UKBizDB.co.uk

AL RAHMAN PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Rahman Properties Ltd. The company was founded 11 years ago and was given the registration number 08296809. The firm's registered office is in BOSTON. You can find them at 78 Tower Road, , Boston, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AL RAHMAN PROPERTIES LTD
Company Number:08296809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:78 Tower Road, Boston, Lincolnshire, England, PE21 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Tower Road, Boston, United Kingdom, PE21 9AH

Director16 November 2012Active
78, Tower Road, Boston, United Kingdom, PE21 9AH

Director16 November 2012Active

People with Significant Control

Halima Asra Dhedhi
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:American
Country of residence:United Kingdom
Address:78 Tower Road, Boston, United Kingdom, PE21 9AH
Nature of control:
  • Right to appoint and remove directors
Mr Abdul Basit Aziz Dhedhi
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:American
Country of residence:United Kingdom
Address:78 Tower Road, Boston, United Kingdom, PE21 9AH
Nature of control:
  • Right to appoint and remove directors
Miss Saadia Aziz Dhedhi
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:American
Country of residence:United Kingdom
Address:78 Tower Road, Boston, United Kingdom, PE21 9AH
Nature of control:
  • Right to appoint and remove directors
Dr Abdul Aziz Dhedhi
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:78 Tower Road, Boston, United Kingdom, PE21 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Shamim Aziz Dhedhi
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:78 Tower Road, Boston, United Kingdom, PE21 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.