AS PROPERTY SALES LTD

Register to unlock more data on OkredoRegister

AS PROPERTY SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06436941

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 0b, Ground Floor Burlington House, Crosby Road North, Liverpool, Merseyside L22 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
Confirmation statement made on 2025-11-26 with updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/06/2025
Termination of appointment of Sonia Stewart as a secretary on 2025-05-30
dot icon06/06/2025
Cessation of Sonia Marie Stewart as a person with significant control on 2025-05-30
dot icon06/06/2025
Appointment of Mr Charlie Stewart as a secretary on 2025-05-30
dot icon03/06/2025
Termination of appointment of a director
dot icon01/04/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/10/2024
Registration of charge 064369410006, created on 2024-09-25
dot icon13/06/2024
Registration of charge 064369410005, created on 2024-06-12
dot icon05/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon06/11/2023
Registration of charge 064369410004, created on 2023-11-03
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/03/2023
Registered office address changed from , the Secret Warehouse Syren Street, Bootle, Liverpool, Merseyside, L20 8HN, England to Suite 0B, Ground Floor Burlington House Crosby Road North Liverpool Merseyside L22 0PJ on 2023-03-03
dot icon25/02/2023
Compulsory strike-off action has been discontinued
dot icon24/02/2023
Confirmation statement made on 2022-11-26 with updates
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/03/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/02/2020
Confirmation statement made on 2019-11-26 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/04/2018
Second filing of Confirmation Statement dated 26/11/2017
dot icon04/04/2018
Notification of Sonia Marie Stewart as a person with significant control on 2017-09-06
dot icon16/03/2018
Amended total exemption full accounts made up to 2016-11-30
dot icon30/01/2018
Confirmation statement made on 2017-11-26 with updates
dot icon21/11/2017
Cessation of Sonia Marie Stewart as a person with significant control on 2017-09-05
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/02/2016
Director's details changed
dot icon04/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Andrew Mathew Stewart on 2015-11-25
dot icon03/02/2016
Director's details changed
dot icon20/11/2015
Registered office address changed from , 6 Oxford Road Waterloo, Liverpool, Merseyside, L22 8QF, England to Suite 0B, Ground Floor Burlington House Crosby Road North Liverpool Merseyside L22 0PJ on 2015-11-20
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Registered office address changed from , 39 Ford Lane Liverpool, Merseyside, L21 0HG to Suite 0B, Ground Floor Burlington House Crosby Road North Liverpool Merseyside L22 0PJ on 2015-05-19
dot icon24/03/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-01-17
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-01-17
dot icon10/12/2014
Director's details changed
dot icon09/12/2014
Director's details changed for Mr Andrew Stewart on 2014-09-10
dot icon03/07/2014
Registered office address changed from , Cobham Day Ltd, 73 Liverpool, Road, Crosby, Liverpool, L23 5SE on 2014-07-03
dot icon03/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Andrew Stewart on 2009-11-26
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Return made up to 26/11/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
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
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.15M
-
0.00
97.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Charlie
Secretary
30/05/2025 - Present
-
Stewart, Andrew Mathew
Director
26/11/2007 - Present
24
Stewart, Sonia
Secretary
26/11/2007 - 30/05/2025
-

Persons with Significant Control

5
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 AS PROPERTY SALES LTD

AS PROPERTY SALES LTD is an(a) Active company incorporated on 26/11/2007 with the registered office located at Suite 0b, Ground Floor Burlington House, Crosby Road North, Liverpool, Merseyside L22 0PJ. 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 AS PROPERTY SALES LTD?

toggle

AS PROPERTY SALES LTD is currently Active. It was registered on 26/11/2007 .

Where is AS PROPERTY SALES LTD located?

toggle

AS PROPERTY SALES LTD is registered at Suite 0b, Ground Floor Burlington House, Crosby Road North, Liverpool, Merseyside L22 0PJ.

What does AS PROPERTY SALES LTD do?

toggle

AS PROPERTY SALES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AS PROPERTY SALES LTD?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.