Company NameSisters Property Management Limited
DirectorsFathiyah Assas and Laila Assas
Company StatusActive
Company Number09309303
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Fathiyah Assas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed09 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Vesper Group 96 Kensington High Street
London
W8 4SG
Director NameMiss Laila Assas
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed09 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Vesper Group 96 Kensington High Street
London
W8 4SG
Director NameMs Fathiyah Assas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMiss Laila Assas
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Mushref Assas
Date of BirthJune 1984 (Born 39 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Secretary NameMr Naeem Anwar
StatusResigned
Appointed10 October 2016(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 09 March 2017)
RoleCompany Director
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT

Location

Registered AddressC/O Vesper Group
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fathiyah Assas
50.00%
Ordinary
1 at £1Laila Assas
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Registered office address changed from C/O Vesper Homes 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to C/O Vesper Group 21 Knightsbridge London SW1X 7LY on 8 August 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 May 2018Registered office address changed from 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to C/O Vesper Homes 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 18 May 2018 (1 page)
12 April 2018Registered office address changed from Vesper Homes 1 Church Terrace Richmond TW10 6SE England to 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 12 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 March 2017Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to Vesper Homes 1 Church Terrace Richmond TW10 6SE on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to Vesper Homes 1 Church Terrace Richmond TW10 6SE on 24 March 2017 (1 page)
21 March 2017Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to 1 Church Terrace Richmond TW10 6SE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to 1 Church Terrace Richmond TW10 6SE on 21 March 2017 (1 page)
9 March 2017Termination of appointment of Mushref Assas as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Laila Assas as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Fathiyah Assas as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Naeem Anwar as a secretary on 9 March 2017 (1 page)
9 March 2017Appointment of Laila Assas as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Mushref Assas as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Fathiyah Assas as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Naeem Anwar as a secretary on 9 March 2017 (1 page)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
13 October 2016Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages)
13 October 2016Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Fathiyah Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Laila Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Laila Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Fathiyah Assas as a director on 10 October 2016 (1 page)
5 August 2016Micro company accounts made up to 31 March 2016 (9 pages)
5 August 2016Micro company accounts made up to 31 March 2016 (9 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
22 October 2015Director's details changed for Ms Laila Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Ms Laila Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Ms Fathiyah Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Ms Fathiyah Assas on 20 October 2015 (2 pages)
21 October 2015Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ United Kingdom to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
21 October 2015Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ United Kingdom to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
24 July 2015Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Ms Fathiyah Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Ms Laila Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Ms Laila Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Ms Fathiyah Assas on 24 July 2015 (2 pages)
17 February 2015Appointment of Ms Fathiyah Assas as a director on 13 November 2014 (2 pages)
17 February 2015Appointment of Ms Laila Assas as a director on 13 November 2014 (2 pages)
17 February 2015Appointment of Ms Fathiyah Assas as a director on 13 November 2014 (2 pages)
17 February 2015Appointment of Ms Laila Assas as a director on 13 November 2014 (2 pages)
27 January 2015Director's details changed for Mr Mushref Assas on 27 January 2015 (2 pages)
27 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 January 2015Director's details changed for Mr Mushref Assas on 27 January 2015 (2 pages)
27 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)