A & R PROPERTIES (LONDON) LTD

Register to unlock more data on OkredoRegister

A & R PROPERTIES (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05985952

Incorporation date

01/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grampian Gardens, London NW2 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon07/04/2026
Satisfaction of charge 059859520012 in full
dot icon10/11/2025
Registration of charge 059859520012, created on 2025-11-06
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/03/2022
Registration of charge 059859520009, created on 2022-03-29
dot icon29/03/2022
Registration of charge 059859520010, created on 2022-03-29
dot icon29/03/2022
Registration of charge 059859520011, created on 2022-03-29
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/05/2020
Registered office address changed from 806 High Road Leyton London E10 6AE to 5 Grampian Gardens London NW2 1JH on 2020-05-05
dot icon20/12/2019
Registration of charge 059859520008, created on 2019-12-16
dot icon08/10/2019
Satisfaction of charge 059859520003 in full
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon11/02/2017
Registration of charge 059859520007, created on 2017-01-27
dot icon14/10/2016
Appointment of Mr Bhupinder Singh Brar as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Bhupinder Singh Brar as a director on 2016-10-14
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon12/08/2016
Appointment of Mr Bhupinder Singh Brar as a director on 2016-08-01
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/04/2016
Registration of charge 059859520006, created on 2016-04-01
dot icon15/09/2015
Registration of charge 059859520005, created on 2015-08-27
dot icon10/09/2015
Registration of charge 059859520004, created on 2015-09-09
dot icon04/09/2015
Registration of charge 059859520003, created on 2015-08-27
dot icon28/08/2015
Micro company accounts made up to 2014-11-30
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon28/07/2015
Appointment of Mrs Sumeet Brar as a director on 2015-07-28
dot icon28/07/2015
Termination of appointment of Ranbir Brar as a director on 2015-07-28
dot icon28/07/2015
Appointment of Mr Arvinder Brar as a director on 2015-07-28
dot icon28/07/2015
Termination of appointment of Bhupinder Singh Brar as a director on 2015-07-28
dot icon28/07/2015
Termination of appointment of Bhupinder Singh Brar as a secretary on 2015-07-28
dot icon28/07/2015
Termination of appointment of Ranbir Brar as a secretary on 2015-07-28
dot icon28/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/11/2012
Termination of appointment of Sumeet Brar as a secretary
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mrs Ranbir Brar on 2009-11-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 01/11/08; full list of members
dot icon18/12/2008
Director and secretary's change of particulars / surinder grewel / 18/12/2008
dot icon18/12/2008
Director and secretary's change of particulars / satvinder kaur grewal / 12/12/2008
dot icon18/12/2008
Secretary's change of particulars / sumeet grewal / 18/12/2008
dot icon24/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Return made up to 01/11/07; full list of members
dot icon16/04/2008
Appointment terminated secretary gumeet grewal
dot icon16/04/2008
Secretary's change of particulars / sumit dhillon / 16/11/2007
dot icon07/04/2008
Appointment terminate, director and secretary sumeet kaur grewal logged form
dot icon07/04/2008
Appointment terminated director arvinder grewal
dot icon03/04/2008
Director and secretary appointed surinder singh grewel
dot icon03/04/2008
Director and secretary appointed satvinder kaur grewal
dot icon10/03/2008
Secretary appointed gumeet grewal logged form
dot icon03/01/2008
New secretary appointed
dot icon01/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
512.01K
-
0.00
-
-
2022
2
517.93K
-
0.00
-
-
2022
2
517.93K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

517.93K £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bhupinder Singh Brar
Director
01/04/2008 - 28/07/2015
14
Mr Bhupinder Singh Brar
Director
14/10/2016 - Present
14
Mrs Ranbir Kaur Brar
Director
01/04/2008 - 28/07/2015
3
Mrs Sumeet Brar
Director
28/07/2015 - Present
3
Brar, Arvinder Singh
Director
28/07/2015 - Present
9

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+
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 & R PROPERTIES (LONDON) LTD

A & R PROPERTIES (LONDON) LTD is an(a) Active company incorporated on 01/11/2006 with the registered office located at 5 Grampian Gardens, London NW2 1JH. 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 & R PROPERTIES (LONDON) LTD?

toggle

A & R PROPERTIES (LONDON) LTD is currently Active. It was registered on 01/11/2006 .

Where is A & R PROPERTIES (LONDON) LTD located?

toggle

A & R PROPERTIES (LONDON) LTD is registered at 5 Grampian Gardens, London NW2 1JH.

What does A & R PROPERTIES (LONDON) LTD do?

toggle

A & R PROPERTIES (LONDON) LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does A & R PROPERTIES (LONDON) LTD have?

toggle

A & R PROPERTIES (LONDON) LTD had 2 employees in 2022.

What is the latest filing for A & R PROPERTIES (LONDON) LTD?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 059859520012 in full.