Company NameLuton Properties Limited
DirectorsInger Anette Anwar and Mohamed Nadim Anwar
Company StatusActive
Company Number10191306
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Inger Anette Anwar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hayton Close
Luton
LU3 4HD
Director NameMr Mohamed Nadim Anwar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hayton Close
Luton
LU3 4HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5 Braemore Court
Cockfoster Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

13 March 2018Delivered on: 14 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 38 lorimer close luton bedfordshire.
Outstanding
23 September 2016Delivered on: 4 October 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 30 kirby drive luton bedfordshire (f/h).
Outstanding

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Registration of charge 101913060003, created on 13 March 2018 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
12 January 2018Director's details changed for Mr Nadim Anwar on 20 May 2016 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Director's details changed for Mrs Anette Anwar on 20 May 2016 (2 pages)
7 December 2017Director's details changed for Mrs Anette Anwar on 20 May 2016 (2 pages)
7 December 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA United Kingdom to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 7 December 2017 (1 page)
7 December 2017Change of details for Mr Mohamed Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
7 December 2017Change of details for Mr Mohamed Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
7 December 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA United Kingdom to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 7 December 2017 (1 page)
6 December 2017Change of details for Mr Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
6 December 2017Change of details for Mr Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
28 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
28 June 2017Notification of Nadim Anwar as a person with significant control on 20 May 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 October 2016Registration of charge 101913060002, created on 23 September 2016 (19 pages)
4 October 2016Registration of charge 101913060002, created on 23 September 2016 (19 pages)
27 September 2016Registration of charge 101913060001, created on 23 September 2016 (6 pages)
27 September 2016Registration of charge 101913060001, created on 23 September 2016 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
23 May 2016Appointment of Mr Nadim Anwar as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page)
23 May 2016Appointment of Mrs Anette Anwar as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Nadim Anwar as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page)
23 May 2016Appointment of Mrs Anette Anwar as a director on 20 May 2016 (2 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(36 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
(36 pages)