Company NameNAFA Real Estate Limited
DirectorsMohammed Aslam and Nawaz Aslam
Company StatusActive
Company NumberSC189410
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Previous NameA.B. Ashraf Properties Ltd.

Business Activity

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

Directors

Director NameMr Mohammed Aslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address104 Cadzow Street
Hamilton
ML3 6HP
Scotland
Director NameMr Nawaz Aslam
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address441 Caledonian Road
Wishaw
North Lanarkshire
ML2 7PB
Scotland
Director NameMr Mohammed Ashraf
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleRenting Of Shops
Country of ResidenceScotland
Correspondence Address7 Chapmans Court
Wishaw
ML2 7PQ
Scotland
Secretary NameMr Mohammed Ashraf
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleRenting Of Shops
Country of ResidenceScotland
Correspondence Address7 Chapmans Court
Wishaw
ML2 7PQ
Scotland
Director NameMr Mohammed Bashir
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(18 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Iona Quadrant
Wishaw
ML2 8XL
Scotland
Director NameMr Mohammed Ashraf
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(18 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Chapmans Court
Wishaw
ML2 7PQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Accuracy Accounting Hamilton Accies Business Centre
New Douglas Park, Cadzow Avenue
Hamilton
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38 at £1M. Aslam
38.00%
Ordinary
18 at £1Mohammed Ashraf
18.00%
Ordinary
18 at £1Shafina Ashraf
18.00%
Ordinary
13 at £1Mohammed Bashir
13.00%
Ordinary
13 at £1Najma Bashir
13.00%
Ordinary

Financials

Year2014
Net Worth£568,880
Cash£3,769
Current Liabilities£356,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

5 October 1999Delivered on: 11 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kildonan court, newmains.
Outstanding
26 April 1999Delivered on: 17 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, wellgate court, wellgate street, larkhall.
Outstanding
26 April 1999Delivered on: 17 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 west port, lanark.
Outstanding
26 April 1999Delivered on: 17 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 kildonan court, newmains.
Outstanding
9 September 2016Delivered on: 16 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Common parts of block comprising shop 411/413 caledonian road, wishaw and flats a-f caledonian road, wishaw. LAN177819.
Outstanding
24 December 2015Delivered on: 6 January 2016
Persons entitled: Mohammed Aslam as Present Trustee of the Ab Ashraf Properties Rdbs

