ACCOUNTLETS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTLETS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223041

Incorporation date

24/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Coveham House, Downside Bridge Road, Cobham KT11 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-05-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Notification of Arif Virani as a person with significant control on 2020-12-02
dot icon02/12/2020
Cessation of Emirates Corporate Consulting Limited as a person with significant control on 2020-12-02
dot icon02/12/2020
Termination of appointment of Emirates Corporate Consulting Limited as a director on 2020-12-02
dot icon02/12/2020
Appointment of Mr Arif Badrudin Virani as a director on 2020-12-02
dot icon02/12/2020
Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF England to Coveham House Downside Bridge Road Cobham KT11 3EP on 2020-12-02
dot icon22/06/2020
Confirmation statement made on 2020-03-23 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon21/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon20/06/2020
Notification of Emirates Corporate Consulting Limited as a person with significant control on 2020-03-23
dot icon20/06/2020
Cessation of Arif Badrudin Virani as a person with significant control on 2020-03-23
dot icon20/06/2020
Appointment of Emirates Corporate Consulting Limited as a director on 2020-03-23
dot icon20/06/2020
Termination of appointment of Arif Badrudin Virani as a director on 2020-03-23
dot icon20/06/2020
Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 35 Berkeley Square Mayfair London W1J 5BF on 2020-06-20
dot icon20/06/2020
Termination of appointment of Shahin Arif Virani as a secretary on 2020-03-23
dot icon04/06/2020
Change of details for Mr Arif Badrudin Virani as a person with significant control on 2020-06-04
dot icon04/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon04/06/2020
Cessation of Virani Shahin as a person with significant control on 2020-06-04
dot icon04/06/2020
Change of details for Mr Arif Badrudin Virani as a person with significant control on 2020-06-04
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Notification of Virani Shahin as a person with significant control on 2020-06-04
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/05/2011
Registered office address changed from G3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 2011-05-26
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 24/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/09/2008
Return made up to 24/05/08; full list of members
dot icon18/04/2008
Return made up to 24/05/07; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/02/2008
Registered office changed on 25/02/2008 from beaumont house lambton road london SW20 0LW
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2007
Return made up to 24/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 24/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 24/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 24/05/03; full list of members
dot icon18/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 24/05/02; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: beaumont house lambton road london SW20 0LW
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New secretary appointed
dot icon24/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.17K
-
0.00
-
-
2022
5
3.35K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virani, Arif Badrudin
Director
02/12/2020 - Present
1

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+
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 ACCOUNTLETS PROPERTY MANAGEMENT LIMITED

ACCOUNTLETS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/2001 with the registered office located at Coveham House, Downside Bridge Road, Cobham KT11 3EP. 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 ACCOUNTLETS PROPERTY MANAGEMENT LIMITED?

toggle

ACCOUNTLETS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/05/2001 .

Where is ACCOUNTLETS PROPERTY MANAGEMENT LIMITED located?

toggle

ACCOUNTLETS PROPERTY MANAGEMENT LIMITED is registered at Coveham House, Downside Bridge Road, Cobham KT11 3EP.

What does ACCOUNTLETS PROPERTY MANAGEMENT LIMITED do?

toggle

ACCOUNTLETS PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACCOUNTLETS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.