ALLIED PROPERTY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALLIED PROPERTY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09408234

Incorporation date

27/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Director's details changed for Mr Mohammad Shah Behram Sikandar Shah on 2025-10-28
dot icon28/10/2025
Change of details for Mr Mohammad Shah Behram Sikandar Shah as a person with significant control on 2025-10-28
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon25/07/2025
Registered office address changed from Suite 101 C2 Peel House 34-44 London Road Morden SM4 5BX England to 128 City Road London EC1V 2NX on 2025-07-25
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Amended micro company accounts made up to 2019-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Change of details for Mr Mohammad Shah Behram Sikandar Shah as a person with significant control on 2021-09-14
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon09/08/2021
Change of details for Mr Mohammad Shah Behram Sikandar Shah as a person with significant control on 2021-07-27
dot icon09/08/2021
Director's details changed for Mr Mohammad Shah Behram Sikandar Shah on 2021-07-27
dot icon09/08/2021
Termination of appointment of Nabeel Ahmad Malik as a director on 2021-07-27
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Appointment of Mr Nabeel Ahmad Malik as a director on 2021-02-01
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Registered office address changed from 40 Ingram Road Thornton Heath CR7 8EB England to Suite 101 C2 Peel House 34-44 London Road Morden SM4 5BX on 2019-08-19
dot icon04/06/2019
Compulsory strike-off action has been discontinued
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon05/04/2019
Amended micro company accounts made up to 2017-03-31
dot icon05/04/2019
Amended micro company accounts made up to 2018-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon14/05/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon03/07/2017
Registered office address changed from 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE England to 40 Ingram Road Thornton Heath CR7 8EB on 2017-07-03
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-01-27 with updates
dot icon13/06/2017
Registered office address changed from 3rd Floor, Suite 6 London Road Mitcham Surrey CR4 4BE England to 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 2017-06-13
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 3 rd Floor , Suite 6 Justin Plaza 2, 341 London Road Mitcham Surrey CR4 4BE United Kingdom to 3rd Floor, Suite 6 London Road Mitcham Surrey CR4 4BE on 2016-04-07
dot icon27/01/2015
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
03/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
140.00
-
0.00
-
-
2022
4
152.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Mohammad Shah Behram Sikandar
Director
27/01/2015 - Present
18
Malik, Nabeel Ahmad
Director
01/02/2021 - 27/07/2021
6

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+
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 ALLIED PROPERTY ASSOCIATES LIMITED

ALLIED PROPERTY ASSOCIATES LIMITED is an(a) Active company incorporated on 27/01/2015 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED PROPERTY ASSOCIATES LIMITED?

toggle

ALLIED PROPERTY ASSOCIATES LIMITED is currently Active. It was registered on 27/01/2015 .

Where is ALLIED PROPERTY ASSOCIATES LIMITED located?

toggle

ALLIED PROPERTY ASSOCIATES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ALLIED PROPERTY ASSOCIATES LIMITED do?

toggle

ALLIED PROPERTY ASSOCIATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALLIED PROPERTY ASSOCIATES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.