Classification: A registered charge
Particulars: 11 oss quadrant, motherwell LAN186166.
Outstanding
23 September 2015Delivered on: 25 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 411/413 caledonian road, wishaw. LAN177819.
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 162 logans road motherwell LAND209622.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat e, 425 caledonian road, wishaw.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat d, 425 caledonian road, wishaw.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat c, 425 caledonian road, wishaw LAN212840.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat b, 425 caledonian road, wishaw LAN212841.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat a, 425 caledonian road, wishaw LAN212842.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 411 caledonian road, wishaw LAN162979.
Outstanding
9 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 November 2005Delivered on: 22 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 28 may gardens wishaw.
Outstanding
5 October 1999Delivered on: 11 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 153 netherton road, wishaw.
Outstanding
21 September 1999Delivered on: 11 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 nimmo place, wishaw.
Outstanding
5 October 1999Delivered on: 11 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 kildonan court, newmains.
Outstanding
18 November 1998Delivered on: 25 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 fleming way,hamilton.
Outstanding
26 April 1999Delivered on: 17 May 1999
Satisfied on: 24 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88A overtown road, newmains.
Fully Satisfied
5 January 2006Delivered on: 11 January 2006
Satisfied on: 6 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 oss quadrant, motherwell.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Registered office address changed from 37 May Gardens Wishaw Lanarkshire ML2 7PB to 104 Cadzow Street Hamilton ML3 6HP on 26 June 2018 (1 page)
26 June 2018Director's details changed for Nawaz Aslam on 26 June 2018 (2 pages)
16 January 2018Appointment of Nawaz Aslam as a director on 19 December 2017 (3 pages)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2017Termination of appointment of Mohammed Ashraf as a director on 7 September 2017 (1 page)
10 October 2017Termination of appointment of Mohammed Ashraf as a director on 7 September 2017 (1 page)
10 October 2017Termination of appointment of Mohammed Bashir as a director on 7 September 2017 (1 page)
10 October 2017Termination of appointment of Mohammed Bashir as a director on 7 September 2017 (1 page)
28 September 2017Appointment of Mr Mohammed Ashraf as a director on 7 September 2017 (2 pages)
28 September 2017Appointment of Mr Mohammed Ashraf as a director on 7 September 2017 (2 pages)
28 September 2017Appointment of Mr Mohammed Bashir as a director on 7 September 2017 (2 pages)
28 September 2017Appointment of Mr Mohammed Bashir as a director on 7 September 2017 (2 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 September 2016Registration of charge SC1894100025, created on 9 September 2016 (7 pages)
16 September 2016Registration of charge SC1894100025, created on 9 September 2016 (7 pages)
6 January 2016Satisfaction of charge 15 in full (4 pages)
6 January 2016Satisfaction of charge 15 in full (4 pages)
6 January 2016Registration of charge SC1894100024, created on 24 December 2015 (9 pages)
6 January 2016Registration of charge SC1894100024, created on 24 December 2015 (9 pages)
24 November 2015Satisfaction of charge 6 in full (4 pages)
24 November 2015Satisfaction of charge 6 in full (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Registration of charge SC1894100023, created on 23 September 2015 (7 pages)
25 September 2015Registration of charge SC1894100023, created on 23 September 2015 (7 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
8 April 2014Registration of charge 1894100022 (9 pages)
8 April 2014Registration of charge 1894100022 (9 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Appointment of Mr Mohammed Aslam as a director (2 pages)
4 June 2013Termination of appointment of Mohammed Bashir as a director (1 page)
4 June 2013Termination of appointment of Mohammed Bashir as a director (1 page)
4 June 2013Termination of appointment of Mohammed Ashraf as a secretary (1 page)
4 June 2013Termination of appointment of Mohammed Ashraf as a director (1 page)
4 June 2013Termination of appointment of Mohammed Ashraf as a director (1 page)
4 June 2013Appointment of Mr Mohammed Aslam as a director (2 pages)
4 June 2013Termination of appointment of Mohammed Ashraf as a secretary (1 page)
2 October 2012Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 16/09/08; full list of members (4 pages)
13 January 2009Return made up to 16/09/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Return made up to 16/09/07; no change of members (7 pages)
8 October 2007Return made up to 16/09/07; no change of members (7 pages)
4 October 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Registered office changed on 22/06/06 from: 3 iona quadrant cambusnethan wishaw lanarkshire ML2 8XL (1 page)
22 June 2006Registered office changed on 22/06/06 from: 3 iona quadrant cambusnethan wishaw lanarkshire ML2 8XL (1 page)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (4 pages)
20 December 2005Partic of mort/charge * (4 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
5 September 2005Return made up to 16/09/05; full list of members (5 pages)
5 September 2005Return made up to 16/09/05; full list of members (5 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
29 April 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
29 April 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 16/09/03; full list of members (7 pages)
19 January 2004Return made up to 16/09/03; full list of members (7 pages)
15 May 2003Partial exemption accounts made up to 31 December 2002 (13 pages)
15 May 2003Partial exemption accounts made up to 31 December 2002 (13 pages)
27 November 2002Return made up to 16/09/02; full list of members (7 pages)
27 November 2002Return made up to 16/09/02; full list of members (7 pages)
10 May 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
10 May 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
14 November 2001Partial exemption accounts made up to 31 December 2000 (15 pages)
14 November 2001Partial exemption accounts made up to 31 December 2000 (15 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
19 September 2000Return made up to 16/09/00; full list of members (6 pages)
19 September 2000Return made up to 16/09/00; full list of members (6 pages)
23 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 November 1999Return made up to 16/09/99; full list of members (6 pages)
22 November 1999Return made up to 16/09/99; full list of members (6 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
11 October 1999Partic of mort/charge * (7 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
17 May 1999Partic of mort/charge * (5 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
18 December 1998Secretary's particulars changed;director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Registered office changed on 18/12/98 from: 3 iona quadrant wishaw lanarkshire ML2 8XL (1 page)
18 December 1998Registered office changed on 18/12/98 from: 3 iona quadrant wishaw lanarkshire ML2 8XL (1 page)
18 December 1998Secretary's particulars changed;director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
25 November 1998Partic of mort/charge * (6 pages)
25 November 1998Partic of mort/charge * (6 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)