AOG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AOG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644494

Incorporation date

05/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

40 Market Place, Belper, Derbyshire DE56 1FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon17/11/2025
Registration of charge 056444940004, created on 2025-11-17
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Director's details changed for Shaik Malik Haleem on 2022-09-15
dot icon15/09/2022
Change of details for Mr Shaik Malik Haleem as a person with significant control on 2022-09-15
dot icon15/09/2022
Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Registration of charge 056444940003, created on 2020-07-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2017
Registered office address changed from Chapel Cottage Trent Lane Weston on Trent Derby Derbyshire DE72 2BT to 33a High Street Belper Derbyshire DE56 1GF on 2017-12-12
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Susan Haleem as a secretary
dot icon03/10/2013
Secretary's details changed for Susan Ann Haleem on 2013-10-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon27/02/2013
Director's details changed for Shaik Malik Haleem on 2013-02-26
dot icon26/02/2013
Registered office address changed from 1 Blackthorn Close Melbourne Derby Derbyshire DE73 8LY England on 2013-02-26
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Registered office address changed from 58 Willow Park Way, Aston on Trent, Derby Derbyshire DE72 2DF on 2012-03-01
dot icon28/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for Shaik Malik Haleem on 2009-12-07
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 05/12/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/03/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 05/12/06; full list of members
dot icon09/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Resolutions
dot icon05/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.70K
-
0.00
4.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haleem, Shaik Malik
Director
05/12/2005 - Present
-

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+
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 AOG PROPERTIES LIMITED

AOG PROPERTIES LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at 40 Market Place, Belper, Derbyshire DE56 1FZ. 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 AOG PROPERTIES LIMITED?

toggle

AOG PROPERTIES LIMITED is currently Active. It was registered on 05/12/2005 .

Where is AOG PROPERTIES LIMITED located?

toggle

AOG PROPERTIES LIMITED is registered at 40 Market Place, Belper, Derbyshire DE56 1FZ.

What does AOG PROPERTIES LIMITED do?

toggle

AOG 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 AOG PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Registration of charge 056444940004, created on 2025-11-17.