AHMED PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AHMED PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06290352

Incorporation date

22/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon19/05/2025
Director's details changed for Mr Waqar Ahmed on 2025-04-16
dot icon24/03/2025
Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon12/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-10-20
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Declaration of solvency
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Registered office address changed from Ihl 12 Whytecliffe Road South Purley CR8 2AU England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2024-10-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon15/04/2024
Director's details changed for Mr Zultiquar Ahmed on 2024-04-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon09/08/2022
Registered office address changed from One Croydon 12-16 Addiscombe Road East Croydon CR9 6DS England to Ihl 12 Whytecliffe Road South Purley CR8 2AU on 2022-08-09
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon05/10/2021
Registered office address changed from 35 Amp House Dingwall Road East Croydon CR0 2LX England to One Croydon 12-16 Addiscombe Road East Croydon CR9 6DS on 2021-10-05
dot icon13/07/2021
Appointment of Mr Rizwan Imtiazi as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mrs Vathana Sringalingam as a director on 2021-07-01
dot icon13/07/2021
Appointment of Dr Shagufta Ahmed as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mr Zultiquar Ahmed as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mrs Shazia Imtiazi as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mr Muhammad Shan Ahmed as a director on 2021-07-01
dot icon13/07/2021
Appointment of Miss Amina Ahmed as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mrs Maryam Ahmed as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mrs Farhat Ahmed as a director on 2021-07-01
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Satisfaction of charge 062903520002 in full
dot icon14/08/2019
Satisfaction of charge 062903520001 in full
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon04/12/2018
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 35 Amp House Dingwall Road East Croydon CR0 2LX on 2018-12-04
dot icon04/12/2018
Notification of Waqar Ahmed as a person with significant control on 2017-12-01
dot icon03/12/2018
Notification of Waqar Ahmed as a person with significant control on 2017-11-30
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 2018-03-23
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon25/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon08/02/2017
Registered office address changed from C/O Ams Accountants Corporate Limited 23 Hanover Square Mayfair London W1S 1JB England to Queens Court 24 Queen Street Manchester M2 5HX on 2017-02-08
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mrs Salma Ahmed on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Waqar Ahmed on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Iftikhar Ahmed on 2016-05-27
dot icon27/05/2016
Secretary's details changed for Mrs Salma Ahmed on 2016-05-27
dot icon27/05/2016
Registered office address changed from 28 Furze Lane Purley Surrey CR8 3EG to C/O Ams Accountants Corporate Limited 23 Hanover Square Mayfair London W1S 1JB on 2016-05-27
dot icon17/03/2016
Registration of charge 062903520002, created on 2016-03-11
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon10/09/2015
Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 28 Furze Lane Purley Surrey CR8 3EG on 2015-09-10
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon21/07/2014
Registration of charge 062903520001, created on 2014-07-17
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon09/07/2013
Appointment of Mr Waqar Ahmed as a director
dot icon09/07/2013
Termination of appointment of Waqar Ahmed as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/03/2012
Amended accounts made up to 2011-03-31
dot icon16/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Salma Ahmed on 2010-06-22
dot icon14/09/2010
Director's details changed for Mr Iftikhar Ahmed on 2010-06-22
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 22/06/09; full list of members
dot icon09/04/2009
Amended accounts made up to 2008-03-31
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Capitals not rolled up
dot icon01/09/2008
Return made up to 22/06/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from 6 copse hill purley surrey CR8 4LH
dot icon18/10/2007
Statement of affairs
dot icon16/10/2007
Statement of affairs
dot icon16/10/2007
Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000
dot icon15/09/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon20/07/2007
Registered office changed on 20/07/07 from: unit a circular 13 industrial estate gascoinge road barking, essex. IG11 7LT
dot icon02/07/2007
Registered office changed on 02/07/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon22/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
20/10/2024
dot iconNext due on
20/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.16M
-
0.00
120.37K
-
2022
13
10.04M
-
0.00
4.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Waqar
Director
22/06/2007 - 22/06/2013
26
Ahmed, Waqar
Director
22/06/2013 - Present
26
Ahmed, Iftikhar
Director
22/06/2007 - Present
2
Ahmed, Salma
Director
22/06/2007 - Present
2
Ahmed, Shagufta
Director
01/07/2021 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHMED PROPERTY LIMITED

AHMED PROPERTY LIMITED is an(a) Liquidation company incorporated on 22/06/2007 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There are currently 13 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 PROPERTY LIMITED?

toggle

AHMED PROPERTY LIMITED is currently Liquidation. It was registered on 22/06/2007 .

Where is AHMED PROPERTY LIMITED located?

toggle

AHMED PROPERTY LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does AHMED PROPERTY LIMITED do?

toggle

AHMED PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AHMED PROPERTY LIMITED?

toggle

The latest filing was on 18/12/2025: Liquidators' statement of receipts and payments to 2025-10-20.