A.S.M. PROPERTY DEVELOPMENTS (UK) LTD

Register to unlock more data on OkredoRegister

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437948

Incorporation date

14/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

183-189 The Vale, London W3 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/03/2025
Director's details changed for Mr Sanik Karia on 2025-03-14
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon03/03/2025
Change of share class name or designation
dot icon18/11/2024
Satisfaction of charge 044379480003 in full
dot icon17/11/2024
Satisfaction of charge 044379480001 in full
dot icon05/09/2024
Satisfaction of charge 044379480002 in full
dot icon24/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/05/2024
Cessation of Mahmood Ismailjee as a person with significant control on 2023-04-20
dot icon23/05/2024
Cessation of Sanik Karia as a person with significant control on 2023-04-20
dot icon23/05/2024
Notification of Arjava Ltd as a person with significant control on 2023-04-20
dot icon23/05/2024
Notification of Umelay Ltd as a person with significant control on 2023-04-20
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/08/2023
Previous accounting period extended from 2022-11-30 to 2023-04-30
dot icon27/07/2023
Confirmation statement made on 2023-04-30 with updates
dot icon18/07/2023
Registration of charge 044379480004, created on 2023-07-12
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/03/2022
Registered office address changed from Park View 183 - 189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2022-03-02
dot icon26/10/2021
Registration of charge 044379480003, created on 2021-10-15
dot icon10/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/03/2021
Registration of charge 044379480001, created on 2021-02-26
dot icon01/03/2021
Registration of charge 044379480002, created on 2021-02-26
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/04/2019
Resolutions
dot icon20/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/11/2017
Amended total exemption full accounts made up to 2014-05-31
dot icon09/11/2017
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/11/2016
Current accounting period extended from 2016-05-31 to 2016-11-30
dot icon26/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/10/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Mahmood Ismailjee on 2015-05-01
dot icon06/10/2015
Secretary's details changed for Mahmood Ismailjee on 2015-05-01
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Appointment of Mr Mahmood Ismailjee as a director on 2014-06-01
dot icon04/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon26/02/2015
Registered office address changed from C/O Osman Wahid 15 Beaufort Avenue Hodge Hill Birmingham B34 6AD to Park View 183 - 189 the Vale London W3 7RW on 2015-02-26
dot icon25/11/2014
Termination of appointment of Osman Wahid as a director on 2013-10-01
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2014
Appointment of Mr Sanik Karia as a director
dot icon21/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Arslan Wahid as a director
dot icon24/05/2012
Registered office address changed from 40 Gooseberry Hill Luton Bedfordshire LU3 2LA on 2012-05-24
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/06/2010
Director's details changed for Arslan Wahid on 2010-05-14
dot icon01/06/2010
Director's details changed for Mr Osman Wahid on 2010-05-14
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 14/05/09; full list of members
dot icon06/07/2009
Director appointed mr osman wahid
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from 183- 189 the vale london W3 7RW
dot icon11/08/2008
Return made up to 14/05/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/05/2008
Total exemption small company accounts made up to 2006-05-31
dot icon04/01/2008
Return made up to 14/05/07; full list of members; amend
dot icon10/09/2007
Return made up to 14/05/07; full list of members
dot icon01/09/2006
Return made up to 14/05/06; full list of members
dot icon01/09/2006
New secretary appointed
dot icon09/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/01/2006
Total exemption small company accounts made up to 2004-05-31
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon19/05/2005
Return made up to 14/05/05; full list of members
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon20/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon22/04/2004
Director resigned
dot icon29/11/2003
Return made up to 14/05/03; full list of members
dot icon17/11/2003
Registered office changed on 17/11/03 from: 9-10 ritz parade western avenue london W5 3RA
dot icon06/11/2003
Ad 20/10/03--------- £ si 900@1=900 £ ic 99/999
dot icon24/10/2003
Memorandum and Articles of Association
dot icon21/10/2003
Certificate of change of name
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon19/06/2003
Ad 20/05/03--------- £ si 98@1=98 £ ic 1/99
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Secretary resigned
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: 788-790 finchley road london NW11 7TJ
dot icon14/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.47M
-
0.00
1.34M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wahid, Arslan
Director
10/08/2005 - 01/06/2011
37
Ismailjee, Mahmood
Director
01/06/2014 - Present
32
Karia, Sanik
Director
01/10/2013 - Present
34
Wahid, Arslan
Secretary
22/09/2003 - 10/08/2005
-

Persons with Significant Control

7
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.M. PROPERTY DEVELOPMENTS (UK) LTD

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD is an(a) Active company incorporated on 14/05/2002 with the registered office located at 183-189 The Vale, London W3 7RW. There are currently 2 active directors 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.M. PROPERTY DEVELOPMENTS (UK) LTD?

toggle

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD is currently Active. It was registered on 14/05/2002 .

Where is A.S.M. PROPERTY DEVELOPMENTS (UK) LTD located?

toggle

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD is registered at 183-189 The Vale, London W3 7RW.

What does A.S.M. PROPERTY DEVELOPMENTS (UK) LTD do?

toggle

A.S.M. PROPERTY DEVELOPMENTS (UK) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.S.M. PROPERTY DEVELOPMENTS (UK) LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-01 with no updates.