Background WavePink WaveYellow Wave

SKA PROPERTY MANAGEMENT COMPANY LIMITED (04147451)

SKA PROPERTY MANAGEMENT COMPANY LIMITED (04147451) is an active UK company. incorporated on 25 January 2001. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SKA PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include AKHTAR, Samina.

Company Number
04147451
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
Crowther Business Park Security Office Union Mills , Tanyard Road, Huddersfield, HD3 4NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AKHTAR, Samina
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKA PROPERTY MANAGEMENT COMPANY LIMITED

SKA PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2001 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SKA PROPERTY MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 41100, 68320)

Status

active

Active since 25 years ago

Company No

04147451

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Crowther Business Park Security Office Union Mills , Tanyard Road Milnsbridge Huddersfield, HD3 4NB,

Previous Addresses

, Crowther Business Park Security Office Mns Building , Geroge Street, Milnsbridge, Huddersfield, HD3 4NB, England
From: 11 March 2021To: 1 December 2022
, Unit 3-4 Pollard Street South, Milnsbridge, Huddersfield, West Yorkshire, HD3 4NB
From: 10 March 2010To: 11 March 2021
, Ska House, Graham Street, St Thomas Road, Huddersfield, HD1 3LJ
From: 25 January 2001To: 10 March 2010
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
May 22
Owner Exit
May 22
New Owner
Nov 22
Loan Cleared
Feb 24
Owner Exit
Nov 24
New Owner
Dec 24
Director Left
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AKHTAR, Mohammed

Active
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Secretary
Appointed 01 Apr 2022

AKHTAR, Samina

Active
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born November 1975
Director
Appointed 09 Mar 2026

AKHTAR, Mohammed Nadeem

Resigned
Mns Building , Geroge Street, HuddersfieldHD3 4NB
Secretary
Appointed 31 May 2009
Resigned 07 Mar 2022

PERVAIZ, Khalid

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Secretary
Appointed 25 Jan 2001
Resigned 31 May 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 25 Jan 2001

AKHTAR, Majad

Resigned
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born January 1981
Director
Appointed 01 Aug 2019
Resigned 01 Nov 2025

AKHTAR, Mohammed

Resigned
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born June 1955
Director
Appointed 25 Jan 2001
Resigned 09 Mar 2026

AKHTAR, Shahzad

Resigned
Mns Building , Geroge Street, HuddersfieldHD3 4NB
Born May 1983
Director
Appointed 01 Aug 2019
Resigned 07 Mar 2022

PERVAIZ, Khalid

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Born April 1954
Director
Appointed 25 Jan 2001
Resigned 31 May 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jan 2001
Resigned 25 Jan 2001

Persons with significant control

4

1 Active
3 Ceased

Mrs Samina Akhtar

Active
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023

Mr Mohammed Nadeem Akhtar

Ceased
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 01 Aug 2023

Mr Mohammed Akhtar

Ceased
Union Mills , Tanyard Road, HuddersfieldHD3 4NB
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026

Mr Mohammed Nadeem Akhtar

Ceased
Mns Building , Geroge Street, HuddersfieldHD3 4NB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

92

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2026
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
20 February 2002
288cChange of Particulars
Legacy
20 February 2002
288cChange of Particulars
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
88(2)R88(2)R
Legacy
20 February 2001
88(2)R88(2)R
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
287Change of Registered Office
Incorporation Company
25 January 2001
NEWINCIncorporation