A&S (UK) PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A&S (UK) PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08854235

Incorporation date

21/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Westbury Road, Feltham TW13 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon28/07/2025
Confirmation statement made on 2025-01-10 with updates
dot icon26/07/2025
Cessation of Wedgemore Properties Ltd as a person with significant control on 2025-01-10
dot icon26/07/2025
Cessation of Nadia Momin Imam as a person with significant control on 2025-01-10
dot icon26/07/2025
Notification of Yadvinder Singh Sandhu as a person with significant control on 2025-01-10
dot icon26/07/2025
Appointment of Mr Yadvinder Singh Sandhu as a director on 2025-01-10
dot icon26/07/2025
Termination of appointment of Nadia Momin Imam as a director on 2025-01-10
dot icon26/07/2025
Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 6 Westbury Road Feltham TW13 5HQ on 2025-07-26
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Termination of appointment of Shyan Zubair as a director on 2024-11-01
dot icon09/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon10/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 4th Floor, 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 2022-08-08
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Termination of appointment of Enam Ur Rahman as a director on 2020-07-06
dot icon06/07/2020
Appointment of Mr Enam Ur Rahman as a director on 2020-07-06
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/03/2018
Termination of appointment of Mohammed Adnan Imam as a director on 2018-03-09
dot icon28/02/2018
Registration of charge 088542350001, created on 2018-02-28
dot icon27/02/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Notification of Wedgemore Properties Ltd as a person with significant control on 2017-04-01
dot icon02/10/2017
Cessation of Shyan Zubair as a person with significant control on 2017-04-01
dot icon06/09/2017
Appointment of Mrs Nadia Momin Imam as a director on 2017-09-01
dot icon10/08/2017
Registered office address changed from 72 Black Sea House Wilson Street London EC2A 2DH England to 4th Floor, 73 New Bond Street London W1S 1RS on 2017-08-10
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-10-05
dot icon21/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/09/2016
Register inspection address has been changed to Black Sea House 72 Wilson Street London EC2A 2DH
dot icon18/08/2016
Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to 72 Black Sea House Wilson Street London EC2A 2DH on 2016-08-18
dot icon28/06/2016
Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House Wilson Street London EC2A 2DH on 2016-06-28
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/07/2015
Compulsory strike-off action has been discontinued
dot icon28/07/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.57K
-
0.00
707.00
-
2022
0
12.61K
-
0.00
4.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imam, Mohammed Adnan
Director
21/01/2014 - 09/03/2018
128
Imam, Nadia Momin
Director
01/09/2017 - 10/01/2025
63
Zubair, Shyan
Director
21/01/2014 - 01/11/2024
31
Rahman, Enamur
Director
06/07/2020 - 06/07/2020
77
Sandhu, Yadvinder Singh
Director
10/01/2025 - Present
55

Persons with Significant Control

5
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&S (UK) PROPERTY LIMITED

A&S (UK) PROPERTY LIMITED is an(a) Active company incorporated on 21/01/2014 with the registered office located at 6 Westbury Road, Feltham TW13 5HQ. 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 (UK) PROPERTY LIMITED?

toggle

A&S (UK) PROPERTY LIMITED is currently Active. It was registered on 21/01/2014 .

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

toggle

A&S (UK) PROPERTY LIMITED is registered at 6 Westbury Road, Feltham TW13 5HQ.

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

toggle

A&S (UK) PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.