ASHFORD PROPERTY CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ASHFORD PROPERTY CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08020937

Incorporation date

05/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 Letchworth Close, Bromley BR2 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon15/01/2026
Change of details for Mr Syed Ali Mehdi Zaidi as a person with significant control on 2026-01-14
dot icon14/01/2026
Change of details for Mr Syed Ali Mehdi Zaidi as a person with significant control on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Syed Ali Mehdi Zaidi on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-04-30
dot icon24/12/2024
Registered office address changed from 8 Stanhope Road Business Accountancy Services Croydon CR0 5NS England to 7 Letchworth Close Bromley BR2 9BD on 2024-12-24
dot icon24/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon13/12/2022
Cessation of Mohamed Hussain Premjee as a person with significant control on 2022-12-13
dot icon13/12/2022
Change of details for Mr Syed Ali Mehdi Zaidi as a person with significant control on 2022-12-13
dot icon09/12/2022
Termination of appointment of Mohamed Hussain Reza Premjee as a director on 2022-12-08
dot icon09/12/2022
Registered office address changed from 83 High Street, Rickmansworth High Street Rickmansworth WD3 1EF England to 8 Stanhope Road Business Accountancy Services Croydon CR0 5NS on 2022-12-09
dot icon28/11/2022
Micro company accounts made up to 2022-04-30
dot icon22/06/2022
Registered office address changed from 8 Business Accountancy Services 8 Stanhope Road Croydon CR0 5NS England to 83 High Street, Rickmansworth High Street Rickmansworth WD3 1EF on 2022-06-22
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/04/2022
Registered office address changed from 83 High Street Rickmansworth WD3 1EF England to 8 Business Accountancy Services 8 Stanhope Road Croydon CR0 5NS on 2022-04-29
dot icon20/04/2022
Registered office address changed from Business Accountancy Services 8 Stanhope Road Croydon CR0 5NS England to 83 High Street Rickmansworth WD3 1EF on 2022-04-20
dot icon07/03/2022
Termination of appointment of Syed Ali Mehdi Zaidi as a secretary on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Syed Ali Mehdi Zaidi on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Mohamed Hussain Reza Premjee on 2022-03-07
dot icon07/03/2022
Registered office address changed from Suite 2 Viscount House 6a Love Lane Pinner HA5 3EF to Business Accountancy Services 8 Stanhope Road Croydon CR0 5NS on 2022-03-07
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/01/2022
Change of details for Mr Mohamed Hussain Premjee as a person with significant control on 2022-01-14
dot icon17/01/2022
Notification of Syed Ali Mehdi Zaidi as a person with significant control on 2016-04-06
dot icon31/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2012
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
30/04/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.57K
-
0.00
-
-
2022
2
65.35K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaidi, Syed Ali Mehdi
Secretary
05/04/2012 - 07/03/2022
-
Mr Syed Ali Mehdi Zaidi
Director
05/04/2012 - Present
12
Reza Premjee, Mohamed Hussain
Director
05/04/2012 - 08/12/2022
13

Persons with Significant Control

2
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 ASHFORD PROPERTY CONSULTANTS LTD

ASHFORD PROPERTY CONSULTANTS LTD is an(a) Active company incorporated on 05/04/2012 with the registered office located at 7 Letchworth Close, Bromley BR2 9BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD PROPERTY CONSULTANTS LTD?

toggle

ASHFORD PROPERTY CONSULTANTS LTD is currently Active. It was registered on 05/04/2012 .

Where is ASHFORD PROPERTY CONSULTANTS LTD located?

toggle

ASHFORD PROPERTY CONSULTANTS LTD is registered at 7 Letchworth Close, Bromley BR2 9BD.

What does ASHFORD PROPERTY CONSULTANTS LTD do?

toggle

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

What is the latest filing for ASHFORD PROPERTY CONSULTANTS LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.