AMBROSIA PROPERTY LTD

Register to unlock more data on OkredoRegister

AMBROSIA PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552484

Incorporation date

03/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

64 Booths Farm Road, Great Barr Birmingham, West Midlands B42 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon23/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/02/2022
Satisfaction of charge 045524840006 in full
dot icon14/02/2022
Satisfaction of charge 045524840007 in full
dot icon15/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/11/2021
Registration of charge 045524840010, created on 2021-11-03
dot icon05/11/2021
Registration of charge 045524840008, created on 2021-11-03
dot icon05/11/2021
Registration of charge 045524840009, created on 2021-11-03
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2019-10-03 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon18/01/2017
Confirmation statement made on 2016-10-03 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Satisfaction of charge 4 in full
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon17/12/2014
Satisfaction of charge 3 in full
dot icon10/12/2014
Registration of charge 045524840006, created on 2014-12-08
dot icon10/12/2014
Registration of charge 045524840007, created on 2014-12-08
dot icon13/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/10/2009
Director's details changed for Shahnez Bharwani on 2009-10-12
dot icon12/10/2009
Director's details changed for Gulamabbas Mohamed Bharwani on 2009-10-12
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon12/01/2009
Return made up to 03/10/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2007
Return made up to 03/10/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/12/2006
Return made up to 03/10/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon10/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/10/2005
Return made up to 03/10/05; full list of members
dot icon08/06/2005
Return made up to 03/10/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/01/2004
Ad 01/01/03--------- £ si 99@1
dot icon18/12/2003
Return made up to 03/10/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon09/02/2003
New director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: international house, 251 holly lane, erdington birmingham B24 9LE
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon28/10/2002
Registered office changed on 28/10/02 from: 39A leicester road salford manchester M7 4AS
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon03/10/2002
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
03/10/2026
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
181.76K
-
0.00
-
-
2022
0
147.52K
-
0.00
-
-
2022
0
147.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

147.52K £Descended-18.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
03/10/2002 - 28/10/2002
41295
Bharwani, Shahnez Feroza Miah
Director
01/01/2003 - Present
22
Bharwani, Gulamabbas Mohamed
Director
01/01/2003 - Present
25
Form 10 Secretaries Fd Ltd
Nominee Secretary
03/10/2002 - 28/10/2002
4791
Bharwani, Shahnez Feroza Miah
Secretary
01/01/2003 - Present
2

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+
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 AMBROSIA PROPERTY LTD

AMBROSIA PROPERTY LTD is an(a) Active company incorporated on 03/10/2002 with the registered office located at 64 Booths Farm Road, Great Barr Birmingham, West Midlands B42 2NP. 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 AMBROSIA PROPERTY LTD?

toggle

AMBROSIA PROPERTY LTD is currently Active. It was registered on 03/10/2002 .

Where is AMBROSIA PROPERTY LTD located?

toggle

AMBROSIA PROPERTY LTD is registered at 64 Booths Farm Road, Great Barr Birmingham, West Midlands B42 2NP.

What does AMBROSIA PROPERTY LTD do?

toggle

AMBROSIA PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBROSIA PROPERTY LTD?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-10-03 with no updates.