APPNA ESTATES LIMITED

Register to unlock more data on OkredoRegister

APPNA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359595

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Mitre Road, Longsight, Manchester M13 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon13/04/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2024-01-24 with updates
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon18/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/01/2024
Satisfaction of charge 043595950008 in full
dot icon10/01/2024
Satisfaction of charge 043595950007 in full
dot icon10/01/2024
Satisfaction of charge 043595950009 in full
dot icon20/12/2023
Director's details changed for Mr Naseer Ahmed on 2023-12-20
dot icon27/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/12/2022
Secretary's details changed for Shakeel Ahmad on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Quammer Ul-Zaman Ahmad on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Naseer Ahmed on 2022-12-15
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/01/2021
Director's details changed for Mr Naseer Ahmed on 2021-01-25
dot icon21/01/2021
Second filing of Confirmation Statement dated 2019-01-23
dot icon21/01/2021
Confirmation statement made on 2020-01-24 with updates
dot icon21/01/2021
Confirmation statement made on 2019-01-24 with updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon29/11/2018
Registration of charge 043595950009, created on 2018-11-16
dot icon26/11/2018
Registration of charge 043595950008, created on 2018-11-16
dot icon26/11/2018
Registration of charge 043595950007, created on 2018-11-16
dot icon26/11/2018
Satisfaction of charge 6 in full
dot icon26/11/2018
Satisfaction of charge 5 in full
dot icon26/11/2018
Satisfaction of charge 4 in full
dot icon22/10/2018
Satisfaction of charge 3 in full
dot icon22/10/2018
Satisfaction of charge 2 in full
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Director's details changed for Naseer Ahmed on 2010-01-13
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Quammer Ahmad on 2010-01-13
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2009
Return made up to 23/01/09; full list of members
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 23/01/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon06/02/2007
Secretary's particulars changed
dot icon22/01/2007
New director appointed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon06/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 24/01/04; full list of members
dot icon27/09/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon02/05/2003
Return made up to 24/01/03; full list of members
dot icon04/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon04/02/2002
Ad 24/01/02--------- £ si 900@1=900 £ ic 2/902
dot icon30/01/2002
Registered office changed on 30/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon24/01/2002
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
30/06/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
1.18M
-
0.00
41.56K
-
2022
0
1.32M
-
0.00
4.60K
-
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
Ahmed, Naseer
Director
24/01/2002 - Present
9
Ahmad, Quammer Ul-Zaman
Director
12/01/2007 - Present
6
Ahmad, Shakeel
Secretary
24/01/2002 - 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+
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 APPNA ESTATES LIMITED

APPNA ESTATES LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at 19 Mitre Road, Longsight, Manchester M13 0NU. 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 APPNA ESTATES LIMITED?

toggle

APPNA ESTATES LIMITED is currently Active. It was registered on 24/01/2002 .

Where is APPNA ESTATES LIMITED located?

toggle

APPNA ESTATES LIMITED is registered at 19 Mitre Road, Longsight, Manchester M13 0NU.

What does APPNA ESTATES LIMITED do?

toggle

APPNA ESTATES 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 APPNA ESTATES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-01-23 with no updates.