ASHI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308118

Incorporation date

27/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

97 Woodville Road, Cathays, Cardiff, Cardiff County CF24 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon02/04/2026
Termination of appointment of Bara Munir Ashi as a director on 2026-04-02
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Appointment of Mr Bara Munir Ashi as a director on 2026-03-02
dot icon02/10/2025
Registration of charge 033081180016, created on 2025-09-26
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/12/2024
Registration of charge 033081180015, created on 2024-12-13
dot icon23/07/2024
Registration of charge 033081180014, created on 2024-07-22
dot icon01/07/2024
Registration of charge 033081180013, created on 2024-06-25
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon14/09/2023
Satisfaction of charge 9 in full
dot icon14/09/2023
Satisfaction of charge 10 in full
dot icon11/09/2023
Registration of charge 033081180012, created on 2023-09-08
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon01/04/2020
Secretary's details changed for Mr Munir Mohammad Ashi on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Munir Mohammad Ashi on 2020-04-01
dot icon01/04/2020
Director's details changed for Mrs Mervat Saleh Ashi on 2020-04-01
dot icon01/04/2020
Appointment of Mr Bara Munir Ashi as a secretary on 2020-04-01
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-06-30
dot icon07/09/2018
Registration of charge 033081180011, created on 2018-08-31
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/02/2012
Register(s) moved to registered inspection location
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon01/03/2011
Register inspection address has been changed
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon01/02/2010
Director's details changed for Munir Mohamed Ashi on 2009-12-01
dot icon01/02/2010
Director's details changed for Mervat Saleh Ashi on 2009-12-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/09/2008
Return made up to 06/01/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon15/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 06/01/07; full list of members
dot icon24/08/2006
Particulars of mortgage/charge
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/01/2006
Return made up to 06/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 06/01/05; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/03/2004
Return made up to 06/01/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon11/02/2003
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2003
Return made up to 06/01/03; full list of members
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon19/01/2001
Return made up to 27/01/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Registered office changed on 21/11/00 from: 97 woodville road cardiff south glamorgan CF24 4DY
dot icon06/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
Return made up to 27/01/00; full list of members
dot icon31/08/1999
Compulsory strike-off action has been discontinued
dot icon23/08/1999
Accounts for a small company made up to 1998-03-31
dot icon20/07/1999
First Gazette notice for compulsory strike-off
dot icon10/02/1998
Return made up to 27/01/98; full list of members
dot icon02/01/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
New secretary appointed;new director appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon27/01/1997
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
30/06/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
710.14K
-
0.00
-
-
2022
4
810.11K
-
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
Mr Bara Munir Ashi
Director
02/03/2026 - 02/04/2026
20
Ashi, Munir Mohammad
Director
27/01/1997 - Present
5
Ashi, Mervat Saleh
Director
27/01/1997 - Present
4

Persons with Significant Control

1
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 ASHI PROPERTIES LIMITED

ASHI PROPERTIES LIMITED is an(a) Active company incorporated on 27/01/1997 with the registered office located at 97 Woodville Road, Cathays, Cardiff, Cardiff County CF24 4DY. 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 ASHI PROPERTIES LIMITED?

toggle

ASHI PROPERTIES LIMITED is currently Active. It was registered on 27/01/1997 .

Where is ASHI PROPERTIES LIMITED located?

toggle

ASHI PROPERTIES LIMITED is registered at 97 Woodville Road, Cathays, Cardiff, Cardiff County CF24 4DY.

What does ASHI PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHI PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Bara Munir Ashi as a director on 2026-04-02.