ARI PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ARI PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12101401

Incorporation date

12/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

6h Sunnyhurst Road, Blackburn BB2 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2019)
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon27/10/2024
Cessation of Asrar Ahmed as a person with significant control on 2024-10-27
dot icon27/10/2024
Termination of appointment of Asrar Ahmed as a director on 2024-10-27
dot icon17/10/2024
Appointment of Mr Avaise Khan as a director on 2024-10-17
dot icon17/10/2024
Notification of Avaise Khan as a person with significant control on 2024-10-17
dot icon08/10/2024
Compulsory strike-off action has been discontinued
dot icon06/10/2024
Appointment of Mr Asrar Ahmed as a director on 2024-10-06
dot icon06/10/2024
Registered office address changed from 39 Roydstone Terrace Bradford BD3 7EW England to 6H Sunnyhurst Road Blackburn BB2 1PS on 2024-10-06
dot icon06/10/2024
Notification of Asrar Ahmed as a person with significant control on 2024-10-06
dot icon06/10/2024
Cessation of Shareen Jan as a person with significant control on 2024-10-06
dot icon06/10/2024
Termination of appointment of Shareen Jan as a director on 2024-10-06
dot icon05/10/2024
Confirmation statement made on 2023-04-20 with no updates
dot icon05/10/2024
Micro company accounts made up to 2023-07-24
dot icon05/10/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Micro company accounts made up to 2022-07-31
dot icon25/10/2022
Compulsory strike-off action has been discontinued
dot icon24/10/2022
Micro company accounts made up to 2021-07-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2021
Registered office address changed from 3 Iqbal Court Bradford BD3 8RU England to 39 Roydstone Terrace Bradford BD3 7EW on 2021-08-11
dot icon01/07/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Registered office address changed from 15 Countess Street Accrington BB5 1SX England to 3 Iqbal Court Bradford BD3 8RU on 2021-04-20
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Cessation of Ismaa Kanwal as a person with significant control on 2020-02-28
dot icon31/12/2020
Termination of appointment of Ismaa Kanwal as a director on 2020-02-28
dot icon31/12/2020
Notification of Shareen Jan as a person with significant control on 2020-02-28
dot icon31/12/2020
Appointment of Miss Shareen Jan as a director on 2020-02-28
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Cessation of Abdul Kadir as a person with significant control on 2020-02-26
dot icon03/12/2020
Termination of appointment of Abdul Kadir as a director on 2020-02-26
dot icon03/12/2020
Appointment of Miss Ismaa Kanwal as a director on 2020-02-26
dot icon03/12/2020
Notification of Ismaa Kanwal as a person with significant control on 2020-02-26
dot icon27/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon24/08/2020
Registered office address changed from 157 Addison Street Blackburn Lancashire BB2 1HN United Kingdom to 15 Countess Street Accrington BB5 1SX on 2020-08-24
dot icon24/08/2020
Cessation of Imran Hussain as a person with significant control on 2020-02-25
dot icon24/08/2020
Notification of Abdul Kadir as a person with significant control on 2020-02-25
dot icon24/08/2020
Termination of appointment of Imran Hussain as a director on 2020-02-25
dot icon24/08/2020
Appointment of Mr Abdul Kadir as a director on 2020-02-25
dot icon12/07/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
24/07/2023
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
24/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.52K
-
0.00
-
-
2022
0
31.52K
-
0.00
-
-
2022
0
31.52K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

31.52K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Avaise Khan
Director
17/10/2024 - Present
7
Hussain, Imran
Director
12/07/2019 - 25/02/2020
1
Miss Shareen Jan
Director
28/02/2020 - 06/10/2024
2
Kadir, Abdul
Director
25/02/2020 - 26/02/2020
2
Miss Ismaa Kanwal
Director
26/02/2020 - 28/02/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 ARI PROPERTY MANAGEMENT LTD

ARI PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 12/07/2019 with the registered office located at 6h Sunnyhurst Road, Blackburn BB2 1PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARI PROPERTY MANAGEMENT LTD?

toggle

ARI PROPERTY MANAGEMENT LTD is currently Active. It was registered on 12/07/2019 .

Where is ARI PROPERTY MANAGEMENT LTD located?

toggle

ARI PROPERTY MANAGEMENT LTD is registered at 6h Sunnyhurst Road, Blackburn BB2 1PS.

What does ARI PROPERTY MANAGEMENT LTD do?

toggle

ARI PROPERTY MANAGEMENT LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ARI PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 19/08/2025: Compulsory strike-off action has been suspended.