AA PROPERTY AND CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AA PROPERTY AND CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519167

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Downs Solicitors Llp, 156 High Street, Dorking, Surrey RH4 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon23/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/11/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon26/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Cessation of Ashfaq Ahmed Spaul as a person with significant control on 2022-02-03
dot icon23/12/2024
Notification of Mehboob Dharamsi as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2021-02-27 with updates
dot icon23/12/2024
Confirmation statement made on 2022-02-27 with no updates
dot icon23/12/2024
Confirmation statement made on 2023-02-27 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/12/2024
Satisfaction of charge 035191670036 in full
dot icon19/12/2024
Satisfaction of charge 035191670037 in full
dot icon19/12/2024
Satisfaction of charge 035191670038 in full
dot icon19/12/2024
Satisfaction of charge 035191670039 in full
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2023
Satisfaction of charge 035191670066 in full
dot icon28/11/2023
Satisfaction of charge 035191670067 in full
dot icon28/11/2023
Satisfaction of charge 035191670068 in full
dot icon27/11/2023
Satisfaction of charge 035191670058 in full
dot icon27/11/2023
Satisfaction of charge 035191670059 in full
dot icon27/11/2023
Satisfaction of charge 035191670060 in full
dot icon27/11/2023
Satisfaction of charge 035191670061 in full
dot icon27/11/2023
Satisfaction of charge 035191670062 in full
dot icon27/11/2023
Satisfaction of charge 035191670063 in full
dot icon27/11/2023
Satisfaction of charge 035191670064 in full
dot icon27/11/2023
Satisfaction of charge 035191670065 in full
dot icon12/06/2023
Registered office address changed from 115 London Road Morden SM4 5HP England to Downs Solicitors Llp 156 High Street Dorking Surrey RH4 1BQ on 2023-06-12
dot icon12/06/2023
Appointment of Naila Spaul as a director on 2023-05-30
dot icon12/06/2023
Appointment of Downs Solicitors Llp as a director on 2023-05-30
dot icon10/06/2023
Termination of appointment of Ashfaq Ahmed Spaul as a director on 2023-05-30
dot icon04/04/2023
Compulsory strike-off action has been suspended
dot icon09/02/2023
Receiver's abstract of receipts and payments to 2022-02-09
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon06/05/2021
Appointment of receiver or manager
dot icon01/03/2021
Appointment of receiver or manager
dot icon01/03/2021
Appointment of receiver or manager
dot icon26/02/2021
Appointment of receiver or manager
dot icon26/02/2021
Appointment of receiver or manager
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-04-05
dot icon15/08/2019
Registration of charge 035191670068, created on 2019-08-12
dot icon14/08/2019
Registration of charge 035191670067, created on 2019-08-12
dot icon14/08/2019
Registration of charge 035191670066, created on 2019-08-12
dot icon01/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/02/2019
Termination of appointment of Yasir Hussain as a director on 2019-02-14
dot icon05/01/2019
Unaudited abridged accounts made up to 2018-04-05
dot icon23/05/2018
Registration of charge 035191670064, created on 2018-05-18
dot icon23/05/2018
Registration of charge 035191670065, created on 2018-05-18
dot icon25/04/2018
Appointment of Mr Yasir Hussain as a director on 2018-04-24
dot icon04/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon21/11/2017
Registration of charge 035191670063, created on 2017-11-20
dot icon21/11/2017
Registration of charge 035191670062, created on 2017-11-20
dot icon02/11/2017
Termination of appointment of Olatunde Babatope Omope as a director on 2017-11-02
dot icon20/09/2017
Receiver's abstract of receipts and payments to 2017-07-19
dot icon07/09/2017
Termination of appointment of Sajjad Alam as a secretary on 2017-08-31
dot icon08/08/2017
Appointment of Mr Olatunde Babatope Omope as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Razia Spaul as a director on 2017-08-04
dot icon02/08/2017
Notice of ceasing to act as receiver or manager
dot icon27/07/2017
Appointment of Miss Razia Spaul as a director on 2017-07-27
dot icon25/07/2017
Registration of charge 035191670061, created on 2017-07-19
dot icon25/07/2017
Registration of charge 035191670060, created on 2017-07-19
dot icon21/07/2017
Registration of charge 035191670058, created on 2017-07-19
dot icon21/07/2017
Registration of charge 035191670059, created on 2017-07-19
dot icon21/07/2017
Satisfaction of charge 035191670057 in full
dot icon13/07/2017
Termination of appointment of Faisal Ahmed Spaul as a director on 2017-07-13
dot icon05/07/2017
Appointment of Mr Faisal Ahmed Spaul as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Faisal Ahmed Spaul as a director on 2017-07-03
dot icon28/05/2017
Appointment of receiver or manager
dot icon28/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 035191670038
dot icon28/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 035191670039
dot icon28/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 035191670037
dot icon11/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon17/03/2017
Satisfaction of charge 035191670053 in full
dot icon17/03/2017
Satisfaction of charge 035191670056 in full
dot icon17/03/2017
