Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAFTBRAY ESTATES LTD
Company Information for

SHAFTBRAY ESTATES LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
Company Registration Number
04782561
Private Limited Company
Active

Company Overview

About Shaftbray Estates Ltd
SHAFTBRAY ESTATES LTD was founded on 2003-05-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Shaftbray Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAFTBRAY ESTATES LTD
 
Legal Registered Office
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JH
Other companies in M14
 
Filing Information
Company Number 04782561
Company ID Number 04782561
Date formed 2003-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818272325  
Last Datalog update: 2023-12-06 19:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAFTBRAY ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAFTBRAY ESTATES LTD

Current Directors
Officer Role Date Appointed
ANEEL MUSSARAT
Director 2003-07-10
ALI ZOLGHADRIHA
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER AMIR ZOLGHADRIHA
Director 2012-02-06 2012-07-13
ALEXANDER AMIR ZOLGHADRIHA
Director 2009-02-13 2011-10-26
ALI ZOLGHADRIHA
Company Secretary 2006-12-21 2009-02-16
ALI ZOLGHADRIHA
Director 2003-07-10 2009-02-13
SAJJAD HUSSAIN AKRAM
Company Secretary 2006-10-02 2006-12-21
ANEEL MUSSARAT
Company Secretary 2003-07-10 2006-10-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-30 2003-07-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-30 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI ZOLGHADRIHA BOS2 MANCHESTER LIMITED Director 2017-11-16 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA CREATIVE PROPERTY PEOPLE LTD Director 2017-11-02 CURRENT 2017-11-02 Active
ALI ZOLGHADRIHA BERKSHIRE P&T LTD Director 2017-08-03 CURRENT 2017-08-03 Active
ALI ZOLGHADRIHA FIRST CHOICE DEVELOPMENTS LIMITED Director 2017-01-26 CURRENT 2016-06-20 Active
ALI ZOLGHADRIHA BOS5 MANCHESTER LIMITED Director 2016-04-28 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA BOS3 MANCHESTER LIMITED Director 2016-04-28 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA CP INVESTMENTS (MANCHESTER) LIMITED Director 2013-03-16 CURRENT 2009-04-16 Active
ALI ZOLGHADRIHA APEX ESTATES LIMITED Director 2013-03-16 CURRENT 2009-04-22 Dissolved 2018-07-24
ALI ZOLGHADRIHA RICHMOND COURT SWINTON MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02RP04AP01Second filing of director appointment of Carol Allen
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT
2018-08-21AP01DIRECTOR APPOINTED MRS CAROL ALLEN
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19RM02Notice of ceasing to act as receiver or manager
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-21AR0130/05/16 ANNUAL RETURN FULL LIST
2017-02-21CH01Director's details changed for Mr Aneel Mussarat on 2009-10-01
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-173.6Receiver abstract summary of receipts and payments brought down to 2016-05-06
2016-05-203.6Receiver abstract summary of receipts and payments brought down to 2015-11-06
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Mcr House 341 Great Western Street Manchester M14 4AL
2016-01-153.6Receiver abstract summary of receipts and payments brought down to 2014-11-06
2015-12-303.6Receiver abstract summary of receipts and payments brought down to 2015-05-06
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0130/05/15 ANNUAL RETURN FULL LIST
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0130/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27RM01Liquidation appointment of receiver
2013-06-20AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-06AR0130/05/12 FULL LIST
2012-07-28DISS40DISS40 (DISS40(SOAD))
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ZOLGHRADIHA / 20/07/2012
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZOLGHADRIHA
2012-07-17AP01DIRECTOR APPOINTED MR ALI ZOLGHRADIHA
2012-05-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2012-02-09AP01DIRECTOR APPOINTED MR ALEXANDER AMIR ZOLGHADRIHA
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZOLGHADRIHA
2011-06-21AR0130/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-03AR0131/05/10 FULL LIST
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-07-20AR0130/05/10 FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-10AR0130/05/09 FULL LIST AMEND
2009-09-10363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-24288aDIRECTOR APPOINTED ALEXANDER ZOLGHADRIHA
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY ALI ZOLGHADRIHA
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ALI ZOLGHADRIHA
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU
2008-06-06363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-19288bSECRETARY RESIGNED
2006-10-19288aNEW SECRETARY APPOINTED
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU
2005-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/05
2005-06-02363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SHAFTBRAY ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against SHAFTBRAY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2007-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-13 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-02-13 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF RENTAL ASSIGNMENT 2007-02-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-11-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-10-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-10-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-02-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-11-22 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-11-19 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAFTBRAY ESTATES LTD

Intangible Assets
Patents
We have not found any records of SHAFTBRAY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHAFTBRAY ESTATES LTD
Trademarks
We have not found any records of SHAFTBRAY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAFTBRAY ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SHAFTBRAY ESTATES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SHAFTBRAY ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHAFTBRAY ESTATES LTDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAFTBRAY ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAFTBRAY ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.