AMEERAH PROPERTIES 4 U LIMITED

Register to unlock more data on OkredoRegister

AMEERAH PROPERTIES 4 U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12705575

Incorporation date

30/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

548-550 Elder Gate, Milton Keynes MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2020)
dot icon12/01/2026
Order of court to rescind winding up
dot icon10/11/2025
Order of court to wind up
dot icon06/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon08/01/2025
Confirmation statement made on 2024-10-06 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Director's details changed for Miss Angeline Pieters on 2024-11-06
dot icon06/11/2024
Director's details changed for Miss Angeline Pieters on 2024-11-05
dot icon05/11/2024
Registered office address changed from 20 Loughborough Drive Broughton Milton Keynes MK10 7DZ England to 548-550 Elder Gate Milton Keynes MK9 1LR on 2024-11-05
dot icon05/11/2024
Change of details for Miss Angeline Pieters as a person with significant control on 2024-11-05
dot icon28/10/2024
Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB England to 20 Loughborough Drive Broughton Milton Keynes MK10 7DZ on 2024-10-28
dot icon28/10/2024
Change of details for Miss Angeline Pieters as a person with significant control on 2024-10-01
dot icon12/09/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon17/07/2023
Micro company accounts made up to 2022-06-30
dot icon24/05/2023
Change of details for Mrs Angeline Pieters as a person with significant control on 2023-05-24
dot icon24/05/2023
Confirmation statement made on 2022-10-06 with updates
dot icon23/05/2023
Registered office address changed from 58 Cranmer Road Croydon Surrey CR0 1SR to 58 Croydon Road Caterham Surrey CR3 6QB on 2023-05-23
dot icon23/05/2023
Director's details changed for Mrs Angeline Pieters on 2023-05-23
dot icon20/05/2023
Registered office address changed from 58 Croydon Road Caterham Surrey CR0 1SR to 58 Cranmer Road Croydon Surrey CR0 1SR on 2023-05-20
dot icon16/05/2023
Registered office address changed from PO Box 4385 12705575 - Companies House Default Address Cardiff CF14 8LH to 58 Croydon Road Caterham Surrey CR0 1SR on 2023-05-16
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Registered office address changed to PO Box 4385, 12705575 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-17
dot icon08/08/2022
Registered office address changed from 2 Cotman Close Greenleys Milton Keynes MK12 6AF England to 85 Great Portland Street London W1W 7LT on 2022-08-08
dot icon05/08/2022
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 2 Cotman Close Greenleys Milton Keynes MK12 6AF on 2022-08-05
dot icon05/04/2022
Registration of charge 127055750004, created on 2022-03-28
dot icon22/02/2022
Registration of charge 127055750003, created on 2022-02-21
dot icon23/12/2021
Registration of charge 127055750002, created on 2021-12-13
dot icon12/11/2021
Registration of charge 127055750001, created on 2021-11-08
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon30/06/2020
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
30/06/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
100.00
-
0.00
-
-
2022
-
57.77K
-
0.00
-
-
2022
-
57.77K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

57.77K £Ascended57.67K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pieters, Angeline
Director
30/06/2020 - Present
7

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+
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 AMEERAH PROPERTIES 4 U LIMITED

AMEERAH PROPERTIES 4 U LIMITED is an(a) Active company incorporated on 30/06/2020 with the registered office located at 548-550 Elder Gate, Milton Keynes MK9 1LR. 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 AMEERAH PROPERTIES 4 U LIMITED?

toggle

AMEERAH PROPERTIES 4 U LIMITED is currently Active. It was registered on 30/06/2020 .

Where is AMEERAH PROPERTIES 4 U LIMITED located?

toggle

AMEERAH PROPERTIES 4 U LIMITED is registered at 548-550 Elder Gate, Milton Keynes MK9 1LR.

What does AMEERAH PROPERTIES 4 U LIMITED do?

toggle

AMEERAH PROPERTIES 4 U LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMEERAH PROPERTIES 4 U LIMITED?

toggle

The latest filing was on 12/01/2026: Order of court to rescind winding up.