AHMED PROPERTIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

AHMED PROPERTIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03543881

Incorporation date

09/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G05 (Ground Floor) (C/O Agnitio) Regus, Malthouse Avenue, Cardiff Gate Business Park, Cardiff CF23 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon05/04/2026
Total exemption full accounts made up to 2025-04-05
dot icon02/04/2026
Registered office address changed from Maple House, Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales to Suite G05 (Ground Floor) (C/O Agnitio) Regus Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Masud Ahmed on 2026-04-02
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/09/2025
Satisfaction of charge 035438810005 in full
dot icon24/09/2025
Satisfaction of charge 035438810007 in full
dot icon24/09/2025
Satisfaction of charge 035438810006 in full
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/09/2024
Registration of charge 035438810007, created on 2024-09-13
dot icon19/08/2024
Registration of charge 035438810006, created on 2024-08-14
dot icon16/08/2024
Registration of charge 035438810005, created on 2024-08-14
dot icon07/08/2024
Satisfaction of charge 1 in full
dot icon07/08/2024
Satisfaction of charge 2 in full
dot icon07/08/2024
Satisfaction of charge 035438810004 in full
dot icon18/07/2024
Appointment of Mr Kashif Masud Ahmed as a director on 2024-05-01
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/07/2023
Registered office address changed from 93 Wyeverne Road Cathays Cardiff CF24 4BG United Kingdom to Maple House, Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd on 2023-07-17
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/03/2022
Second filing of Confirmation Statement dated 2021-11-15
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-04-06
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon27/01/2021
Registered office address changed from Maple House (C/O Agnitio) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales to 93 Wyeverne Road Cathays Cardiff CF24 4BG on 2021-01-27
dot icon26/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/10/2020
Registered office address changed from Maple House (C/O Agnitio) Greenwood Close Greenwood Close Cardiff CF23 8rd Wales to Maple House (C/O Agnitio) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd on 2020-10-27
dot icon27/10/2020
Registered office address changed from Unit 4B, Agnitio Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE to Maple House (C/O Agnitio) Greenwood Close Greenwood Close Cardiff CF23 8rd on 2020-10-27
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon07/05/2016
Change of share class name or designation
dot icon06/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Masud Ahmed as a secretary on 2015-04-07
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/10/2014
Termination of appointment of Zakia Masud Ahmed as a director on 2014-06-01
dot icon11/07/2014
All of the property or undertaking has been released from charge 1
dot icon21/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon22/02/2014
Registered office address changed from 232 Whitchurch Road Cardiff CF14 3ND on 2014-02-22
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon01/05/2013
Registration of charge 035438810004
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon18/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon23/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon26/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon26/04/2010
Director's details changed for Masud Ahmed on 2009-12-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/05/2008
Return made up to 09/04/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon23/08/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 09/04/07; no change of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon25/05/2006
Return made up to 09/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon25/11/2005
Ad 17/11/05--------- £ si 297@1=297 £ ic 3/300
dot icon07/06/2005
Return made up to 09/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon29/07/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 09/04/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon28/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 09/04/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon19/04/2002
Return made up to 09/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon23/04/2001
Return made up to 09/04/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-04-05
dot icon20/04/2000
Return made up to 09/04/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-04-05
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon15/06/1999
Return made up to 09/04/99; full list of members
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon15/10/1998
Ad 10/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon15/10/1998
Accounting reference date shortened from 30/04/99 to 05/04/99
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon09/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.46 % *

* during past year

Cash in Bank

£46,137.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.31M
-
0.00
66.10K
-
2022
-
3.46M
-
0.00
133.56K
-
2023
-
3.60M
-
0.00
46.14K
-
2023
-
3.60M
-
0.00
46.14K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.60M £Ascended3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.14K £Descended-65.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/04/1998 - 09/04/1998
4893
Key Legal Services (Nominees) Limited
Nominee Director
09/04/1998 - 09/04/1998
4782
Bhutta, Zia Ahmad
Director
10/04/1998 - 05/04/1999
-
Amin, Mohammed
Director
10/04/1998 - 05/04/1999
-
Ahmed, Masud
Secretary
10/04/1998 - 07/04/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AHMED PROPERTIES SERVICES LIMITED

AHMED PROPERTIES SERVICES LIMITED is an(a) Active company incorporated on 09/04/1998 with the registered office located at Suite G05 (Ground Floor) (C/O Agnitio) Regus, Malthouse Avenue, Cardiff Gate Business Park, Cardiff CF23 8RU. 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 AHMED PROPERTIES SERVICES LIMITED?

toggle

AHMED PROPERTIES SERVICES LIMITED is currently Active. It was registered on 09/04/1998 .

Where is AHMED PROPERTIES SERVICES LIMITED located?

toggle

AHMED PROPERTIES SERVICES LIMITED is registered at Suite G05 (Ground Floor) (C/O Agnitio) Regus, Malthouse Avenue, Cardiff Gate Business Park, Cardiff CF23 8RU.

What does AHMED PROPERTIES SERVICES LIMITED do?

toggle

AHMED PROPERTIES 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 AHMED PROPERTIES SERVICES LIMITED?

toggle

The latest filing was on 05/04/2026: Total exemption full accounts made up to 2025-04-05.