Company NameRahma Properties Ltd
DirectorsHabibur Rahman and Mukthadir Ali
Company StatusActive
Company Number05779994
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Habibur Rahman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameMr Mukthadir Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Onslow House Turin Street
London
E2 6AZ
Secretary NameMr Habibur Rahman
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameAzmal Ali
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Neville Road
Forest Gate
London
E7 9QS
Director NameMr Khandokar Mzad Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chestnut Avenue
Walthamstow
London
E17 0JF

Location

Registered Address159 Havering Gardens
Romford
Essex
RM6 5AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Habibur Rahman
40.00%
Ordinary
2 at £1Mukthadir Ali
40.00%
Ordinary
1 at £1Khandokar Emzad Ali
20.00%
Ordinary

Financials

Year2014
Net Worth-£18,183
Cash£23,848
Current Liabilities£42,031

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Mukthadir Ali on 15 April 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 May 2016Termination of appointment of Khandokar Mzad Ali as a director on 14 January 2016 (1 page)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(5 pages)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(5 pages)
2 May 2016Termination of appointment of Khandokar Mzad Ali as a director on 14 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(6 pages)
25 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(6 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
8 June 2011Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Khandokar Mzad Ali on 10 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Khandokar Mzad Ali on 10 April 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 June 2009Return made up to 12/04/09; full list of members (4 pages)
4 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 12/04/08; full list of members (4 pages)
17 June 2008Return made up to 12/04/08; full list of members (4 pages)
31 March 2008Amended accounts made up to 30 April 2007 (3 pages)
31 March 2008Amended accounts made up to 30 April 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
18 December 2006Ad 05/12/06-08/12/06 £ si 5@1=5 £ ic 4/9 (2 pages)
18 December 2006Ad 05/12/06-08/12/06 £ si 5@1=5 £ ic 4/9 (2 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)