MALIK ASLAM PROPERTIES LTD
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 3TA

Company number 05778619
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address 29 BURCHNALL ROAD, THORPE ASTLEY, BRAUNSTONE, LEICESTER, LE3 3TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 April 2016 Statement of capital on 2016-04-29 GBP 3 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of MALIK ASLAM PROPERTIES LTD are www.malikaslamproperties.co.uk, and www.malik-aslam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Malik Aslam Properties Ltd is a Private Limited Company. The company registration number is 05778619. Malik Aslam Properties Ltd has been working since 12 April 2006. The present status of the company is Active. The registered address of Malik Aslam Properties Ltd is 29 Burchnall Road Thorpe Astley Braunstone Leicester Le3 3ta. . ASLAM, Sorriya Begum is a Secretary of the company. ASLAM, Sorriya Begum is a Director of the company. MALIK, Jamal is a Director of the company. Director AHMED, Sabeen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASLAM, Sorriya Begum
Appointed Date: 12 April 2006

Director
ASLAM, Sorriya Begum
Appointed Date: 13 October 2006
72 years old

Director
MALIK, Jamal
Appointed Date: 09 April 2008
40 years old

Resigned Directors

Director
AHMED, Sabeen
Resigned: 09 April 2008
Appointed Date: 12 April 2006
43 years old

MALIK ASLAM PROPERTIES LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Annual return made up to 12 April 2016
Statement of capital on 2016-04-29
  • GBP 3

24 Jun 2015
Micro company accounts made up to 31 May 2015
16 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3

12 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 23 more events
10 Nov 2006
Particulars of mortgage/charge
10 Nov 2006
Particulars of mortgage/charge
17 Oct 2006
New director appointed
10 May 2006
Registered office changed on 10/05/06 from: 177 evington road leicester LE2 1QN
12 Apr 2006
Incorporation

MALIK ASLAM PROPERTIES LTD Charges

25 October 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor offices metropolitan building lee circle…