Company NameE.M.I. Properties Limited
DirectorIsar Raja
Company StatusActive
Company Number08999260
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Isar Raja
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodcote Drive
Purley
CR8 3PD
Director NameMrs Sadia Mir Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodcote Drive
Purley
CR8 3PD
Director NameMrs Sobia Ishaq
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodcote Drive
Purley
CR8 3PD
Director NameMrs Sana Javaid
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodcote Drive
Purley
CR8 3PD
Director NameMiss Saffah Raja
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodcote Drive
Purley
CR8 3PD

Location

Registered Address6 Woodcote Drive
Purley
CR8 3PD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sadia Mir Raja
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

8 June 2022Delivered on: 13 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as, 41 uttoxeter road, stoke-on-trent, staffs, ST3 1NY, being all of the land and buildings in title SF500567. Freehold property known as 2) 26 portland street, hanley, stoke-on-trent, ST1 5DW, being all of the land and buildings in title SF355890. Freehold property known as 3) 52 lowther street, stoke-on-trent, ST1 5JF, being all of the land and buildings in title SF84186. For further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 19 lowther street, stoke-on-trent, ST1 5JE.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 14 furnace road, stoke-on-trent, ST3 4QU.
Outstanding

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
9 October 2023Registration of charge 089992600005, created on 20 September 2023 (6 pages)
8 September 2023Registration of charge 089992600004, created on 30 August 2023 (6 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 June 2022Registration of charge 089992600003, created on 8 June 2022 (6 pages)
7 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 July 2021Registration of charge 089992600001, created on 8 July 2021 (6 pages)
12 July 2021Registration of charge 089992600002, created on 8 July 2021 (6 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
8 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 June 2018Notification of Isar Raja as a person with significant control on 14 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 June 2018Cessation of Sadia Mir Raja as a person with significant control on 15 June 2018 (1 page)
27 June 2018Termination of appointment of Sadia Mir Raja as a director on 15 June 2018 (1 page)
27 June 2018Termination of appointment of Saffah Raja as a director on 15 June 2018 (1 page)
27 June 2018Termination of appointment of Sana Javaid as a director on 15 June 2018 (1 page)
27 June 2018Termination of appointment of Sobia Ishaq as a director on 15 June 2018 (1 page)
27 June 2018Appointment of Mr Isar Raja as a director on 15 June 2018 (2 pages)
21 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Appointment of Mrs Sana Javaid as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Mrs Sobia Ishaq as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Miss Saffah Raja as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Mrs Sana Javaid as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Miss Saffah Raja as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Mrs Sobia Ishaq as a director on 1 April 2016 (2 pages)
12 May 2016Annual return made up to 16 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 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
(27 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
(27 pages)