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

CIRCA PROPS LIMITED

CORBY ENTERPRISE CENTRE LONDON ROAD, PRIORS HALL, CORBY, NN17 5EU,
Company Registration Number
03560209
Private Limited Company
Active

Company Overview

About Circa Props Ltd
CIRCA PROPS LIMITED was founded on 1998-05-08 and has its registered office in Corby. The organisation's status is listed as "Active". Circa Props Limited 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
CIRCA PROPS LIMITED
 
Legal Registered Office
CORBY ENTERPRISE CENTRE LONDON ROAD
PRIORS HALL
CORBY
NN17 5EU
Other companies in LE8
 
Previous Names
POSH MASHAD HOMES LIMITED19/03/2009
Filing Information
Company Number 03560209
Company ID Number 03560209
Date formed 1998-05-08
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 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCA PROPS 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 CIRCA PROPS LIMITED

Current Directors
Officer Role Date Appointed
SHOHREH POSHMASHAD
Company Secretary 2001-01-31
SAHBA PARSAIAN
Director 2009-01-01
IRAJ POSH MASHAD
Director 1998-12-23
SAAGHAR POSHMASHAD
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAYDEHID BAGHBAN MELLI
Company Secretary 1998-12-23 2001-01-31
ANTONIO LEO
Director 1998-12-23 2001-01-31
SUZANNE BREWER
Nominated Secretary 1998-05-08 1998-12-23
KEVIN BREWER
Nominated Director 1998-05-08 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRAJ POSH MASHAD TREMBLEMAX LTD Director 2014-06-01 CURRENT 2014-01-14 Active
IRAJ POSH MASHAD PIPERS HILL DEVELOPMENT COMPANY LTD Director 2008-04-21 CURRENT 2008-04-21 Active
IRAJ POSH MASHAD POSH-MASHAD DERWENT HOMES LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active

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
2023-09-21CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-12Director's details changed for Saaghar Posh - Mashad on 2023-09-05
2023-09-12Director's details changed for Mr Iraj Posh - Mashad on 2023-09-05
2023-09-12SECRETARY'S DETAILS CHNAGED FOR SHOHREH POSH - MASHAD on 2023-09-05
2023-09-11Director's details changed for Mr Sahba Parsaian on 2023-09-05
2023-02-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Clarence House 35 Clarence Street Market Harborough LE16 7NE England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Clarence House 35 Clarence Street Market Harborough LE16 7NE England
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090022
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090021
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090021
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090018
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-06PSC04Change of details for Mr Iraj Poshmashad as a person with significant control on 2018-09-04
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR SHOHREH POSHMASHAD on 2018-09-03
2018-09-05CH01Director's details changed for Mr Iraj Posh Mashad on 2018-09-03
2018-09-04CH01Director's details changed for Saaghar Poshmashad on 2018-09-03
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090014
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-06CH03SECRETARY'S DETAILS CHNAGED FOR SHOHREM POSHMASHAD on 2018-07-30
2018-08-06CH01Director's details changed for Sahba Poshmashad on 2018-07-30
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090013
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035602090012
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0108/05/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0108/05/14 FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-29AR0108/05/13 FULL LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24AR0108/05/12 FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0108/05/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAHBA POSHMASHAD / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAAGHAR POSHMASHAD / 01/10/2009
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED SAAGHAR POSHMASHAD
2009-03-20288aDIRECTOR APPOINTED SAHBA POSHMASHAD
2009-03-2088(2)AD 01/01/09 GBP SI 997@1=997 GBP IC 3/1000
2009-03-17CERTNMCOMPANY NAME CHANGED POSH MASHAD HOMES LIMITED CERTIFICATE ISSUED ON 19/03/09
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-06-12363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27288bDIRECTOR RESIGNED
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bSECRETARY RESIGNED
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05SRES03EXEMPTION FROM APPOINTING AUDITORS 22/10/00
2001-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-01363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-05-24363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-24225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW SECRETARY APPOINTED
1999-01-13CERTNMCOMPANY NAME CHANGED MILLBANK BUILDING COMPANY LIMITE D CERTIFICATE ISSUED ON 14/01/99
1999-01-04288bDIRECTOR RESIGNED
1999-01-04288bSECRETARY RESIGNED
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CIRCA PROPS 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 CIRCA PROPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-30 Outstanding MORTGAGE TRUST LIMIETD
LEGAL CHARGE 2005-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied FREDERICK WILLIAM SHARRATT
MORTGAGE 2001-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-02-20 Satisfied BARCLAYS BANK PLC
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
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 CIRCA PROPS LIMITED

Intangible Assets
Patents
We have not found any records of CIRCA PROPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCA PROPS LIMITED
Trademarks
We have not found any records of CIRCA PROPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCA PROPS 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 (41100 - Development of building projects) as CIRCA PROPS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CIRCA PROPS 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 CIRCA PROPS 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 CIRCA PROPS 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.