Background WavePink WaveYellow Wave

ZAIN PROPERTY LIMITED (08416998)

ZAIN PROPERTY LIMITED (08416998) is an active UK company. incorporated on 25 February 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ZAIN PROPERTY LIMITED has been registered for 13 years. Current directors include SHAKOOR, Hassan.

Company Number
08416998
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
First Floor, Unit 5, Manchester, M8 9TZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAKOOR, Hassan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAIN PROPERTY LIMITED

ZAIN PROPERTY LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ZAIN PROPERTY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08416998

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

First Floor, Unit 5 Trafalgar Business Park, Broughton Lane Manchester, M8 9TZ,

Previous Addresses

Unit: 5, Trafalgar Business Park Broughton Lane Manchester M8 9TZ England
From: 16 June 2016To: 11 November 2016
1 Bury New Road Manchester Lancashire M8 8FW
From: 25 February 2013To: 16 June 2016
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Feb 17
Director Left
May 17
New Owner
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAKOOR, Hassan

Active
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born July 1995
Director
Appointed 01 Jun 2016

MOHAMMAD, Hanif Phull

Resigned
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born September 1953
Director
Appointed 02 Feb 2018
Resigned 26 Jan 2023

SHAKOOR, Abdul

Resigned
New Bury Road, ManchesterM8 8FW
Born September 1964
Director
Appointed 25 Feb 2013
Resigned 01 Jun 2016

SHAKOOR, Hamza Hasnen

Resigned
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born July 1997
Director
Appointed 17 Oct 2024
Resigned 27 Nov 2025

SHAKOOR, Hassan

Resigned
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born July 1997
Director
Appointed 17 Oct 2024
Resigned 17 Oct 2024

SHAQEEL, Shak

Resigned
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born September 1964
Director
Appointed 25 Jun 2016
Resigned 16 May 2017

Persons with significant control

1

Mr Hassan Shakoor

Active
Trafalgar Business Park, Broughton Lane, ManchesterM8 9TZ
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
21 June 2023
AAMDAAMD
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
25 February 2013
NEWINCIncorporation