AKIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AKIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226336

Incorporation date

31/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Eskrick Street, Bolton, Lancashire BL1 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon07/05/2025
Change of details for Mr Rizwan Patel as a person with significant control on 2025-04-01
dot icon07/05/2025
Director's details changed for Mr Rizwan Patel on 2025-04-01
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/09/2022
Satisfaction of charge 2 in full
dot icon21/09/2022
Satisfaction of charge 5 in full
dot icon21/09/2022
Satisfaction of charge 4 in full
dot icon20/09/2022
Satisfaction of charge 3 in full
dot icon20/09/2022
Satisfaction of charge 1 in full
dot icon14/07/2022
Amended total exemption full accounts made up to 2020-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/06/2020
Director's details changed for Mr Usman Gani Patel on 2020-06-02
dot icon05/06/2020
Director's details changed for Mr Rizwan Patel on 2020-06-02
dot icon05/06/2020
Registered office address changed from 28 Portland Street Bolton Lancashire BL1 3NY to 125 Eskrick Street Bolton Lancashire BL1 3JB on 2020-06-05
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/04/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/11/2016
Director's details changed for Mr Rizwan Patel on 2016-10-27
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/02/2015
Micro company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / rizwan patel / 01/06/2008
dot icon09/06/2009
Appointment terminated secretary usman patel
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from 1ST floor unity house fletcher street bolton lancashire BL3 6NE
dot icon06/06/2008
Return made up to 31/05/08; full list of members
dot icon06/06/2008
Director and secretary's change of particulars / usman patel / 01/06/2006
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 31/05/07; full list of members
dot icon08/06/2007
Registered office changed on 08/06/07 from: 271 derby street bolton lancashire BL3 6LA
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 31/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2006
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 31/05/05; full list of members
dot icon14/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Registered office changed on 12/04/05 from: 199 derby street bolton BL3 6JT
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2004
Return made up to 31/05/04; full list of members
dot icon08/07/2003
Return made up to 31/05/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/05/2003
Registered office changed on 03/05/03 from: 195 derby street bolton lancashire BL3 6JT
dot icon16/10/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed;new director appointed
dot icon11/06/2001
Registered office changed on 11/06/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
dot icon31/05/2001
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 icon+24.82 % *

* during past year

Cash in Bank

£727,522.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29M
-
0.00
582.88K
-
2022
0
1.48M
-
0.00
727.52K
-
2022
0
1.48M
-
0.00
727.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.48M £Ascended15.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

727.52K £Ascended24.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rizwan Patel
Director
31/05/2001 - Present
6
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2001 - 31/05/2001
484
Patel, Usman Gani
Director
31/05/2001 - Present
24
Patel, Usman Gani
Secretary
31/05/2001 - 01/06/2008
1

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+
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 AKIL PROPERTIES LIMITED

AKIL PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/2001 with the registered office located at 125 Eskrick Street, Bolton, Lancashire BL1 3JB. There are currently 2 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 AKIL PROPERTIES LIMITED?

toggle

AKIL PROPERTIES LIMITED is currently Active. It was registered on 31/05/2001 .

Where is AKIL PROPERTIES LIMITED located?

toggle

AKIL PROPERTIES LIMITED is registered at 125 Eskrick Street, Bolton, Lancashire BL1 3JB.

What does AKIL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AKIL PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.