Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NAFA REAL ESTATE LIMITED
Company Information for

NAFA REAL ESTATE LIMITED

C/O ACCURACY ACCOUNTING HAMILTON ACCIES BUSINESS CENTRE, NEW DOUGLAS PARK, CADZOW AVENUE, HAMILTON, ML3 0FT,
Company Registration Number
SC189410
Private Limited Company
Active

Company Overview

About Nafa Real Estate Ltd
NAFA REAL ESTATE LIMITED was founded on 1998-09-16 and has its registered office in Hamilton. The organisation's status is listed as "Active". Nafa Real Estate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAFA REAL ESTATE LIMITED
 
Legal Registered Office
C/O ACCURACY ACCOUNTING HAMILTON ACCIES BUSINESS CENTRE
NEW DOUGLAS PARK, CADZOW AVENUE
HAMILTON
ML3 0FT
Other companies in ML2
 
Previous Names
A.B. ASHRAF PROPERTIES LTD.13/12/2017
Filing Information
Company Number SC189410
Company ID Number SC189410
Date formed 1998-09-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB118498779  
Last Datalog update: 2024-02-05 19:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAFA REAL ESTATE LIMITED
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 NAFA REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ASLAM
Director 2013-01-01
NAWAZ ASLAM
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ASHRAF
Director 2017-09-07 2017-09-07
MOHAMMED BASHIR
Director 2017-09-07 2017-09-07
MOHAMMED ASHRAF
Company Secretary 1998-09-16 2013-01-01
MOHAMMED ASHRAF
Director 1998-09-16 2013-01-01
MOHAMMED BASHIR
Director 1998-09-16 2013-01-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-09-16 1998-09-16

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
2024-01-10CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24DISS40Compulsory strike-off action has been discontinued
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 37 May Gardens Wishaw Lanarkshire ML2 7PB
2018-06-26CH01Director's details changed for Nawaz Aslam on 2018-06-26
2018-01-16AP01DIRECTOR APPOINTED NAWAZ ASLAM
2017-12-13RES15CHANGE OF COMPANY NAME 13/12/17
2017-12-13CERTNMCOMPANY NAME CHANGED A.B. ASHRAF PROPERTIES LTD. CERTIFICATE ISSUED ON 13/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BASHIR
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHRAF
2017-09-28AP01DIRECTOR APPOINTED MR MOHAMMED BASHIR
2017-09-28AP01DIRECTOR APPOINTED MR MOHAMMED ASHRAF
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1894100025
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1894100024
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1894100023
2015-09-17AR0112/09/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1894100022
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-17AR0116/09/13 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-04AP01DIRECTOR APPOINTED MR MOHAMMED ASLAM
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BASHIR
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHRAF
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED ASHRAF
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 7 CHAPMANS COURT WISHAW ML2 7PQ
2012-09-17AR0116/09/12 FULL LIST
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0116/09/10 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AR0116/09/09 FULL LIST
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2006-10-04363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-10-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 3 IONA QUADRANT CAMBUSNETHAN WISHAW LANARKSHIRE ML2 8XL
2006-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-05363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-05-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-11-27363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-05-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-11-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-09-21363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-19363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-06-23225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-11-22363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 3 IONA QUADRANT WISHAW LANARKSHIRE ML2 8XL
1998-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-18288cDIRECTOR'S PARTICULARS CHANGED
1998-11-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NAFA REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAFA REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding BANK OF SCOTLAND PLC
2015-12-24 Outstanding MOHAMMED ASLAM AS PRESENT TRUSTEE OF THE AB ASHRAF PROPERTIES RDBS
2015-09-23 Outstanding BANK OF SCOTLAND PLC
2014-04-08 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-11-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 579,097
Creditors Due After One Year 2011-12-31 £ 362,195
Creditors Due Within One Year 2012-12-31 £ 321,210
Creditors Due Within One Year 2011-12-31 £ 234,659

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NAFA REAL ESTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,914
Shareholder Funds 2012-12-31 £ 544,607
Shareholder Funds 2011-12-31 £ 528,146
Tangible Fixed Assets 2012-12-31 £ 1,442,000
Tangible Fixed Assets 2011-12-31 £ 1,125,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAFA REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAFA REAL ESTATE LIMITED
Trademarks
We have not found any records of NAFA REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAFA REAL ESTATE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as NAFA REAL ESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NAFA REAL ESTATE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAFA REAL ESTATE LIMITED 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 NAFA REAL ESTATE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1