ANS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021698

Incorporation date

26/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon20/03/2026
Cessation of Asmita Patel as a person with significant control on 2026-03-19
dot icon20/03/2026
Cessation of Pallavi Patel as a person with significant control on 2026-03-19
dot icon20/03/2026
Notification of Nimeshkumar Patel as a person with significant control on 2026-03-19
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon20/03/2026
Satisfaction of charge 2 in full
dot icon20/03/2026
Satisfaction of charge 3 in full
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-08-26 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon18/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon16/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/08/2020
Termination of appointment of Sunil Patel as a secretary on 2020-02-29
dot icon25/08/2020
Termination of appointment of Sunil Patel as a director on 2020-02-29
dot icon19/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon19/08/2020
Notification of Pallavi Patel as a person with significant control on 2019-07-01
dot icon19/08/2020
Cessation of Sunil Patel as a person with significant control on 2019-07-01
dot icon19/08/2020
Cessation of Nilesh Kumar Ramesh Patel as a person with significant control on 2019-07-01
dot icon17/07/2020
Satisfaction of charge 040216980004 in full
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/06/2017
Notification of Nilesh Kumar Ramesh Patel as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Asmita Patel as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Sunil Patel as a person with significant control on 2016-04-06
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Registration of charge 040216980004, created on 2016-02-09
dot icon03/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Sunil Patel on 2012-06-25
dot icon04/07/2012
Director's details changed for Mrs Asmita Patel on 2012-06-25
dot icon04/07/2012
Secretary's details changed for Mr Sunil Patel on 2012-06-25
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon29/06/2010
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2010-06-29
dot icon29/06/2010
Director's details changed for Sunil Patel on 2009-10-02
dot icon29/06/2010
Director's details changed for Mrs Asmita Patel on 2009-10-02
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon07/05/2009
Return made up to 26/06/08; full list of members
dot icon07/05/2009
Director's change of particulars / asmita patel / 01/06/2008
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2007
Return made up to 26/06/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 26/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 26/06/05; full list of members
dot icon02/08/2005
Return made up to 26/06/04; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/12/2003
New secretary appointed
dot icon01/09/2003
Return made up to 26/06/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/05/2003
Registered office changed on 12/05/03 from: 12 oak park gardens london SW19 6AR
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/08/2001
Return made up to 26/06/01; full list of members
dot icon07/08/2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/2000
New director appointed
dot icon28/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
New director appointed
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Registered office changed on 05/07/00 from: 28 rathbone place london W1P 1DJ
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Registered office changed on 30/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon26/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
992.13K
-
0.00
66.04K
-
2022
1
1.05M
-
0.00
6.80K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sunil Patel
Director
26/06/2000 - 29/02/2020
1
Patel, Asmita
Director
18/07/2000 - Present
2
QA REGISTRARS LIMITED
Nominee Secretary
26/06/2000 - 26/06/2000
9026
QA NOMINEES LIMITED
Nominee Director
26/06/2000 - 26/06/2000
8850
Patel, Nilesh Kumar Ramesh
Director
26/06/2000 - 06/11/2003
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANS PROPERTIES LIMITED

ANS PROPERTIES LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. 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 ANS PROPERTIES LIMITED?

toggle

ANS PROPERTIES LIMITED is currently Active. It was registered on 26/06/2000 .

Where is ANS PROPERTIES LIMITED located?

toggle

ANS PROPERTIES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does ANS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ANS PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Cessation of Asmita Patel as a person with significant control on 2026-03-19.