AAS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AAS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10424035

Incorporation date

12/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

15 College Road, Harrow HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2016)
dot icon02/04/2026
Registered office address changed from 136 Dewey Road Dagenham RM10 8AD England to 15 College Road Harrow HA1 1BA on 2026-04-02
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Micro company accounts made up to 2023-10-31
dot icon01/04/2026
Micro company accounts made up to 2024-10-31
dot icon01/04/2026
Micro company accounts made up to 2025-10-31
dot icon31/03/2026
Micro company accounts made up to 2022-10-31
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Compulsory strike-off action has been discontinued
dot icon17/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-08-15
dot icon08/11/2023
Notification of Nearchos Chacoliddes as a person with significant control on 2023-10-05
dot icon08/11/2023
Cessation of Aloysius Bedzo as a person with significant control on 2023-10-05
dot icon08/11/2023
Appointment of Mr Nearchos Chacoliddes as a director on 2023-10-05
dot icon08/11/2023
Termination of appointment of Aloysius Bedzo as a director on 2023-10-05
dot icon15/08/2023
Notification of Aloysius Bedzo as a person with significant control on 2023-08-15
dot icon15/08/2023
Cessation of Nearchos Chacoliddes as a person with significant control on 2023-08-15
dot icon15/08/2023
Cessation of Constantia Georgiou as a person with significant control on 2023-08-15
dot icon15/08/2023
Appointment of Mr Aloysius Bedzo as a director on 2023-08-15
dot icon15/08/2023
Termination of appointment of Nearchos Chacoliddes as a director on 2023-08-15
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon11/08/2023
Notification of Constantia Georgiou as a person with significant control on 2023-08-11
dot icon13/01/2023
Registered office address changed from 91 Brick Lane 91 Brick Lane London E1 6QL England to 136 Dewey Road Dagenham RM10 8AD on 2023-01-13
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/08/2021
Notification of Nearchos Chacoliddes as a person with significant control on 2021-08-06
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/08/2021
Cessation of Constantia Georgiou as a person with significant control on 2021-08-06
dot icon06/08/2021
Appointment of Mr Nearchos Chacoliddes as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Constantia Georgiou as a director on 2021-08-06
dot icon06/08/2021
Appointment of Mrs Constantia Georgiou as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Nearchos Chacoliddes as a director on 2021-08-06
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/05/2021
Appointment of Mr Nearchos Chacoliddes as a director on 2021-05-04
dot icon17/05/2021
Termination of appointment of Constantia Georgiou as a director on 2021-05-04
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Director's details changed for Mrs Constantia Georgiou on 2017-11-13
dot icon13/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon11/10/2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 91 Brick Lane 91 Brick Lane London E1 6QL on 2017-10-11
dot icon14/02/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2017-02-14
dot icon12/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
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
0
23.75K
-
0.00
-
-
2021
0
23.75K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

23.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Georgiou, Constantia
Director
12/10/2016 - 04/05/2021
15
Georgiou, Constantia
Director
06/08/2021 - 06/08/2021
15
Chacoliddes, Nearchos
Director
04/05/2021 - 06/08/2021
3
Chacoliddes, Nearchos
Director
06/08/2021 - 15/08/2023
3
Mr Aloysius Bedzo
Director
15/08/2023 - 05/10/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAS MANAGEMENT LTD

AAS MANAGEMENT LTD is an(a) Active company incorporated on 12/10/2016 with the registered office located at 15 College Road, Harrow HA1 1BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AAS MANAGEMENT LTD?

toggle

AAS MANAGEMENT LTD is currently Active. It was registered on 12/10/2016 .

Where is AAS MANAGEMENT LTD located?

toggle

AAS MANAGEMENT LTD is registered at 15 College Road, Harrow HA1 1BA.

What does AAS MANAGEMENT LTD do?

toggle

AAS MANAGEMENT LTD 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 AAS MANAGEMENT LTD?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 136 Dewey Road Dagenham RM10 8AD England to 15 College Road Harrow HA1 1BA on 2026-04-02.