DIWAN PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3QS

Company number 04348115
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 3QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of DIWAN PROPERTIES LIMITED are www.diwanproperties.co.uk, and www.diwan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Rotherham Central Rail Station is 4 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Mexborough Rail Station is 9 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diwan Properties Limited is a Private Limited Company. The company registration number is 04348115. Diwan Properties Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Diwan Properties Limited is John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3qs. . SADIQUE, Mohammed Ghazi is a Director of the company. Secretary BEGUM, Nasreen has been resigned. Secretary GHAZI, Mohammed has been resigned. Director BEGUM, Nasreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SADIQUE, Mohammed Ghazi
Appointed Date: 07 January 2002
60 years old

Resigned Directors

Secretary
BEGUM, Nasreen
Resigned: 31 October 2011
Appointed Date: 09 March 2005

Secretary
GHAZI, Mohammed
Resigned: 09 March 2005
Appointed Date: 07 January 2002

Director
BEGUM, Nasreen
Resigned: 09 March 2005
Appointed Date: 07 January 2002
52 years old

Persons With Significant Control

Mr Mohammed Ghazi Sadique
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DIWAN PROPERTIES LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

26 Aug 2015
Total exemption full accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
30 Oct 2003
Accounts for a dormant company made up to 31 December 2002
25 Feb 2003
Return made up to 07/01/03; full list of members
18 Oct 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
30 Jan 2002
Ad 07/01/02--------- £ si 2@1=2 £ ic 2/4
07 Jan 2002
Incorporation

DIWAN PROPERTIES LIMITED Charges

29 November 2013
Charge code 0434 8115 0025
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 95 brunswick street sheffield t/no SYK506435…
29 November 2013
Charge code 0434 8115 0024
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 52 page hall road sheffield t/no SYK547993. L/h 52 page…
29 November 2013
Charge code 0434 8115 0023
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 765-767 attercliffe road sheffield t/no SYK406678…
29 November 2013
Charge code 0434 8115 0022
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24-28 station street swinton t/no SYK132206…
29 November 2013
Charge code 0434 8115 0021
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 21 elm grove rotherham t/no SYK287681. Notification of…
29 November 2013
Charge code 0434 8115 0020
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 4 wensley street sheffield t/no SYK481398. Notification…
8 November 2013
Charge code 0434 8115 0019
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2008
Mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 363 barnsley road sheffield. The rental income by way of…
11 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 95 brunswick street sheffield t/no SYK506435. Assigns the…
3 August 2007
Mortgage
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 fife street sheffield. The rental income by way of first…
5 April 2007
Legal mortgage
Delivered: 11 April 2007
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 21 elm grove munsborough rotherham. Assigns the goodwill of…
4 January 2007
Legal mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 363 barnsley road sheffield. Assigns the goodwill of all…
17 October 2006
Mortgage
Delivered: 20 October 2006
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 24-28 station st swinton. Assigns the goodwill of all…
8 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 765-767 attercliffe road sheffield. Assigns the…
31 August 2006
Legal mortgage
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 woodgate sheffield. Assigns the goodwill of all…
27 July 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 24 svandon road, sheffield. The rental…
21 July 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a malvern house, bawtry road, brinsworth…
23 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 tenterden road sheffield. The rental income by way of…
13 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartments a-d standon drive sheffield.
20 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 52 page hall road sheffield t/no SYK515103. Assigns the…
15 December 2005
Mortgage
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 standon drive sheffield.
6 December 2005
Legal mortgage
Delivered: 7 December 2005
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 wensley street, sheffield. Assigns the goodwill of all…
1 December 2005
Legal mortgage
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 tenterden road sheffield. Assigns the goodwill of all…
7 November 2005
Legal mortgage
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 341-343 sharrowvale road sheffield. Assigns the goodwill of…
24 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…