A & S REAL ESTATE LTD

Register to unlock more data on OkredoRegister

A & S REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857483

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Handforth Road, Wilmslow SK9 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Registration of charge 068574830007, created on 2022-08-19
dot icon22/08/2022
Registration of charge 068574830008, created on 2022-08-19
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon18/01/2021
Director's details changed for Mrs Shenila Javed on 2021-01-08
dot icon05/01/2021
Change of details for Mrs Shenila Javed as a person with significant control on 2021-01-05
dot icon05/01/2021
Registered office address changed from 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES to 33 Handforth Road Wilmslow SK9 2LX on 2021-01-05
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon24/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon19/03/2016
Satisfaction of charge 068574830005 in full
dot icon19/03/2016
Satisfaction of charge 068574830006 in full
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Registration of charge 068574830006, created on 2015-04-20
dot icon21/04/2015
Registration of charge 068574830005, created on 2015-04-20
dot icon01/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Satisfaction of charge 068574830002 in full
dot icon05/07/2014
Satisfaction of charge 068574830001 in full
dot icon05/06/2014
Registration of charge 068574830004
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon17/04/2014
Director's details changed for Mrs Shenila Javed on 2013-02-15
dot icon13/12/2013
Registration of charge 068574830003
dot icon16/11/2013
Registration of charge 068574830002
dot icon05/11/2013
Registration of charge 068574830001
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mrs Shenila Javed on 2013-02-13
dot icon06/02/2013
Registered office address changed from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL on 2013-02-06
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon03/01/2010
Termination of appointment of Anooshe Hussain as a director
dot icon14/05/2009
Certificate of change of name
dot icon11/05/2009
Director appointed anooshe mussarat hussain logged form
dot icon07/05/2009
Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/05/2009
Director appointed anooshe mussarat hussain
dot icon07/05/2009
Director appointed shenila javed
dot icon07/05/2009
Registered office changed on 07/05/2009 from mcr house 341 great western street manchester M14 4HB
dot icon25/03/2009
Appointment terminated director yomtov jacobs
dot icon24/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
24/03/2026
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
1
288.07K
-
0.00
6.75K
-
2022
1
305.65K
-
0.00
37.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Jacobs, Yomtov Eliezer
Director
24/03/2009 - 25/03/2009
19640
Hussain, Anooshe Mussarat
Director
24/03/2009 - 01/12/2009
13
Javed, Shenila
Director
24/03/2009 - Present
57

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & S REAL ESTATE LTD

A & S REAL ESTATE LTD is an(a) Active company incorporated on 24/03/2009 with the registered office located at 33 Handforth Road, Wilmslow SK9 2LX. There is currently 1 active director 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 & S REAL ESTATE LTD?

toggle

A & S REAL ESTATE LTD is currently Active. It was registered on 24/03/2009 .

Where is A & S REAL ESTATE LTD located?

toggle

A & S REAL ESTATE LTD is registered at 33 Handforth Road, Wilmslow SK9 2LX.

What does A & S REAL ESTATE LTD do?

toggle

A & S REAL ESTATE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A & S REAL ESTATE LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.