AIS PROPERTY BOSTON LIMITED

Register to unlock more data on OkredoRegister

AIS PROPERTY BOSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07732123

Incorporation date

08/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Freshney Way, Boston, Lincolnshire PE21 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon23/02/2026
Appointment of Mr Imad Mohammed Parvez as a director on 2026-02-23
dot icon23/02/2026
Appointment of Mr Aman Mohammed Parvez as a director on 2026-02-23
dot icon30/08/2025
Micro company accounts made up to 2024-08-31
dot icon24/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/09/2024
Satisfaction of charge 077321230003 in full
dot icon21/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon12/08/2020
Confirmation statement made on 2020-05-02 with updates
dot icon03/06/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon16/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon30/04/2019
Notification of Jamal Parvez as a person with significant control on 2018-08-09
dot icon30/04/2019
Cessation of Ummar Ali as a person with significant control on 2018-08-09
dot icon31/10/2018
Director's details changed for Mr Jamal Parvez on 2018-10-19
dot icon05/09/2018
Registration of charge 077321230004, created on 2018-09-04
dot icon30/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon12/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon09/11/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon19/12/2015
Registered office address changed from 26 Trinity Street Boston Lincolnshire PE21 8RJ to 3 Freshney Way Boston Lincolnshire PE21 7PZ on 2015-12-19
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon17/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon17/12/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon23/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/10/2013
Registration of charge 077321230003
dot icon14/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/05/2013
Registration of charge 077321230002
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2013
Appointment of Mr Jamal Parvez as a director
dot icon02/01/2013
Termination of appointment of Ummar Ali as a director
dot icon14/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Ummar Ali as a director
dot icon14/09/2012
Termination of appointment of Sohifa Parvez as a director
dot icon17/11/2011
Termination of appointment of Ummar Ali as a director
dot icon08/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
0
164.45K
-
0.00
-
-
2022
0
180.77K
-
0.00
-
-
2022
0
180.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

180.77K £Ascended9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Imad Mohammed Parvez
Director
23/02/2026 - Present
7
Parvez, Aman Mohammed
Director
23/02/2026 - Present
5
Parvez, Jamal
Director
02/01/2013 - Present
18

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

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 AIS PROPERTY BOSTON LIMITED

AIS PROPERTY BOSTON LIMITED is an(a) Active company incorporated on 08/08/2011 with the registered office located at 3 Freshney Way, Boston, Lincolnshire PE21 7PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIS PROPERTY BOSTON LIMITED?

toggle

AIS PROPERTY BOSTON LIMITED is currently Active. It was registered on 08/08/2011 .

Where is AIS PROPERTY BOSTON LIMITED located?

toggle

AIS PROPERTY BOSTON LIMITED is registered at 3 Freshney Way, Boston, Lincolnshire PE21 7PZ.

What does AIS PROPERTY BOSTON LIMITED do?

toggle

AIS PROPERTY BOSTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIS PROPERTY BOSTON LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Imad Mohammed Parvez as a director on 2026-02-23.