NOOR PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S3 8HS

Company number 01701018
Status Active
Incorporation Date 21 February 1983
Company Type Private Limited Company
Address 31A THE WICKER, SHEFFIELD, SOUTH YORKSHIRE, S3 8HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 27 March 2016 to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 100 . The most likely internet sites of NOOR PROPERTIES LIMITED are www.noorproperties.co.uk, and www.noor-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and eight months. The distance to to Rotherham Central Rail Station is 5.3 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noor Properties Limited is a Private Limited Company. The company registration number is 01701018. Noor Properties Limited has been working since 21 February 1983. The present status of the company is Active. The registered address of Noor Properties Limited is 31a The Wicker Sheffield South Yorkshire S3 8hs. The company`s financial liabilities are £849.51k. It is £-21.84k against last year. The cash in hand is £0.08k. It is £-0.02k against last year. And the total assets are £1076.25k, which is £-44.4k against last year. HUSSAIN, Zaib Ul Nissa is a Secretary of the company. MANZOOR, Arshid Iftikhar is a Secretary of the company. MANZOOR, Arshid Zulfiqar is a Secretary of the company. MANZOOR, Arshid Iftikhar is a Director of the company. MANZOOR, Mohammed is a Director of the company. Secretary ALI, Sobat has been resigned. Director ALI, Sobat has been resigned. Director HUSSAIN, Karamat has been resigned. Director HUSSAIN, Liaquat has been resigned. Director MANZOOR, Khalida has been resigned. The company operates in "Buying and selling of own real estate".


noor properties Key Finiance

LIABILITIES £849.51k
-3%
CASH £0.08k
-22%
TOTAL ASSETS £1076.25k
-4%
All Financial Figures

Current Directors

Secretary
HUSSAIN, Zaib Ul Nissa
Appointed Date: 01 March 2012

Secretary
MANZOOR, Arshid Iftikhar
Appointed Date: 22 January 2009

Secretary
MANZOOR, Arshid Zulfiqar
Appointed Date: 10 May 2000

Director
MANZOOR, Arshid Iftikhar
Appointed Date: 22 January 2009
55 years old

Director
MANZOOR, Mohammed

89 years old

Resigned Directors

Secretary
ALI, Sobat
Resigned: 21 January 2009

Director
ALI, Sobat
Resigned: 21 January 2009
67 years old

Director
HUSSAIN, Karamat
Resigned: 20 June 1993
72 years old

Director
HUSSAIN, Liaquat
Resigned: 20 June 1993
66 years old

Director
MANZOOR, Khalida
Resigned: 20 June 1993
78 years old

NOOR PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
Previous accounting period extended from 27 March 2016 to 31 March 2016
25 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 28 March 2015
28 Dec 2015
Previous accounting period shortened from 28 March 2015 to 27 March 2015
...
... and 104 more events
04 Jun 1987
Accounts made up to 31 March 1985

04 Jun 1987
Accounts made up to 31 March 1984

04 Jun 1987
Return made up to 31/03/84; full list of members

21 Feb 1983
Certificate of incorporation
21 Feb 1983
Incorporation

NOOR PROPERTIES LIMITED Charges

23 January 2012
Legal mortgage
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29-31 the wicker sheffield t/no SYK410027…
27 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 29-31 the wicker, sheffield. With the…
11 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 502-508 (even nos) barnsley road sheffield t/nos SYK3185206…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: 35-37 wicker,sheffield; syk 72330. with the benefit of all…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 28 November 2001
Persons entitled: Hsbc Bank PLC
Description: The property at 221 barnsley road sheffield t/n SYK264387…
5 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property known as 9-11 castle street sheffield. With…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 492/494,496/498,500 barnsley road sheffield. With the…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: Worldways house parkhouse lane sheffield. With the benefit…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property at 17&19 shirecliff lane sheffield. With the…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property at 229 barnsley road sheffield. With the…
20 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 18 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property at 227 barnsley road sheffield. With the…
12 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Satisfied on 5 September 2001
Persons entitled: Hsbc Bank PLC
Description: 14 firshill avenue norwood sheffield S4 7AA t/n SYK220588…
24 March 2000
Debenture
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Legal mortgage
Delivered: 1 February 1991
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: 227 barnsley road sheffield title number syk 260495 and…
26 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: 38 and 38A firth park road sheffield south yorkshire t/n…
4 April 1990
Legal mortgage
Delivered: 24 April 1990
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: 492-496 and 500 barnsley road sheffield.
23 November 1987
Debenture
Delivered: 26 November 1987
Status: Satisfied on 15 February 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1984
Legal mortgage
Delivered: 6 March 1984
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: 9 firshill ave sheffield and/or the proceeds of sale…
24 February 1984
Legal mortgage
Delivered: 6 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 38 & 38A firth park road sheffield and/or the proceeds of…
24 February 1984
Legal mortgage
Delivered: 6 March 1984
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: 304 barnsley road sheffield and/or the proceeds of sale…