ALLIANCE PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

ALLIANCE PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11025423

Incorporation date

23/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mj Support & Co,, 30 Churchill Place, London E14 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2017)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
Registered office address changed from Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR United Kingdom to C/O Mj Support & Co, 30 Churchill Place London E14 5EU on 2024-01-25
dot icon16/10/2023
Termination of appointment of Amit Lahon as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Amit Lahon as a secretary on 2023-10-13
dot icon16/10/2023
Registered office address changed from 9 Telford Way 9 Telford Way Hayes UB4 9SS England to Suite 401, Coventry Chambers Suite 401, Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR on 2023-10-16
dot icon16/10/2023
Appointment of Mr Mehmood Jamshed as a director on 2023-10-16
dot icon16/10/2023
Cessation of Amit Lahon as a person with significant control on 2023-10-16
dot icon16/10/2023
Notification of Mehmood Jamshed as a person with significant control on 2023-10-16
dot icon16/10/2023
Registered office address changed from Suite 401, Coventry Chambers Suite 401, Coventry Chambers 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom to Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/02/2022
Registered office address changed from 9 Telford Way 9 Telford Way Hayes UB4 9SS England to 9 Telford Way 9 Telford Way Hayes UB4 9SS on 2022-02-23
dot icon22/02/2022
Registered office address changed from 118 Crown Woods Way London SE9 2NJ England to 9 Telford Way 9 Telford Way Hayes UB4 9SS on 2022-02-22
dot icon14/01/2022
Change of details for Mr Amit Lahon as a person with significant control on 2022-01-05
dot icon13/01/2022
Director's details changed for Mr Amit Lahon on 2022-01-05
dot icon13/01/2022
Director's details changed for Mr Amit Lahon on 2022-01-05
dot icon13/01/2022
Secretary's details changed for Mr Amit Lahon on 2022-01-05
dot icon13/01/2022
Change of details for Mr Amit Lahon as a person with significant control on 2022-01-05
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon22/04/2020
Amended total exemption full accounts made up to 2019-10-31
dot icon20/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon07/07/2019
Termination of appointment of Gitanjali Cox as a director on 2019-07-07
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon13/02/2019
Appointment of Mrs Gitanjali Cox as a director on 2019-01-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon05/10/2018
Registered office address changed from 9 Telford Way Hayes UB4 9SS England to 118 Crown Woods Way London SE9 2NJ on 2018-10-05
dot icon08/06/2018
Resolutions
dot icon22/05/2018
Resolutions
dot icon21/05/2018
Registered office address changed from 118 Crown Woods Way London SE9 2NJ England to 9 Telford Way Hayes UB4 9SS on 2018-05-21
dot icon23/10/2017
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
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.32K
-
0.00
-
-
2022
0
68.00K
-
0.00
-
-
2022
0
68.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

68.00K £Ascended2.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mehmood Jamshed
Director
16/10/2023 - Present
10
Mr Amit Lahon
Director
23/10/2017 - 16/10/2023
10
Lahon, Amit
Secretary
23/10/2017 - 13/10/2023
-
Cox, Gitanjali
Director
31/01/2019 - 07/07/2019
-

Persons with Significant Control

3
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 ALLIANCE PROPERTY SERVICES LTD

ALLIANCE PROPERTY SERVICES LTD is an(a) Active company incorporated on 23/10/2017 with the registered office located at C/O Mj Support & Co,, 30 Churchill Place, London E14 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE PROPERTY SERVICES LTD?

toggle

ALLIANCE PROPERTY SERVICES LTD is currently Active. It was registered on 23/10/2017 .

Where is ALLIANCE PROPERTY SERVICES LTD located?

toggle

ALLIANCE PROPERTY SERVICES LTD is registered at C/O Mj Support & Co,, 30 Churchill Place, London E14 5EU.

What does ALLIANCE PROPERTY SERVICES LTD do?

toggle

ALLIANCE PROPERTY SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALLIANCE PROPERTY SERVICES LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.