AF HOUSING LTD

Register to unlock more data on OkredoRegister

AF HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11667089

Incorporation date

08/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

10 Siddington Road, Handforth, Wilmslow SK9 3TACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2018)
dot icon17/11/2025
Micro company accounts made up to 2024-11-30
dot icon18/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon01/07/2024
Notice of ceasing to act as receiver or manager
dot icon01/07/2024
Notice of ceasing to act as receiver or manager
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon30/05/2024
Appointment of receiver or manager
dot icon30/05/2024
Appointment of receiver or manager
dot icon25/04/2024
Cessation of Abdulkarim Alhasan as a person with significant control on 2024-04-15
dot icon25/04/2024
Termination of appointment of Abdulkarim Alhasan as a director on 2024-04-15
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-11-30
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon18/03/2024
Micro company accounts made up to 2022-11-29
dot icon18/03/2024
Previous accounting period extended from 2023-11-29 to 2023-11-30
dot icon11/03/2024
Notification of Mahmoud Aljadan Alshahhoud as a person with significant control on 2024-03-11
dot icon09/03/2024
Appointment of Mr Mahmoud Aljadan Alshahhoud as a director on 2024-02-28
dot icon19/02/2024
Registered office address changed from 11 Havelock Street Blackpool FY1 4BN England to 10 Siddington Road Handforth Wilmslow SK9 3TA on 2024-02-19
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Registered office address changed from 5 Ridge Avenue Hale Barns Altrincham WA15 0AY England to 11 Havelock Street Blackpool FY1 4BN on 2023-09-21
dot icon21/09/2023
Appointment of Mr Abdulkarim Alhasan as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Aleem Nasir as a director on 2023-09-15
dot icon21/09/2023
Cessation of Aleem Nasir as a person with significant control on 2023-09-15
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon21/09/2023
Notification of Abdulkarim Alhasan as a person with significant control on 2023-09-15
dot icon31/08/2023
Termination of appointment of Mohammad Aljadaan Alshahhoud as a director on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/08/2023
Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to 5 Ridge Avenue Hale Barns Altrincham WA15 0AY on 2023-08-31
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon02/08/2023
Registered office address changed from 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England to Prospect House Featherstall Road South Oldham OL9 6HL on 2023-08-02
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon09/04/2023
Appointment of Mr Mohammad Aljadaan Alshahhoud as a director on 2023-04-09
dot icon03/01/2023
Compulsory strike-off action has been discontinued
dot icon31/12/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Micro company accounts made up to 2020-11-30
dot icon12/03/2021
Termination of appointment of Mahmoud Aljadan Alshahhoud as a director on 2021-03-01
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Appointment of Mr Mahmoud Aljadan Alshahhoud as a director on 2020-08-12
dot icon06/07/2020
Registration of charge 116670890001, created on 2020-07-03
dot icon06/07/2020
Registration of charge 116670890002, created on 2020-07-03
dot icon12/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon12/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon08/11/2018
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
30/11/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasir, Aleem
Director
08/11/2018 - 15/09/2023
20
Mr Abdulkarim Alhasan
Director
15/09/2023 - 15/04/2024
11
Alshahhoud, Mohammad Aljadaan
Director
09/04/2023 - 31/08/2023
-
Alshahhoud, Mahmoud Aljadan
Director
12/08/2020 - 01/03/2021
-
Alshahhoud, Mahmoud Aljadan
Director
28/02/2024 - Present
-

Persons with Significant Control

5
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 AF HOUSING LTD

AF HOUSING LTD is an(a) Active company incorporated on 08/11/2018 with the registered office located at 10 Siddington Road, Handforth, Wilmslow SK9 3TA. 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 AF HOUSING LTD?

toggle

AF HOUSING LTD is currently Active. It was registered on 08/11/2018 .

Where is AF HOUSING LTD located?

toggle

AF HOUSING LTD is registered at 10 Siddington Road, Handforth, Wilmslow SK9 3TA.

What does AF HOUSING LTD do?

toggle

AF HOUSING LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AF HOUSING LTD?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2024-11-30.