Satisfaction of charge 035191670044 in full
dot icon17/03/2017
Satisfaction of charge 035191670046 in full
dot icon17/03/2017
Satisfaction of charge 035191670054 in full
dot icon17/03/2017
Satisfaction of charge 035191670055 in full
dot icon17/03/2017
Satisfaction of charge 035191670047 in full
dot icon17/03/2017
Satisfaction of charge 035191670042 in full
dot icon17/03/2017
Satisfaction of charge 035191670041 in full
dot icon17/03/2017
Satisfaction of charge 035191670043 in full
dot icon17/03/2017
Satisfaction of charge 035191670049 in full
dot icon17/03/2017
Satisfaction of charge 035191670048 in full
dot icon17/03/2017
Satisfaction of charge 035191670045 in full
dot icon17/03/2017
Satisfaction of charge 035191670051 in full
dot icon17/03/2017
Satisfaction of charge 035191670050 in full
dot icon17/03/2017
Satisfaction of charge 035191670040 in full
dot icon17/03/2017
Satisfaction of charge 035191670052 in full
dot icon13/03/2017
Registration of charge 035191670057, created on 2017-03-13
dot icon22/02/2017
Appointment of Mr Sajjad Alam as a secretary on 2017-02-15
dot icon22/02/2017
Appointment of Mr Faisal Ahmed Spaul as a director on 2017-01-10
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon30/09/2016
Receiver's abstract of receipts and payments to 2016-05-26
dot icon15/09/2016
Receiver's abstract of receipts and payments to 2015-07-14
dot icon15/09/2016
Receiver's abstract of receipts and payments to 2015-07-14
dot icon31/08/2016
Registered office address changed from 209 Clapham Road Stockwell London SW9 0QH to 115 London Road Morden SM4 5HP on 2016-08-31
dot icon20/06/2016
Notice of ceasing to act as receiver or manager
dot icon07/06/2016
Registration of charge 035191670040, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670042, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670041, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670043, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670044, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670045, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670046, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670050, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670047, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670048, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670049, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670052, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670053, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670056, created on 2016-05-26
dot icon07/06/2016
Registration of charge 035191670051, created on 2016-05-26
dot icon07/06/2016
Satisfaction of charge 33 in full
dot icon07/06/2016
Satisfaction of charge 31 in full
dot icon07/06/2016
Satisfaction of charge 32 in full
dot icon07/06/2016
Satisfaction of charge 30 in full
dot icon07/06/2016
Satisfaction of charge 25 in full
dot icon07/06/2016
Satisfaction of charge 35 in full
dot icon07/06/2016
Registration of charge 035191670054, created on 2016-05-26
dot icon07/06/2016
Satisfaction of charge 34 in full
dot icon07/06/2016
Satisfaction of charge 28 in full
dot icon07/06/2016
Satisfaction of charge 29 in full
dot icon07/06/2016
Satisfaction of charge 27 in full
dot icon07/06/2016
Registration of charge 035191670055, created on 2016-05-26
dot icon07/06/2016
Satisfaction of charge 26 in full
dot icon07/06/2016
Satisfaction of charge 23 in full
dot icon07/06/2016
Satisfaction of charge 24 in full
dot icon07/06/2016
Satisfaction of charge 20 in full
dot icon07/06/2016
Satisfaction of charge 21 in full
dot icon07/06/2016
Satisfaction of charge 22 in full
dot icon07/06/2016
Satisfaction of charge 15 in full
dot icon07/06/2016
Satisfaction of charge 17 in full
dot icon07/06/2016
Satisfaction of charge 18 in full
dot icon07/06/2016
Satisfaction of charge 19 in full
dot icon07/06/2016
Satisfaction of charge 10 in full
dot icon07/06/2016
Satisfaction of charge 9 in full
dot icon07/06/2016
Satisfaction of charge 11 in full
dot icon07/06/2016
Satisfaction of charge 16 in full
dot icon07/06/2016
Satisfaction of charge 13 in full
dot icon07/06/2016
Satisfaction of charge 14 in full
dot icon07/06/2016
Satisfaction of charge 12 in full
dot icon02/06/2016
Registration of charge 035191670039, created on 2016-05-25
dot icon30/04/2016
Registration of charge 035191670038, created on 2016-04-26
dot icon07/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon11/02/2016
Appointment of receiver or manager
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/07/2015
Notice of ceasing to act as receiver or manager
dot icon22/07/2015
Notice of ceasing to act as receiver or manager
dot icon17/07/2015
Registration of charge 035191670037, created on 2015-07-14
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/03/2015
Appointment of receiver or manager
dot icon10/03/2015
Appointment of receiver or manager
dot icon01/03/2015
Total exemption small company accounts made up to 2014-04-05
dot icon21/10/2014
Registered office address changed from 209 Clapham Road Stockwell London SW9 0QH to 209 Clapham Road Stockwell London SW9 0QH on 2014-10-21
dot icon16/08/2014
Registration of charge 035191670036, created on 2014-08-01
dot icon15/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon26/06/2013
Compulsory strike-off action has been discontinued
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon22/06/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-04-05
dot icon28/08/2012
