AMBITIOUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMBITIOUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02020274

Incorporation date

15/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Edge Recovery Limited, 5-7, Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon16/02/2023
Final Gazette dissolved following liquidation
dot icon16/11/2022
Return of final meeting in a members' voluntary winding up
dot icon07/04/2022
Registered office address changed from 27 Hillersdon Ave Edgware Middx HA8 7SG to C/O Edge Recovery Limited, 5-7 Ravensbourne Road Bromley BR1 1HN on 2022-04-07
dot icon07/04/2022
Declaration of solvency
dot icon07/04/2022
Appointment of a voluntary liquidator
dot icon07/04/2022
Resolutions
dot icon28/03/2022
Micro company accounts made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon28/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Satisfaction of charge 13 in full
dot icon26/10/2018
Satisfaction of charge 18 in full
dot icon26/10/2018
Satisfaction of charge 8 in full
dot icon26/10/2018
Satisfaction of charge 3 in full
dot icon26/10/2018
Satisfaction of charge 4 in full
dot icon26/10/2018
Satisfaction of charge 2 in full
dot icon26/10/2018
Satisfaction of charge 9 in full
dot icon26/10/2018
Satisfaction of charge 10 in full
dot icon25/10/2018
Satisfaction of charge 11 in full
dot icon25/10/2018
Satisfaction of charge 14 in full
dot icon25/10/2018
Satisfaction of charge 12 in full
dot icon25/10/2018
Satisfaction of charge 16 in full
dot icon25/10/2018
Satisfaction of charge 17 in full
dot icon23/10/2018
Satisfaction of charge 15 in full
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/02/2014
Registered office address changed from 9 Upper Tooting Road London SW17 7TS on 2014-02-11
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mr Dineshkumar Punja Shah on 2010-08-14
dot icon23/08/2011
Director's details changed for Mr Anilkumar Punja Shah on 2010-08-14
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/09/2008
Return made up to 26/06/08; no change of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Return made up to 26/06/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/08/2006
Return made up to 26/06/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/09/2005
Return made up to 26/06/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/07/2003
Return made up to 26/06/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/06/2002
Return made up to 14/06/02; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 14/06/01; full list of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: 245 euston road london NW1 2BU
dot icon05/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Particulars of mortgage/charge
dot icon02/08/1999
Return made up to 14/06/99; no change of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Accounts for a small company made up to 1998-10-31
dot icon14/01/1999
Return made up to 14/06/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1997-10-31
dot icon21/08/1997
Return made up to 14/06/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-10-31
dot icon09/08/1996
Accounts for a small company made up to 1995-10-31
dot icon24/07/1996
Return made up to 14/06/96; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-10-31
dot icon25/07/1995
Auditor's resignation
dot icon10/07/1995
Return made up to 14/06/95; full list of members
dot icon27/07/1994
Accounts for a small company made up to 1993-10-31
dot icon18/07/1994
Return made up to 14/06/94; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1992-10-31
dot icon23/07/1993
Return made up to 14/06/93; no change of members
dot icon11/08/1992
Return made up to 14/06/92; full list of members
dot icon17/07/1992
Accounts for a small company made up to 1991-10-31
dot icon16/10/1991
Accounts for a small company made up to 1990-10-31
dot icon27/06/1991
Return made up to 14/06/91; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1989-10-31
dot icon08/01/1991
Return made up to 11/09/90; no change of members
dot icon30/03/1990
Particulars of mortgage/charge
dot icon20/09/1989
Accounts for a small company made up to 1988-10-31
dot icon20/09/1989
Return made up to 14/06/89; full list of members
dot icon23/08/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Particulars of mortgage/charge
dot icon07/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon14/04/1988
Accounts for a small company made up to 1987-10-31
dot icon14/04/1988
Return made up to 28/03/88; full list of members
dot icon08/12/1987
Return made up to 09/11/87; full list of members
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounting reference date notified as 31/10
dot icon22/07/1986
New director appointed
dot icon13/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Registered office changed on 13/06/86 from: 124-128 city road london EC1V 2NJ
dot icon02/05/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2021
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70M
-
0.00
-
-
2021
0
2.70M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBITIOUS PROPERTIES LIMITED

AMBITIOUS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/05/1986 with the registered office located at C/O Edge Recovery Limited, 5-7, Ravensbourne Road, Bromley BR1 1HN. There is currently no 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 AMBITIOUS PROPERTIES LIMITED?

toggle

AMBITIOUS PROPERTIES LIMITED is currently Dissolved. It was registered on 15/05/1986 and dissolved on 15/02/2023.

Where is AMBITIOUS PROPERTIES LIMITED located?

toggle

AMBITIOUS PROPERTIES LIMITED is registered at C/O Edge Recovery Limited, 5-7, Ravensbourne Road, Bromley BR1 1HN.

What does AMBITIOUS PROPERTIES LIMITED do?

toggle

AMBITIOUS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMBITIOUS PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2023: Final Gazette dissolved following liquidation.