ANNKS ESTATE LTD

Register to unlock more data on OkredoRegister

ANNKS ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08674766

Incorporation date

03/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Green, Amersham, Buckinghamshire HP7 9AECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon20/09/2022
Director's details changed for Mr Amit Sood on 2020-10-05
dot icon20/09/2022
Secretary's details changed for Mr Neel Sood on 2021-02-04
dot icon20/09/2022
Change of details for Mr Neel Sood as a person with significant control on 2021-02-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Registered office address changed from 12 Westbrook Maidenhead SL6 2DQ England to 7 the Green Amersham Buckinghamshire HP7 9AE on 2021-03-01
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon16/09/2020
Director's details changed for Mr Amit Sood on 2020-09-16
dot icon16/09/2020
Change of details for Mr Amit Sood as a person with significant control on 2020-09-16
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon31/08/2019
Notification of Neel Sood as a person with significant control on 2019-08-30
dot icon31/08/2019
Appointment of Mr Neel Sood as a director on 2019-08-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Registration of charge 086747660003, created on 2018-10-26
dot icon01/11/2018
Registration of charge 086747660002, created on 2018-10-26
dot icon01/11/2018
Registration of charge 086747660005, created on 2018-10-26
dot icon01/11/2018
Registration of charge 086747660006, created on 2018-10-26
dot icon01/11/2018
Registration of charge 086747660001, created on 2018-10-26
dot icon01/11/2018
Registration of charge 086747660004, created on 2018-10-26
dot icon16/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon06/08/2018
Appointment of Mr Neel Sood as a secretary on 2018-08-06
dot icon06/08/2018
Registered office address changed from 18 Auckland Close Maidenhead SL6 8QB to 12 Westbrook Maidenhead SL6 2DQ on 2018-08-06
dot icon24/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon03/04/2018
Notification of Amit Sood as a person with significant control on 2018-02-09
dot icon03/04/2018
Cessation of Rajiv Sood as a person with significant control on 2018-02-09
dot icon03/04/2018
Notification of Aman Sood as a person with significant control on 2018-02-09
dot icon03/04/2018
Director's details changed for Mr Aman Sood on 2017-06-01
dot icon03/04/2018
Termination of appointment of Rajiv Sood as a director on 2018-02-09
dot icon07/11/2017
Termination of appointment of Anoop Sood as a director on 2017-11-05
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/06/2017
Appointment of Mr Amit Sood as a director on 2017-06-01
dot icon07/06/2017
Appointment of Mr Aman Sood as a director on 2017-06-01
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon03/09/2013
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 icon+68.04 % *

* during past year

Cash in Bank

£156,903.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
602.61K
-
0.00
7.46K
-
2022
0
608.25K
-
0.00
93.37K
-
2023
0
612.18K
-
0.00
156.90K
-
2023
0
612.18K
-
0.00
156.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

612.18K £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.90K £Ascended68.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neel Sood
Director
30/08/2019 - Present
1
Sood, Anoop
Director
03/09/2013 - 05/11/2017
3
Sood, Neel
Secretary
06/08/2018 - Present
-
Mr Aman Sood
Director
01/06/2017 - Present
-
Sood, Rajiv
Director
03/09/2013 - 09/02/2018
13

Persons with Significant Control

4
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 ANNKS ESTATE LTD

ANNKS ESTATE LTD is an(a) Active company incorporated on 03/09/2013 with the registered office located at 7 The Green, Amersham, Buckinghamshire HP7 9AE. There are currently 4 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 ANNKS ESTATE LTD?

toggle

ANNKS ESTATE LTD is currently Active. It was registered on 03/09/2013 .

Where is ANNKS ESTATE LTD located?

toggle

ANNKS ESTATE LTD is registered at 7 The Green, Amersham, Buckinghamshire HP7 9AE.

What does ANNKS ESTATE LTD do?

toggle

ANNKS ESTATE 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 ANNKS ESTATE LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.