Company NameAffinity Property Management Limited
DirectorAmir El-Bakary
Company StatusActive
Company NumberSC437993
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Amir El-Bakary
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleLandlord/Letting Agent
Country of ResidenceScotland
Correspondence Address15 Albert Street
Dundee
DD4 6NS
Scotland

Contact

Telephone01382 521922
Telephone regionDundee

Location

Registered Address15 Albert Street
Dundee
DD4 6NS
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £10Amir El-bakary
99.99%
Ordinary
1 at £1Amir El-bakary
0.00%
Ordinary B
1 at £1Mitra Saneie
0.00%
Ordinary B

Financials

Year2014
Net Worth-£162,362
Cash£7,590
Current Liabilities£111,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

7 September 2016Delivered on: 16 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 watson street dundee. ANG19004.
Outstanding
13 February 2015Delivered on: 18 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 watson street, dundee. Title number ANG19004.
Outstanding
22 July 2014Delivered on: 12 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Change of details for Mr Amir El-Bakary as a person with significant control on 28 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Amir El-Bakary on 28 November 2020 (2 pages)
25 February 2020Satisfaction of charge SC4379930001 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 31 Invergowrie Drive Dundee DD2 1RB to 15 Albert Street Dundee DD4 6NS on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 31 Invergowrie Drive Dundee DD2 1RB to 15 Albert Street Dundee DD4 6NS on 28 September 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Registration of charge SC4379930003, created on 7 September 2016 (7 pages)
16 September 2016Registration of charge SC4379930003, created on 7 September 2016 (7 pages)
13 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 38,002
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 38,002
(3 pages)
13 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 38,002
(5 pages)
13 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 38,002
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Registration of charge SC4379930002, created on 13 February 2015 (9 pages)
18 February 2015Registration of charge SC4379930002, created on 13 February 2015 (9 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 38,000
(3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 38,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Registration of charge SC4379930001, created on 22 July 2014 (20 pages)
12 August 2014Registration of charge SC4379930001, created on 22 July 2014 (20 pages)
4 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 38,000
(3 pages)
4 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 38,000
(3 pages)
16 May 2013Current accounting period shortened from 4 April 2014 to 31 March 2014 (1 page)
16 May 2013Current accounting period shortened from 4 April 2014 to 31 March 2014 (1 page)
16 May 2013Current accounting period shortened from 4 April 2014 to 31 March 2014 (1 page)
3 December 2012Current accounting period extended from 30 November 2013 to 4 April 2014 (1 page)
3 December 2012Current accounting period extended from 30 November 2013 to 4 April 2014 (1 page)
3 December 2012Current accounting period extended from 30 November 2013 to 4 April 2014 (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)