Company NameShelter Property Ltd
DirectorsMohammad Nurun Nabi and Mahbubur Rahman
Company StatusActive
Company Number08096498
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammad Nurun Nabi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusCurrent
Appointed15 September 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleConsultant-Real Estate Maintenance
Country of ResidenceEngland
Correspondence Address520 Romford Road
Forest Gate
London
E7 8AF
Director NameMr Mahbubur Rahman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address520 Romford Road
Forest Gate
London
E7 8AF
Director NameMrs Khaleda Rahman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Cinder Bank
Dudley
DY2 9BG
Director NameMr Md Mahbubur Rahman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address520 Romford Road
Forest Gate
London
E7 8AF
Director NameMr Mahbubur Rahman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address520 Romford Road
Forest Gate
London
E7 8AF

Contact

Telephone020 37545114
Telephone regionLondon

Location

Registered Address520 Romford Road
Forest Gate
London
E7 8AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

50 at £1Mahbubur Rahman
50.00%
Ordinary
50 at £1Mohammad Nurun Nabi
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,452
Cash£1,059
Current Liabilities£3,511

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 September 2022Appointment of Mr Mahbubur Rahman as a director on 31 August 2022 (2 pages)
22 July 2022Director's details changed for Mr Mohammad Nurun Nabi on 15 July 2022 (2 pages)
22 July 2022Notification of Mohammad Nurun Nabi as a person with significant control on 15 July 2022 (2 pages)
11 July 2022Termination of appointment of Mahbubur Rahman as a director on 7 July 2022 (1 page)
11 July 2022Cessation of Mahbubur Rahman as a person with significant control on 7 July 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 May 2022Appointment of Mr Mahbubur Rahman as a director on 1 May 2022 (2 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 March 2019Notification of Mahbubur Rahman as a person with significant control on 1 January 2019 (2 pages)
28 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 December 2015Director's details changed for Mr Md Mahbubur Rahman on 29 December 2015 (2 pages)
29 December 2015Termination of appointment of Md Mahbubur Rahman as a director on 29 December 2015 (1 page)
29 December 2015Director's details changed for Mr Md Mahbubur Rahman on 29 December 2015 (2 pages)
29 December 2015Termination of appointment of Md Mahbubur Rahman as a director on 29 December 2015 (1 page)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Registered office address changed from 152 Cinder Bank Dudley DY2 9BG to 520 Romford Road Forest Gate London E7 8AF on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 152 Cinder Bank Dudley DY2 9BG to 520 Romford Road Forest Gate London E7 8AF on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 152 Cinder Bank Dudley DY2 9BG to 520 Romford Road Forest Gate London E7 8AF on 2 May 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 April 2014Appointment of Mr Md Mahbubur Rahman as a director (2 pages)
1 April 2014Appointment of Mr Md Mahbubur Rahman as a director (2 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Appointment of Mr Mohammad Nurun Nabi as a director (2 pages)
18 October 2013Termination of appointment of Khaleda Rahman as a director (1 page)
18 October 2013Appointment of Mr Mohammad Nurun Nabi as a director (2 pages)
18 October 2013Termination of appointment of Khaleda Rahman as a director (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2012Incorporation (24 pages)
7 June 2012Incorporation (24 pages)