Termination of appointment of Naila Spaul as a director
dot icon28/08/2012
Termination of appointment of Shamaila Spaul as a secretary
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 33
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 34
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 35
dot icon01/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/04/2012
Accounts for a small company made up to 2011-04-05
dot icon09/01/2012
Accounts for a small company made up to 2010-04-05
dot icon11/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/09/2010
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2010-09-08
dot icon03/09/2010
Accounts for a small company made up to 2009-04-05
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 32
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 31
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/03/2010
Director's details changed for Ashfaq Spaul on 2010-02-27
dot icon10/03/2010
Director's details changed for Naila Spaul on 2010-02-27
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 30
dot icon13/10/2009
Accounts for a small company made up to 2007-04-05
dot icon26/09/2009
Accounts for a small company made up to 2008-04-05
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 29
dot icon13/03/2009
Return made up to 27/02/09; full list of members
dot icon13/03/2009
Director's change of particulars / ashfaq spaul / 27/02/2009
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 28
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon27/03/2008
Return made up to 27/02/08; full list of members
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2008
Secretary appointed miss shamaila spaul
dot icon26/03/2008
Appointment terminated secretary nazir ahmed
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 26
dot icon19/07/2007
Accounts for a small company made up to 2006-04-05
dot icon06/06/2007
Particulars of mortgage/charge
dot icon13/04/2007
Return made up to 27/02/07; full list of members
dot icon13/04/2007
Location of register of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon22/03/2006
Registered office changed on 22/03/06 from: a m rana & co 1ST floor, 306-308 london road croydon CR0 2TJ
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Secretary resigned
dot icon04/11/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
New secretary appointed
dot icon05/05/2005
Total exemption full accounts made up to 2004-04-05
dot icon29/04/2005
Secretary resigned
dot icon29/03/2005
Secretary resigned
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Secretary resigned
dot icon04/02/2005
Director resigned
dot icon02/12/2004
Director resigned
dot icon09/11/2004
Return made up to 27/02/04; full list of members
dot icon18/08/2004
New secretary appointed
dot icon06/04/2004
Total exemption full accounts made up to 2003-04-05
dot icon02/04/2004
New director appointed
dot icon05/09/2003
Total exemption full accounts made up to 2002-02-28
dot icon04/09/2003
Accounting reference date extended from 28/02/03 to 05/04/03
dot icon13/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 27/02/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2001-02-28
dot icon05/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon10/08/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 27/02/02; full list of members
dot icon02/03/2001
Return made up to 27/02/01; full list of members
dot icon07/04/2000
Accounts for a dormant company made up to 2000-02-28
dot icon07/04/2000
Return made up to 27/02/00; full list of members
dot icon14/06/1999
Return made up to 27/02/99; full list of members
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon14/06/1999
New director appointed
dot icon18/05/1999
Compulsory strike-off action has been discontinued
dot icon20/04/1999
First Gazette notice for compulsory strike-off
dot icon06/03/1998
Registered office changed on 06/03/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Director resigned
dot icon27/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2019
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
05/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2019
dot iconNext account date
05/04/2020
dot iconNext due on
05/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Yasir
Director
24/04/2018 - 14/02/2019
8
Spaul, Shamaila
Secretary
27/02/2008 - 01/05/2012
-
Ayub, Mohammed Zahid
Director
09/03/2004 - 01/11/2004
-
Ahmed, Nazir
Secretary
02/10/2005 - 27/02/2008
-
Spaul, Ashfaq Ahmed
Secretary
31/03/2004 - 17/02/2005
-

Persons with Significant Control

3
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 AA PROPERTY AND CONSTRUCTION SERVICES LIMITED

AA PROPERTY AND CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at Downs Solicitors Llp, 156 High Street, Dorking, Surrey RH4 1BQ. 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 AA PROPERTY AND CONSTRUCTION SERVICES LIMITED?

toggle

AA PROPERTY AND CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 27/02/1998 .

Where is AA PROPERTY AND CONSTRUCTION SERVICES LIMITED located?

toggle

AA PROPERTY AND CONSTRUCTION SERVICES LIMITED is registered at Downs Solicitors Llp, 156 High Street, Dorking, Surrey RH4 1BQ.

What does AA PROPERTY AND CONSTRUCTION SERVICES LIMITED do?

toggle

AA PROPERTY AND CONSTRUCTION SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AA PROPERTY AND CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-27 with no updates.