ASA PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793393

Incorporation date

22/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 Hornsey Park Road, London N8 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon06/04/2026
Micro company accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon10/03/2026
Cessation of Andreas Stavrou Antoniades as a person with significant control on 2025-04-19
dot icon10/03/2026
Confirmation statement made on 2025-09-07 with no updates
dot icon10/03/2026
Notification of Alexander George Karis as a person with significant control on 2026-03-10
dot icon10/03/2026
Notification of Hamad Ikram as a person with significant control on 2026-03-10
dot icon05/03/2026
Appointment of Mr Alexander George Karis as a director on 2026-03-05
dot icon05/03/2026
Termination of appointment of Andreas Stavrou Antoniades as a secretary on 2026-03-05
dot icon05/03/2026
Termination of appointment of Andreas Stavrou Antoniades as a director on 2026-03-05
dot icon05/03/2026
Appointment of Mr Hamad Ikram as a director on 2026-03-05
dot icon14/01/2026
Secretary's details changed for Mr Andreas Stavrou Antonaides on 2026-01-01
dot icon27/12/2025
Compulsory strike-off action has been discontinued
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/06/2022
Registration of charge 037933930012, created on 2022-06-14
dot icon07/06/2022
Registration of charge 037933930011, created on 2022-06-01
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon22/03/2021
Registration of charge 037933930010, created on 2021-03-19
dot icon12/03/2021
Satisfaction of charge 8 in full
dot icon12/03/2021
Satisfaction of charge 9 in full
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/07/2018
Appointment of Mr Andreas Stavrou Antonaides as a secretary on 2017-04-06
dot icon19/07/2018
Termination of appointment of Hamad Ekram as a secretary on 2017-04-05
dot icon23/05/2018
Notification of Andreas Stavrou Antoniades as a person with significant control on 2016-04-06
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon15/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/07/2015
Director's details changed for Andreas Stavrou Antoniades on 2015-07-14
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/07/2014
Secretary's details changed for Hamad Ikram on 2014-04-01
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Hamad Ikram as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr. Hamad Ikram on 2010-06-22
dot icon23/06/2010
Director's details changed for Andreas Stavrou Antoniades on 2010-06-22
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 22/06/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from 10 hornsey park road london N8 0JP
dot icon20/07/2009
Director appointed hamad ikram
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2008
Return made up to 22/06/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New secretary appointed
dot icon23/07/2007
Return made up to 22/06/07; full list of members
dot icon23/07/2007
Secretary resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 22/06/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 22/06/05; full list of members
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon22/06/2004
Return made up to 22/06/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon06/01/2003
Return made up to 22/06/02; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon09/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon16/06/2001
Return made up to 22/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-04-05
dot icon12/12/2000
Return made up to 22/06/00; full list of members
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon29/10/1999
New director appointed
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Ad 25/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/1999
Registered office changed on 10/09/99 from: 10 hornsey park road london N8 0JP
dot icon10/09/1999
Accounting reference date shortened from 30/06/00 to 05/04/00
dot icon10/09/1999
New secretary appointed
dot icon22/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
338.24K
-
0.00
-
-
2022
1
373.41K
-
0.00
-
-
2023
1
7.04M
-
0.00
-
-
2023
1
7.04M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.04M £Ascended1.79K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekram, Hamad
Secretary
20/07/2007 - 05/04/2017
-
Antonaides, Andreas Stavrou
Secretary
06/04/2017 - 05/03/2026
-
Mr Hamad Ikram
Director
05/03/2026 - Present
6
Mr Alexander George Karis
Director
05/03/2026 - Present
20
Antoniades, Andreas Stavrou
Director
28/06/1999 - 05/03/2026
3

Persons with Significant Control

4
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 ASA PROPERTIES LTD

ASA PROPERTIES LTD is an(a) Active company incorporated on 22/06/1999 with the registered office located at 6 Hornsey Park Road, London N8 0JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASA PROPERTIES LTD?

toggle

ASA PROPERTIES LTD is currently Active. It was registered on 22/06/1999 .

Where is ASA PROPERTIES LTD located?

toggle

ASA PROPERTIES LTD is registered at 6 Hornsey Park Road, London N8 0JP.

What does ASA PROPERTIES LTD do?

toggle

ASA PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASA PROPERTIES LTD have?

toggle

ASA PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for ASA PROPERTIES LTD?

toggle

The latest filing was on 06/04/2026: Micro company accounts made up to 2025-03-31.