Background WavePink WaveYellow Wave

GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED (10136802)

GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED (10136802) is an active UK company. incorporated on 20 April 2016. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED has been registered for 9 years. Current directors include KHAN, Zakar.

Company Number
10136802
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Managers Office Poplar Court, Bradford, BD7 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHAN, Zakar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED

GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLOBAL INVESTMENTS PROPERTIES HOLDING LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10136802

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Managers Office Poplar Court Princeville Street Bradford, BD7 2AB,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
Nov 17
Owner Exit
Nov 17
Loan Secured
Aug 18
Loan Secured
Nov 18
New Owner
Dec 19
Director Left
Dec 23
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KHAN, Zakar

Active
Princeville Street, BradfordBD7 2AB
Born September 1987
Director
Appointed 20 Apr 2016

KHAN, Omar Gulzar

Resigned
Princeville Street, BradfordBD7 2AB
Born January 1958
Director
Appointed 20 Apr 2016
Resigned 20 Apr 2016

RAZZAQ, Shazad

Resigned
Princeville Street, BradfordBD7 2AB
Born August 1984
Director
Appointed 07 Nov 2017
Resigned 18 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Zakar Khan

Active
Princeville Street, BradfordBD7 2AB
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024

Mr Shazad Razzaq

Ceased
Princeville Street, BradfordBD7 2AB
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2019
Ceased 09 Feb 2024

Zakar Khan

Ceased
North Park Road, BradfordBD9 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Incorporation Company
20 April 2016
NEWINCIncorporation