Company NameMohra Properties Ltd
DirectorMuhammad Humayun Mazhar
Company StatusActive
Company NumberSC522752
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Muhammad Humayun Mazhar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
5 October 2023Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023 (1 page)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
13 August 2020Registered office address changed from Source Accounts 53 Carden Place Aberden Aberdeenshire AB10 1UN United Kingdom to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page)
8 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 October 2018Registered office address changed from 16 Morningfield Mews Aberdeen AB15 4ER United Kingdom to Source Accounts 53 Carden Place Aberden Aberdeenshire AB10 1UN on 14 October 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 September 2017Registered office address changed from 22 Merkland Road Ground Floor Right Aberdeen AB24 3HR Scotland to 16 Morningfield Mews Aberdeen AB15 4ER on 10 September 2017 (1 page)
10 September 2017Registered office address changed from 22 Merkland Road Ground Floor Right Aberdeen AB24 3HR Scotland to 16 Morningfield Mews Aberdeen AB15 4ER on 10 September 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
2 March 2017Registered office address changed from 23 Margaret Street Aberdeen AB10 1UJ Scotland to 22 Merkland Road Ground Floor Right Aberdeen AB24 3HR on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Margaret Street Aberdeen AB10 1UJ Scotland to 22 Merkland Road Ground Floor Right Aberdeen AB24 3HR on 2 March 2017 (1 page)
17 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
17 February 2017Registered office address changed from 41 Garthdee Drive Aberdeen AB10 7HS Scotland to 23 Margaret Street Aberdeen AB10 1UJ on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
17 February 2017Registered office address changed from 41 Garthdee Drive Aberdeen AB10 7HS Scotland to 23 Margaret Street Aberdeen AB10 1UJ on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
18 January 2016Registered office address changed from 160 Abbotswell Crescent Kincorth Aberdeen AB12 5BH Scotland to 41 Garthdee Drive Aberdeen AB10 7HS on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 160 Abbotswell Crescent Kincorth Aberdeen AB12 5BH Scotland to 41 Garthdee Drive Aberdeen AB10 7HS on 18 January 2016 (1 page)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)