A.S.A.P. PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.S.A.P. PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04027259

Incorporation date

05/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Glennie Road, West Norwood, London SE27 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon10/05/2023
Application to strike the company off the register
dot icon23/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon25/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/11/2019
Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW to 108 Glennie Road West Norwood London SE27 0LU on 2019-11-08
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon17/07/2017
Notification of Stephen Alderman as a person with significant control on 2016-04-06
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon25/02/2015
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2015-02-25
dot icon21/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/01/2015
Termination of appointment of Hanna Leena Alderman as a secretary on 2015-01-14
dot icon09/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Registered office address changed from Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2013-08-29
dot icon21/08/2013
Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 2013-08-21
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Stephen Simon Alderman on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon22/09/2007
Return made up to 05/07/07; full list of members
dot icon22/09/2007
Director's particulars changed
dot icon22/09/2007
Director's particulars changed
dot icon22/09/2007
Secretary's particulars changed
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 05/07/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/07/2005
Return made up to 05/07/05; full list of members
dot icon13/05/2005
Registered office changed on 13/05/05 from: c/o hartley fowler 44 springfield road horsham west sussex RH12 2PD
dot icon13/09/2004
Return made up to 05/07/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/07/2003
Return made up to 05/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/08/2002
Return made up to 05/07/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: 8 cavendish close horsham west sussex RH12 5HX
dot icon20/08/2002
Secretary resigned;director resigned
dot icon20/08/2002
New secretary appointed
dot icon20/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon12/07/2001
Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon04/08/2000
Registered office changed on 04/08/00 from: 31 saint georges place canterbury kent CT1 1XD
dot icon28/07/2000
New secretary appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Director resigned
dot icon05/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-75.81 % *

* during past year

Cash in Bank

£617.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
428.00
-
0.00
2.55K
-
2022
1
180.00
-
0.00
617.00
-
2022
1
180.00
-
0.00
617.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

180.00 £Descended-57.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

617.00 £Descended-75.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
05/07/2000 - 05/07/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/07/2000 - 05/07/2000
68517
Alderman, Hanna Leena
Secretary
08/08/2002 - 14/01/2015
-
Alderman, Allen
Director
05/07/2000 - 05/07/2002
-
Alderman, Allen
Secretary
05/07/2000 - 05/07/2002
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.S.A.P. PROPERTY SERVICES LIMITED

A.S.A.P. PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 05/07/2000 with the registered office located at 108 Glennie Road, West Norwood, London SE27 0LU. There is currently 1 active director 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.S.A.P. PROPERTY SERVICES LIMITED?

toggle

A.S.A.P. PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 05/07/2000 and dissolved on 08/08/2023.

Where is A.S.A.P. PROPERTY SERVICES LIMITED located?

toggle

A.S.A.P. PROPERTY SERVICES LIMITED is registered at 108 Glennie Road, West Norwood, London SE27 0LU.

What does A.S.A.P. PROPERTY SERVICES LIMITED do?

toggle

A.S.A.P. PROPERTY SERVICES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does A.S.A.P. PROPERTY SERVICES LIMITED have?

toggle

A.S.A.P. PROPERTY SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for A.S.A.P. PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.