YUSUF PROPERTY SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 2YQ

Company number 04966229
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address RILEY HOUSE, 183-185 NORTH ROAD, PRESTON, LANCASHIRE, PR1 2YQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of YUSUF PROPERTY SERVICES LIMITED are www.yusufpropertyservices.co.uk, and www.yusuf-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Yusuf Property Services Limited is a Private Limited Company. The company registration number is 04966229. Yusuf Property Services Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Yusuf Property Services Limited is Riley House 183 185 North Road Preston Lancashire Pr1 2yq. . ALLI, Mohsin is a Secretary of the company. ALLI, Farida is a Director of the company. ALLI, Makbool is a Director of the company. ALLI, Mohsin is a Director of the company. ALLI, Sarifa is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLI, Mohsin
Appointed Date: 20 November 2003

Director
ALLI, Farida
Appointed Date: 20 November 2003
55 years old

Director
ALLI, Makbool
Appointed Date: 20 November 2003
51 years old

Director
ALLI, Mohsin
Appointed Date: 20 November 2003
56 years old

Director
ALLI, Sarifa
Appointed Date: 20 November 2003
48 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Persons With Significant Control

Mohsin Alli
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Farida Alli
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Makbool Alli
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Safira Alli
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YUSUF PROPERTY SERVICES LIMITED Events

23 Dec 2016
Confirmation statement made on 17 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 32 more events
08 Dec 2003
New director appointed
24 Nov 2003
Secretary resigned
24 Nov 2003
Director resigned
24 Nov 2003
Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Nov 2003
Incorporation

YUSUF PROPERTY SERVICES LIMITED Charges

27 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 woolwich street blackburn la 640520.
14 December 2007
Legal charge registered pursuant to an order of court
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 149 st james road blackburn.
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 10 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings woolwich street and clerkhill street…