Noor Properties Limited SOUTH YORKSHIRE


Noor Properties started in year 1983 as Private Limited Company with registration number 01701018. The Noor Properties company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in South Yorkshire at 31a The Wicker. Postal code: S3 8HS.

The firm has 2 directors, namely Sajid M., Hatib M.. Of them, Hatib M. has been with the company the longest, being appointed on 27 December 2018 and Sajid M. has been with the company for the least time - from 11 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Noor Properties Limited Address / Contact

Office Address 31a The Wicker
Office Address2 Sheffield
Town South Yorkshire
Post code S3 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701018
Date of Incorporation Mon, 21st Feb 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 27th March
Company age 41 years old
Account next due date Wed, 27th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Sajid M.

Position: Director

Appointed: 11 March 2020

Hatib M.

Position: Director

Appointed: 27 December 2018

Mohammed M.

Position: Director

Resigned: 11 March 2020

Zaib H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 31 December 2018

Arshid M.

Position: Director

Appointed: 22 January 2009

Resigned: 31 December 2018

Arshid M.

Position: Secretary

Appointed: 22 January 2009

Resigned: 31 December 2018

Arshad M.

Position: Secretary

Appointed: 10 May 2000

Resigned: 31 December 2018

Sobat A.

Position: Director

Appointed: 19 June 1991

Resigned: 21 January 2009

Khalida M.

Position: Director

Appointed: 19 June 1991

Resigned: 20 June 1993

Liaquat H.

Position: Director

Appointed: 19 June 1991

Resigned: 20 June 1993

Karamat H.

Position: Director

Appointed: 19 June 1991

Resigned: 20 June 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Sajid M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Mohammed M. This PSC has significiant influence or control over the company,.

Sajid M.

Notified on 11 March 2020
Nature of control: significiant influence or control

Mohammed M.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-292015-03-282016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth651 826702 355811 922858 088       
Balance Sheet
Cash Bank In Hand2 4807819877       
Cash Bank On Hand   771101 3421 3421565 0181 135402
Current Assets1 053 9051 088 2311 120 6431 076 2471 070 4801 109 0301 109 0301 116 9491 162 4811 131 4481 181 727
Debtors1 051 4251 087 4501 120 5451 076 1701 070 3701 107 6881 107 6881 116 7931 157 4631 130 3131 181 325
Intangible Fixed Assets207207         
Net Assets Liabilities   858 088882 673904 681904 6811 328 5131 384 6311 458 8371 557 984
Net Assets Liabilities Including Pension Asset Liability651 826740 912811 922858 088       
Other Debtors   1 076 1701 070 3701 107 6881 107 6881 116 7931 157 4631 130 3131 181 325
Property Plant Equipment   7 4616 3425 3915 3914 5823 8953 3112 815
Tangible Fixed Assets789 136789 136789 136789 136       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve581 726632 255741 822787 988       
Shareholder Funds651 826702 355811 922858 088       
Other
Amount Specific Advance Or Credit Directors  25 00021 37513 31313 96313 96321 81317 638  
Amount Specific Advance Or Credit Made In Period Directors     6506507 850   
Amount Specific Advance Or Credit Repaid In Period Directors   3 6258 062   4 175  
Accumulated Depreciation Impairment Property Plant Equipment   1 7442 8633 8143 8144 6235 3105 8946 390
Bank Borrowings    729 218745 244745 244709 784672 549680 273601 080
Bank Borrowings Overdrafts   786 277729 218745 244745 244709 784672 549680 273601 080
Creditors   786 277729 218745 244745 244709 784672 549680 273601 080
Creditors Due After One Year1 192 888905 034854 280786 277       
Creditors Due Within One Year4 2504 324249 293226 734       
Fixed Assets795 059794 852794 852794 852793 733792 782792 7821 160 2981 159 6111 159 0271 158 531
Increase From Depreciation Charge For Year Property Plant Equipment    1 119951 809687584496
Intangible Fixed Assets Cost Or Valuation207          
Investment Property   781 675781 675781 675781 6751 150 0001 150 0001 150 0001 150 000
Investment Property Fair Value Model   781 675781 675 781 6751 150 0001 150 0001 150 000 
Investments Fixed Assets5 7165 7165 7165 7165 7165 7165 7165 7165 7165 7165 716
Net Current Assets Liabilities1 049 655812 537871 350849 513818 158857 143857 143877 999897 569980 0831 000 533
Number Shares Allotted 100100100       
Other Creditors   184 392215 154218 333218 333210 187235 730112 639124 749
Other Investments Other Than Loans   5 7165 7165 7165 7165 7165 7165 7165 716
Other Taxation Social Security Payable   42 34237 16833 55433 55428 76329 18238 72656 445
Par Value Share 111       
Property Plant Equipment Gross Cost   9 2059 205 9 2059 2059 2059 205 
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account70 00070 00070 00070 000       
Tangible Fixed Assets Cost Or Valuation790 880790 880790 880        
Tangible Fixed Assets Depreciation1 7441 7441 744        
Total Assets Less Current Liabilities1 844 7141 607 3891 666 2021 644 3651 611 8911 649 9251 649 9252 038 2972 057 1802 139 1102 159 064
Total Borrowings   790 3781 458 436      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Previous accounting period shortened to 26th March 2023
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements