A & B PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

A & B PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05786013

Incorporation date

19/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

125 Burnt Oak Broadway, Edgware HA8 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon30/03/2026
Micro company accounts made up to 2025-03-30
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-30
dot icon29/08/2024
Registered office address changed from 10 Station Road Edgware Middlesex HA8 7AB to 125 Burnt Oak Broadway Edgware HA8 5EN on 2024-08-29
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Registration of charge 057860130004, created on 2023-05-25
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/01/2023
Termination of appointment of Bindu Gupta as a director on 2022-12-31
dot icon25/10/2022
Satisfaction of charge 2 in full
dot icon25/10/2022
Satisfaction of charge 1 in full
dot icon03/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon03/06/2022
Appointment of Mrs Bindu Gupta as a director on 2022-04-06
dot icon03/06/2022
Appointment of Mrs Krishma Gupta as a director on 2022-04-06
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Satisfaction of charge 3 in full
dot icon09/06/2020
Confirmation statement made on 2020-04-19 with updates
dot icon27/05/2020
Change of details for Mr Avinash Gupta as a person with significant control on 2020-03-30
dot icon27/05/2020
Cessation of Ashok Gupta as a person with significant control on 2020-03-30
dot icon24/03/2020
Micro company accounts made up to 2019-03-31
dot icon26/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Part of the property or undertaking has been released from charge 2
dot icon23/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-31
dot icon29/03/2018
Appointment of Mr Avinash Gupta as a director on 2017-05-01
dot icon30/12/2017
Previous accounting period shortened from 2017-04-05 to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/06/2014
Termination of appointment of Hospitality Services as a secretary
dot icon27/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Ashok Gupta on 2014-03-01
dot icon26/03/2014
Appointment of Hospitality Services as a secretary
dot icon26/03/2014
Termination of appointment of Bindu Gupta as a secretary
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon10/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-04-05
dot icon10/04/2012
Appointment of Bindu Gupta as a secretary
dot icon07/04/2012
Director's details changed for Mr Ashok Gupta on 2012-01-02
dot icon07/04/2012
Termination of appointment of Krishma Gupta as a secretary
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Appointment of Mrs Krishma Gupta as a secretary
dot icon07/03/2012
Termination of appointment of Bindu Gupta as a director
dot icon07/03/2012
Termination of appointment of Bindu Gupta as a secretary
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 19/04/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from 100 green lane edgware middlesex HA8 8EJ
dot icon05/03/2009
Director appointed mr ashok gupta
dot icon29/01/2009
Appointment terminated director rahul gupta
dot icon29/01/2009
Appointment terminated director avinash gupta
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 19/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2007
Return made up to 19/04/07; full list of members
dot icon07/06/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New secretary appointed;new director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon26/05/2006
Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
194.42K
-
0.00
-
-
2022
3
186.19K
-
0.00
-
-
2023
1
243.59K
-
0.00
-
-
2023
1
243.59K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

243.59K £Ascended30.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Ashok
Director
01/01/2009 - 16/02/2023
8
Gupta, Bindu
Director
06/04/2022 - 31/12/2022
4
Gupta, Avinash
Director
01/05/2017 - Present
8
Gupta, Krishma
Director
06/04/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & B PROPERTIES (UK) LIMITED

A & B PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 19/04/2006 with the registered office located at 125 Burnt Oak Broadway, Edgware HA8 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A & B PROPERTIES (UK) LIMITED?

toggle

A & B PROPERTIES (UK) LIMITED is currently Active. It was registered on 19/04/2006 .

Where is A & B PROPERTIES (UK) LIMITED located?

toggle

A & B PROPERTIES (UK) LIMITED is registered at 125 Burnt Oak Broadway, Edgware HA8 5EN.

What does A & B PROPERTIES (UK) LIMITED do?

toggle

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

How many employees does A & B PROPERTIES (UK) LIMITED have?

toggle

A & B PROPERTIES (UK) LIMITED had 1 employees in 2023.

What is the latest filing for A & B PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-30.