Company NameRKH Property Management Limited
DirectorsImtiaz Ahmed and Nasreen Ahmed
Company StatusActive
Company NumberSC287456
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameImtiaz Ahmed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 King Street
Stirling
FK8 1AY
Scotland
Director NameMrs Nasreen Ahmed
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Street
Stirling
FK8 1AY
Scotland
Secretary NameImtiaz Ahmed
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Street
Stirling
FK8 1AY
Scotland

Contact

Websitemartinco.com

Location

Registered Address14 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Imtiaz Ahmed
50.00%
Ordinary
1 at £1Nasreen Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£36,452
Cash£288,545
Current Liabilities£487,853

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

13 October 2017Delivered on: 19 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 pompee road, sauchie, alloa. Title number CLK2812.
Outstanding
11 October 2013Delivered on: 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11A and 13A upper craigs stirling stg 30266. notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 king street stirling STG2175. Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2005Delivered on: 15 December 2005
Satisfied on: 20 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
23 November 2019Director's details changed for Mrs Nasreen Ahmed on 23 November 2019 (2 pages)
23 November 2019Secretary's details changed for Imtiaz Ahmed on 23 November 2019 (1 page)
23 November 2019Notification of Nasreen Ahmed as a person with significant control on 6 April 2016 (2 pages)
23 November 2019Director's details changed for Imtiaz Ahmed on 22 November 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 December 2017Satisfaction of charge SC2874560006 in full (1 page)
13 December 2017Satisfaction of charge SC2874560006 in full (1 page)
19 October 2017Registration of charge SC2874560006, created on 13 October 2017 (17 pages)
19 October 2017Registration of charge SC2874560006, created on 13 October 2017 (17 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
31 March 2015Registration of charge SC2874560005, created on 25 March 2015 (6 pages)
31 March 2015Registration of charge SC2874560005, created on 25 March 2015 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
18 October 2013Registration of charge 2874560004 (7 pages)
18 October 2013Registration of charge 2874560004 (7 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
14 August 2013Registered office address changed from 13/15 Upper Craigs Stirling FK8 2DG on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 13/15 Upper Craigs Stirling FK8 2DG on 14 August 2013 (1 page)
5 July 2013Registration of charge 2874560003 (7 pages)
5 July 2013Registration of charge 2874560003 (7 pages)
21 June 2013Registration of charge 2874560002 (8 pages)
21 June 2013Registration of charge 2874560002 (8 pages)
20 June 2013Satisfaction of charge 1 in full (3 pages)
20 June 2013Satisfaction of charge 1 in full (3 pages)
26 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Director's details changed for Mrs Nasreen Ahmed on 14 July 2011 (2 pages)
29 July 2011Director's details changed for Imtiaz Ahmed on 14 July 2011 (2 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Imtiaz Ahmed on 14 July 2011 (2 pages)
29 July 2011Director's details changed for Mrs Nasreen Ahmed on 14 July 2011 (2 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 December 2010Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages)
14 December 2010Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages)
14 December 2010Annual return made up to 14 July 2010 (14 pages)
14 December 2010Annual return made up to 14 July 2010 (14 pages)
14 December 2010Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages)
14 December 2010Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages)
14 December 2010Director's details changed for Imtiaz Ahmed on 1 April 2010 (7 pages)
14 December 2010Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages)
14 December 2010Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages)
14 December 2010Director's details changed for Mrs Nasreen Ahmed on 1 April 2010 (7 pages)
14 December 2010Secretary's details changed for Imtiaz Ahmed on 1 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page)
16 September 2009Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page)
16 September 2009Return made up to 14/07/09; no change of members (20 pages)
16 September 2009Director's change of particulars / nasreen ahmed / 07/09/2009 (2 pages)
16 September 2009Director's change of particulars / nasreen ahmed / 07/09/2009 (2 pages)
16 September 2009Return made up to 14/07/09; no change of members (20 pages)
16 September 2009Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page)
16 September 2009Director and secretary's change of particulars / imtiaz ahmed / 07/09/2009 (1 page)
24 November 2008Return made up to 14/07/08; full list of members (4 pages)
24 November 2008Return made up to 14/07/08; full list of members (4 pages)
21 November 2008Director's change of particulars / nasreen ahmed / 20/01/2008 (2 pages)
21 November 2008Director and secretary's change of particulars / imtiaz ahmed / 21/01/2008 (1 page)
21 November 2008Director and secretary's change of particulars / imtiaz ahmed / 21/01/2008 (1 page)
21 November 2008Director's change of particulars / nasreen ahmed / 20/01/2008 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from 20 batson st glasgow south lanarkshire G42 7EG (1 page)
22 July 2008Registered office changed on 22/07/2008 from 20 batson st glasgow south lanarkshire G42 7EG (1 page)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
7 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 December 2005Partic of mort/charge * (3 pages)
15 December 2005Partic of mort/charge * (3 pages)
14 July 2005Incorporation (14 pages)
14 July 2005Incorporation (14 pages)