ANKAV PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANKAV PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05180852

Incorporation date

15/07/2004

Size

Small

Contacts

Registered address

Registered address

9 Palmers Road, Redditch, Worcestershire B98 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon15/12/2025
Accounts for a small company made up to 2025-04-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon14/05/2024
Second filing of Confirmation Statement dated 2023-07-01
dot icon08/05/2024
Cessation of Anand Rati Nitin Sodha as a person with significant control on 2023-05-31
dot icon08/05/2024
Notification of Tulsico Limited as a person with significant control on 2023-05-31
dot icon08/05/2024
Cessation of Nitin Trembaklal Sodha as a person with significant control on 2023-05-31
dot icon08/05/2024
Cessation of Meena Sodha as a person with significant control on 2023-05-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Registration of charge 051808520025, created on 2023-12-20
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon09/05/2022
Registration of charge 051808520022, created on 2022-05-04
dot icon09/05/2022
Registration of charge 051808520023, created on 2022-05-04
dot icon09/05/2022
Registration of charge 051808520024, created on 2022-05-04
dot icon02/12/2021
Micro company accounts made up to 2021-04-30
dot icon03/09/2021
Registration of charge 051808520004, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520005, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520006, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520007, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520008, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520009, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520010, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520011, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520012, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520013, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520014, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520015, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520016, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520017, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520018, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520019, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520020, created on 2021-08-31
dot icon03/09/2021
Registration of charge 051808520021, created on 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon23/06/2021
Second filing of Confirmation Statement dated 2019-07-01
dot icon15/12/2020
Micro company accounts made up to 2020-04-30
dot icon13/10/2020
Registered office address changed from Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD to 9 Palmers Road Redditch Worcestershire B98 0RF on 2020-10-13
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/01/2020
Cessation of Meena Sodha as a person with significant control on 2018-10-02
dot icon04/01/2020
Cessation of Nitin Trembaklal Sodha as a person with significant control on 2018-10-02
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/01/2019
Satisfaction of charge 2 in full
dot icon18/01/2019
Satisfaction of charge 3 in full
dot icon18/01/2019
Satisfaction of charge 1 in full
dot icon23/10/2018
Notification of Anand Rati Nitin Sodha as a person with significant control on 2018-10-02
dot icon23/10/2018
Cessation of The T B Sodha Trust as a person with significant control on 2018-10-02
dot icon11/10/2018
Sub-division of shares on 2018-10-02
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon10/10/2018
Resolutions
dot icon12/09/2018
Director's details changed for Anand Rati Nitin Sodha on 2018-08-30
dot icon03/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon28/09/2017
Appointment of Anand Rati Nitin Sodha as a director on 2017-09-22
dot icon25/07/2017
Notification of The T B Sodha Trust as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Meena Sodha as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Nitin Sodha as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Meena Sodha as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon06/01/2017
Micro company accounts made up to 2016-04-30
dot icon26/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon25/02/2015
Registered office address changed from Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD to Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD on 2015-02-25
dot icon20/02/2015
Registered office address changed from Fotas, Suite D, Astor House 282 Lichfield Road, Four Oaks Sutton Coldfield B74 2UG to Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD on 2015-02-20
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/09/2008
Return made up to 15/07/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/08/2007
Return made up to 15/07/07; no change of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon09/05/2005
Accounting reference date shortened from 31/07/05 to 30/04/05
dot icon15/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98M
-
0.00
-
-
2022
0
2.61M
-
0.00
466.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sodha, Anand Rati Nitin
Director
22/09/2017 - Present
21
Sodha, Meena
Secretary
15/07/2004 - Present
-
Sodha, Nitin Trembaklal
Director
15/07/2004 - Present
43

Persons with Significant Control

10
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 ANKAV PROPERTIES LIMITED

ANKAV PROPERTIES LIMITED is an(a) Active company incorporated on 15/07/2004 with the registered office located at 9 Palmers Road, Redditch, Worcestershire B98 0RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANKAV PROPERTIES LIMITED?

toggle

ANKAV PROPERTIES LIMITED is currently Active. It was registered on 15/07/2004 .

Where is ANKAV PROPERTIES LIMITED located?

toggle

ANKAV PROPERTIES LIMITED is registered at 9 Palmers Road, Redditch, Worcestershire B98 0RF.

What does ANKAV PROPERTIES LIMITED do?

toggle

ANKAV PROPERTIES LIMITED 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 ANKAV PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-04-30.