024
Notification of Mohammed Shafiq as a person with significant control on 2024-08-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon22/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon16/01/2024
Registration of charge 049354240008, created on 2024-01-16
dot icon29/10/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2023
Registration of charge 049354240007, created on 2023-10-20
dot icon15/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon08/08/2022
Notification of Fazal Begum as a person with significant control on 2021-09-01
dot icon08/08/2022
Cessation of Shafiq Mohammad as a person with significant control on 2021-09-01
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-10-31
dot icon23/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/05/2020
Registered office address changed from 16 Luxor View Leeds West Yorkshire LS8 5JT to 32 Rossall Road Leeds LS8 5BQ on 2020-05-26
dot icon20/05/2020
Micro company accounts made up to 2019-10-31
dot icon09/08/2019
Registration of charge 049354240006, created on 2019-08-01
dot icon29/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon13/05/2019
Registration of charge 049354240005, created on 2019-05-09
dot icon02/04/2019
Appointment of Mr Mohammed Shafiq as a director on 2019-04-02
dot icon14/03/2019
Micro company accounts made up to 2018-10-31
dot icon07/08/2018
Cessation of Fazal Begum as a person with significant control on 2018-07-17
dot icon07/08/2018
Notification of Shafiq Mohammad as a person with significant control on 2018-07-17
dot icon07/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/02/2018
Micro company accounts made up to 2017-10-31
dot icon26/07/2017
Notification of Mohammed Shabir as a person with significant control on 2017-04-06
dot icon25/07/2017
Change of details for Mrs Fazal Begum as a person with significant control on 2017-04-06
dot icon25/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon25/07/2017
Notification of Fazal Begum as a person with significant control on 2017-04-06
dot icon25/07/2017
Change of details for Mr Mohammed Shabir as a person with significant control on 2017-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/05/2014
Registration of charge 049354240003
dot icon30/05/2014
Registration of charge 049354240004
dot icon30/05/2014
Registration of charge 049354240002
dot icon23/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/03/2014
Director's details changed for Mr Mohammad Shabir on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Mr Mohammad Shabir on 2014-03-21
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Mr Mohammad Shabir on 2010-10-27
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon13/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/07/2011
Termination of appointment of Mohammad Shafiq as a director
dot icon13/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mohammad Shafiq on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Mohammad Shabir on 2009-10-01
dot icon28/11/2009
Director's details changed for Mohammad Shafiq on 2004-10-24
dot icon28/11/2009
Secretary's details changed for Mr Mohammad Shabir on 2004-10-23
dot icon28/11/2009
Secretary's details changed for Mohammad Shabir on 2009-02-01
dot icon05/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/01/2009
Return made up to 17/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2008
Return made up to 17/10/07; full list of members
dot icon01/05/2007
Return made up to 17/10/06; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Secretary's particulars changed
dot icon09/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/10/2006
Particulars of mortgage/charge
dot icon20/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/05/2006
New director appointed
dot icon10/04/2006
Return made up to 17/10/05; full list of members
dot icon10/04/2006
Secretary's particulars changed
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 45 karnac road, leeds, west yorkshire LS8 5BL
dot icon15/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 17/10/04; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: 45 karnal road, leeds, west yorkshire LS8 5AL
dot icon05/01/2004
Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: 45 karnac road, leeds, LS8 5DL
dot icon16/12/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.86K
-
0.00
-
-
2022
0
19.63K
-
0.00
-
-
2022
0
19.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.63K £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shabir, Mohammed
Director
21/04/2006 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/10/2003 - 21/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/10/2003 - 21/10/2003
41295
Shafiq, Mohammed
Director
02/04/2019 - Present
-
Shafiq, Mohammed
Director
17/10/2003 - 01/05/2011
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAAD PROPERTIES LTD

DAAD PROPERTIES LTD is an(a) Active company incorporated on 17/10/2003 with the registered office located at 32 Rossall Road, Leeds LS8 5BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAAD PROPERTIES LTD?

toggle

DAAD PROPERTIES LTD is currently Active. It was registered on 17/10/2003 .

Where is DAAD PROPERTIES LTD located?

toggle

DAAD PROPERTIES LTD is registered at 32 Rossall Road, Leeds LS8 5BQ.

What does DAAD PROPERTIES LTD do?

toggle

DAAD PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAAD PROPERTIES LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-14 with no updates.