A & S PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

A & S PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636169

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

808 Green Lane, Dagenham, Essex RM8 1YTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon20/01/2023
Satisfaction of charge 11 in full
dot icon20/01/2023
Satisfaction of charge 10 in full
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon19/08/2022
Confirmation statement made on 2022-06-12 with updates
dot icon16/08/2022
Secretary's details changed for Mrs Sheila Kumari Malhotra on 2022-06-01
dot icon16/08/2022
Change of details for Mrs Sheila Kumari Malhotra as a person with significant control on 2022-06-01
dot icon16/08/2022
Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2022-06-01
dot icon16/08/2022
Director's details changed for Mrs Sheila Kumari Malhotra on 2022-06-01
dot icon16/08/2022
Registered office address changed from 9 New Forest Lane Chigwell Essex IG7 5QN to 808 Green Lane Dagenham Essex RM8 1YT on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Anil Kumar Malhotra on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690017, created on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690018, created on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690019, created on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690020, created on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690021, created on 2022-06-01
dot icon09/06/2022
Registration of charge 046361690022, created on 2022-06-01
dot icon24/05/2022
Registration of charge 046361690015, created on 2022-05-23
dot icon24/05/2022
Registration of charge 046361690016, created on 2022-05-19
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Registration of charge 046361690014, created on 2021-08-19
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon16/04/2021
Registration of charge 046361690013, created on 2021-04-14
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon11/02/2020
Second filing of a statement of capital following an allotment of shares on 2018-08-31
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Second filing of Confirmation Statement dated 14/01/2019
dot icon16/09/2019
Second filing of Confirmation Statement dated 12/06/2019
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon28/01/2019
Registration of charge 046361690012, created on 2019-01-25
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon20/09/2018
Resolutions
dot icon13/03/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mrs Sheila Kumari Malhotra on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Anil Kumar Malhotra on 2009-10-01
dot icon31/03/2009
Return made up to 14/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 14/01/08; full list of members
dot icon28/02/2008
Director's change of particulars / anil malhotra / 01/01/2007
dot icon28/02/2008
Director and secretary's change of particulars / sheila malhotra / 01/01/2007
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: 24 worcester gardens ilford IG1 3NW
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon02/02/2007
Return made up to 14/01/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon27/01/2006
Return made up to 14/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 14/01/05; full list of members
dot icon04/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon08/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Ad 15/01/04--------- £ si 99@1=99 £ ic 2/101
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon14/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.82M
-
0.00
-
-
2022
2
4.95M
-
0.00
-
-
2023
2
5.02M
-
0.00
-
-
2023
2
5.02M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.02M £Ascended1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Sheila Kumari
Director
14/01/2003 - Present
4
Malhotra, Anil Kumar
Director
14/01/2003 - Present
7
Malhotra, Sheila Kumari
Secretary
14/01/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & S PROPERTIES (UK) LIMITED

A & S PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at 808 Green Lane, Dagenham, Essex RM8 1YT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

A & S PROPERTIES (UK) LIMITED is currently Active. It was registered on 14/01/2003 .

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

toggle

A & S PROPERTIES (UK) LIMITED is registered at 808 Green Lane, Dagenham, Essex RM8 1YT.

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

toggle

A & S PROPERTIES (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

A & S PROPERTIES (UK) LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-27 with updates.