ANKOR PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

ANKOR PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09736540

Incorporation date

17/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2015)
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon26/11/2025
Micro company accounts made up to 2024-08-31
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2024
Micro company accounts made up to 2023-08-31
dot icon24/04/2024
Registered office address changed from 11 Golden Square Soho London W1F 9JB England to 124 City Road London EC1V 2NX on 2024-04-24
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon06/11/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/10/2021
Previous accounting period extended from 2021-08-28 to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Micro company accounts made up to 2020-08-28
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-28
dot icon22/01/2020
Micro company accounts made up to 2018-08-31
dot icon21/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon10/01/2020
Termination of appointment of Jamie Charles Hamilton Ludlow as a director on 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-16 with updates
dot icon16/08/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon16/08/2019
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 11 Golden Square Soho London W1F 9JB on 2019-08-16
dot icon30/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon15/10/2018
Change of details for Mr Abderrahmane Touati as a person with significant control on 2018-10-15
dot icon15/10/2018
Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2018-10-15
dot icon30/08/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon08/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon03/11/2017
Director's details changed for Mr Jamie Charles Hamilton Ludlow on 2017-10-21
dot icon03/11/2017
Director's details changed for Mr Abderrahmane Touati on 2017-10-21
dot icon19/09/2017
Director's details changed for Mr Abderrahmane Touati on 2017-09-06
dot icon20/07/2017
Micro company accounts made up to 2016-08-31
dot icon14/12/2016
Registered office address changed from 12 Melcombe Place London NW1 6JJ United Kingdom to 220 the Vale London NW11 8SR on 2016-12-14
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon16/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 2015-08-17
dot icon17/08/2015
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
31/08/2024
dot iconNext confirmation date
16/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
602.33K
-
0.00
-
-
2022
0
599.80K
-
0.00
-
-
2022
0
599.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

599.80K £Descended-0.42 % *

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
Touati, Abderrahmane
Director
17/08/2015 - Present
39
Mr Jamie Charles Hamilton Ludlow
Director
17/08/2015 - 31/12/2019
16

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 ANKOR PROPERTY GROUP LTD

ANKOR PROPERTY GROUP LTD is an(a) Active company incorporated on 17/08/2015 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKOR PROPERTY GROUP LTD?

toggle

ANKOR PROPERTY GROUP LTD is currently Active. It was registered on 17/08/2015 .

Where is ANKOR PROPERTY GROUP LTD located?

toggle

ANKOR PROPERTY GROUP LTD is registered at 124 City Road, London EC1V 2NX.

What does ANKOR PROPERTY GROUP LTD do?

toggle

ANKOR PROPERTY GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANKOR PROPERTY GROUP LTD?

toggle

The latest filing was on 29/11/2025: Compulsory strike-off action has been discontinued.