Background WavePink WaveYellow Wave

PRO MANAGEMENT LTD (04496305)

PRO MANAGEMENT LTD (04496305) is an active UK company. incorporated on 26 July 2002. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRO MANAGEMENT LTD has been registered for 23 years. Current directors include ALIBHAI, Abbasbhai Mohsinbhai.

Company Number
04496305
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
C/O Kishens Limited, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Abbasbhai Mohsinbhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO MANAGEMENT LTD

PRO MANAGEMENT LTD is an active company incorporated on 26 July 2002 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRO MANAGEMENT LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04496305

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Kishens Limited 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

3 Montpelier Avenue Bexley Kent DA5 3AP
From: 26 July 2002To: 29 October 2019
Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALIBHAI, Sarah

Active
13 Montpelier Avenue, BexleyDA5 3AP
Secretary
Appointed 01 Nov 2021

ALIBHAI, Abbasbhai Mohsinbhai

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1964
Director
Appointed 01 Nov 2021

HUSSAIN, Azhar

Resigned
70 The Manor Drive, Worcester ParkKT4 7LL
Secretary
Appointed 15 Nov 2002
Resigned 26 Jul 2010

YUCEL, Omer

Resigned
3 Heynes Green, MaidenheadSL6 3NA
Secretary
Appointed 08 Aug 2002
Resigned 10 Nov 2006

ANEESHA NOMINEES LIMITED

Resigned
Montpelier Avenue, BexleyDA5 3AP
Corporate secretary
Appointed 10 Nov 2006
Resigned 26 Jul 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 31 Jul 2002

ALIBHAI, Sarah

Resigned
Green Lanes, LondonN13 4JG
Born March 1978
Director
Appointed 01 Jul 2013
Resigned 01 Nov 2021

ALIBHAI, Shamoon

Resigned
351 Green Lanes, LondonN13 4JG
Born September 1971
Director
Appointed 08 Aug 2002
Resigned 04 Apr 2003

HUSSAIN, Azhar

Resigned
70 The Manor Drive, Worcester ParkKT4 7LL
Born August 1972
Director
Appointed 15 Nov 2002
Resigned 01 Jul 2013

YUCEL, Omer

Resigned
3 Heynes Green, MaidenheadSL6 3NA
Born May 1963
Director
Appointed 08 Aug 2002
Resigned 10 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jul 2002
Resigned 31 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Abbas Mohsinbhai Alibhai

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2020

Mr Moiz Biviji

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
88(2)R88(2)R
Legacy
12 November 2002
287Change of Registered Office
Legacy
6 November 2002
287Change of Registered Office
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation