AQUA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AQUA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05022567

Incorporation date

22/01/2004

Size

Small

Contacts

Registered address

Registered address

Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2004)
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-09-30
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-09-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon19/10/2023
Accounts for a small company made up to 2022-09-30
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon23/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon26/07/2021
Accounts for a small company made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon28/06/2020
Accounts for a small company made up to 2019-09-30
dot icon22/06/2020
Previous accounting period extended from 2019-09-25 to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-09-30
dot icon26/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon14/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon01/10/2018
Accounts for a small company made up to 2017-09-30
dot icon27/06/2018
Previous accounting period shortened from 2017-09-27 to 2017-09-26
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon28/12/2017
Accounts for a small company made up to 2016-09-30
dot icon29/11/2017
Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 2017-11-29
dot icon28/09/2017
Current accounting period shortened from 2016-09-28 to 2016-09-27
dot icon28/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon02/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/02/2017
Accounts for a small company made up to 2015-09-30
dot icon17/01/2017
Registration of charge 050225670008, created on 2017-01-13
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon16/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Rizwan Patel on 2015-09-01
dot icon16/02/2016
Director's details changed for Mr Tarsaim Chand on 2015-09-01
dot icon16/02/2016
Secretary's details changed for Mr Tarsaim Chand on 2015-09-01
dot icon04/07/2015
Accounts for a small company made up to 2014-09-30
dot icon07/04/2015
Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 2015-04-07
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon01/06/2009
Total exemption full accounts made up to 2008-01-31
dot icon01/06/2009
Return made up to 22/01/09; full list of members
dot icon29/05/2009
Director and secretary's change of particulars / tarsaim chand / 01/08/2008
dot icon03/10/2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon01/10/2008
Total exemption full accounts made up to 2007-01-31
dot icon07/04/2008
Return made up to 22/01/08; no change of members
dot icon23/10/2007
Return made up to 22/01/07; no change of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 223 leytonstone road stratford london E15 1LN
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 22/01/05; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon07/02/2004
Registered office changed on 07/02/04 from: 277 ilford lane ilford essex IG1 2SD
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: 88A tooley street london bridge london SE1 2TF
dot icon22/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.19M
-
0.00
23.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chand, Tarsaim
Director
22/01/2004 - Present
60
Patel, Rizwan
Director
22/01/2004 - Present
74

Persons with Significant Control

0

No PSC data available.

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 AQUA PROPERTIES LIMITED

AQUA PROPERTIES LIMITED is an(a) Active company incorporated on 22/01/2004 with the registered office located at Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FF. There are currently 2 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 AQUA PROPERTIES LIMITED?

toggle

AQUA PROPERTIES LIMITED is currently Active. It was registered on 22/01/2004 .

Where is AQUA PROPERTIES LIMITED located?

toggle

AQUA PROPERTIES LIMITED is registered at Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FF.

What does AQUA PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AQUA PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-31 with no updates.