A.A.S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.A.S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735572

Incorporation date

15/04/2003

Size

Small

Contacts

Registered address

Registered address

820-A Green Lanes, Winchmore Hill, London N21 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon03/02/2026
Accounts for a small company made up to 2025-04-30
dot icon16/10/2025
Change of details for Mr Armando Saliba as a person with significant control on 2025-10-06
dot icon08/07/2025
Registration of charge 047355720020, created on 2025-07-04
dot icon19/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon22/01/2025
Accounts for a small company made up to 2024-04-30
dot icon26/04/2024
Appointment of Ms Aysen Gazovali as a director on 2024-04-25
dot icon26/04/2024
Appointment of Mr Eamon Hugh Mcgarvey as a director on 2024-04-25
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon16/01/2024
Accounts for a small company made up to 2023-04-30
dot icon27/07/2023
Termination of appointment of Themis Saliba as a director on 2023-07-27
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon17/10/2022
Satisfaction of charge 5 in full
dot icon17/10/2022
Satisfaction of charge 047355720008 in full
dot icon17/10/2022
Satisfaction of charge 047355720009 in full
dot icon17/10/2022
Satisfaction of charge 047355720010 in full
dot icon17/10/2022
Satisfaction of charge 047355720011 in full
dot icon17/10/2022
Satisfaction of charge 047355720012 in full
dot icon17/10/2022
Satisfaction of charge 047355720013 in full
dot icon17/10/2022
Satisfaction of charge 047355720014 in full
dot icon17/10/2022
Satisfaction of charge 047355720015 in full
dot icon15/08/2022
Satisfaction of charge 4 in full
dot icon03/08/2022
Registration of charge 047355720019, created on 2022-08-02
dot icon18/07/2022
Registration of charge 047355720018, created on 2022-07-15
dot icon01/06/2022
Registration of charge 047355720017, created on 2022-05-31
dot icon04/04/2022
Registration of charge 047355720016, created on 2022-04-01
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2020-04-30
dot icon23/06/2020
Termination of appointment of Eamon Hugh Mcgarvey as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Thomas Cribbins as a director on 2020-06-23
dot icon29/05/2020
Director's details changed for Mr Themis Saliba on 2020-05-29
dot icon08/04/2020
Appointment of Mr Themis Saliba as a director on 2020-04-08
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-04-30
dot icon03/07/2018
Registration of charge 047355720015, created on 2018-06-28
dot icon29/06/2018
Registration of charge 047355720011, created on 2018-06-28
dot icon29/06/2018
Registration of charge 047355720012, created on 2018-06-28
dot icon29/06/2018
Registration of charge 047355720013, created on 2018-06-28
dot icon29/06/2018
Registration of charge 047355720014, created on 2018-06-28
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/03/2018
Appointment of Mr Eamon Hugh Mcgarvey as a director on 2018-03-01
dot icon14/12/2017
Accounts for a small company made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/03/2017
Court order
dot icon11/02/2017
Registration of a charge with Charles court order to extend. Charge code 047355720009, created on 2016-03-29
dot icon11/02/2017
Registration of a charge with Charles court order to extend. Charge code 047355720010, created on 2016-03-29
dot icon18/01/2017
Accounts for a small company made up to 2016-04-30
dot icon12/04/2016
Registration of charge 047355720008, created on 2016-03-29
dot icon12/04/2016
Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
dot icon12/04/2016
Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
dot icon11/04/2016
Registration of charge 047355720007
dot icon11/04/2016
Registration of charge 047355720006
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/12/2015
Accounts for a small company made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/12/2013
Appointment of Mr Thomas Cribbins as a director
dot icon03/12/2013
Accounts for a small company made up to 2013-04-30
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-04-30
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2012
Accounts for a small company made up to 2011-04-30
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Armando Andrew Saliba on 2010-04-07
dot icon06/02/2010
Accounts for a small company made up to 2009-04-30
dot icon05/01/2010
Registered office address changed from , 611 Green Lanes Harringay, London, N8 0RE on 2010-01-05
dot icon02/06/2009
Appointment terminated secretary helen saliba
dot icon26/05/2009
Return made up to 12/03/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon18/03/2008
Return made up to 12/03/08; full list of members
dot icon05/11/2007
Accounts for a small company made up to 2007-04-30
dot icon16/05/2007
Return made up to 15/04/07; no change of members
dot icon27/01/2007
Accounts for a small company made up to 2006-04-30
dot icon07/04/2006
Return made up to 15/04/06; full list of members
dot icon21/03/2006
Accounts for a small company made up to 2005-04-30
dot icon26/01/2006
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon23/01/2006
Accounts for a small company made up to 2004-09-30
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon28/10/2004
Registered office changed on 28/10/04 from:\78 downhills way, tottenham, london, N17 6BD
dot icon30/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 15/04/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon10/08/2003
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon01/05/2003
Certificate of change of name
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Secretary resigned
dot icon15/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saliba, Armando
Director
15/04/2003 - Present
8
Mcgarvey, Eamon Hugh
Director
25/04/2024 - Present
2
Saliba, Themis
Director
08/04/2020 - 27/07/2023
1
Gazovali, Aysen
Director
25/04/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.A.S PROPERTIES LIMITED

A.A.S PROPERTIES LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at 820-A Green Lanes, Winchmore Hill, London N21 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.A.S PROPERTIES LIMITED?

toggle

A.A.S PROPERTIES LIMITED is currently Active. It was registered on 15/04/2003 .

Where is A.A.S PROPERTIES LIMITED located?

toggle

A.A.S PROPERTIES LIMITED is registered at 820-A Green Lanes, Winchmore Hill, London N21 2RT.

What does A.A.S PROPERTIES LIMITED do?

toggle

A.A.S PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.A.S PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.