ASHYM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHYM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495474

Incorporation date

07/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1980)
dot icon24/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/09/2024
Registration of charge 014954740032, created on 2024-09-05
dot icon21/08/2024
Registered office address changed from 37 Warren Street London W1T 6AD to 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-08-21
dot icon14/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/05/2024
Registration of charge 014954740031, created on 2024-05-23
dot icon22/02/2024
Satisfaction of charge 22 in full
dot icon22/02/2024
Satisfaction of charge 23 in full
dot icon22/02/2024
Satisfaction of charge 24 in full
dot icon22/02/2024
Satisfaction of charge 25 in full
dot icon22/02/2024
Satisfaction of charge 26 in full
dot icon22/02/2024
Satisfaction of charge 27 in full
dot icon22/02/2024
Satisfaction of charge 014954740028 in full
dot icon22/02/2024
Satisfaction of charge 014954740029 in full
dot icon22/02/2024
Satisfaction of charge 014954740030 in full
dot icon21/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon24/12/2019
Registration of charge 014954740029, created on 2019-12-12
dot icon24/12/2019
Registration of charge 014954740030, created on 2019-12-12
dot icon15/12/2019
Notification of Ramesh Pattni as a person with significant control on 2019-02-25
dot icon15/12/2019
Notification of Navinchandra Damji Pattni as a person with significant control on 2019-02-25
dot icon15/12/2019
Withdrawal of a person with significant control statement on 2019-12-15
dot icon30/11/2019
Registration of charge 014954740028, created on 2019-11-22
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon13/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon16/05/2018
Termination of appointment of Rita Soni as a secretary on 2018-04-30
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon07/01/2018
Appointment of Mr Navinchandra Damji Pattni as a director on 2018-01-02
dot icon07/01/2018
Appointment of Mr Ramesh Damji Devji Pattni as a director on 2018-01-02
dot icon31/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon15/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-07-31
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Chhotalal Damji Pattni as a director on 2015-06-30
dot icon11/05/2015
Accounts for a small company made up to 2014-07-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/05/2014
Accounts for a small company made up to 2013-07-31
dot icon05/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon14/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon15/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Rohit Chhotalal Pattni as a director
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon16/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon16/02/2010
Director's details changed for Chhotalal Damji Pattni on 2009-12-29
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon04/09/2009
Registered office changed on 04/09/2009 from 9 cambridge court 210 shepherds bush rd london W6 7NJ
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon11/02/2009
Return made up to 29/12/08; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2007-07-31
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon06/02/2007
Return made up to 29/12/06; full list of members
dot icon06/02/2007
Secretary's particulars changed
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon23/02/2006
Return made up to 29/12/05; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon21/01/2005
Return made up to 29/12/04; full list of members
dot icon13/08/2004
Director resigned
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon06/12/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon10/01/2003
Return made up to 29/12/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-07-31
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon17/12/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon05/06/2000
Particulars of mortgage/charge
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Accounts for a small company made up to 1999-07-31
dot icon06/01/2000
Return made up to 29/12/99; full list of members
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 29/12/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon20/02/1998
Return made up to 29/12/97; full list of members
dot icon01/08/1997
Ad 01/07/97--------- £ si 350000@1=350000 £ ic 100/350100
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon03/01/1997
Return made up to 29/12/96; full list of members
dot icon31/07/1996
Certificate of change of name
dot icon24/07/1996
Resolutions
dot icon24/07/1996
Resolutions
dot icon24/07/1996
£ nc 100/250100 31/05/96
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon04/01/1996
Return made up to 29/12/95; full list of members
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon11/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Accounts for a small company made up to 1993-07-31
dot icon25/01/1994
Return made up to 29/12/93; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1992-07-31
dot icon26/01/1993
Return made up to 19/12/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-07-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
Accounts for a small company made up to 1990-07-31
dot icon19/01/1992
Return made up to 29/12/91; no change of members
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon10/02/1991
Accounts for a small company made up to 1989-07-31
dot icon20/12/1990
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon15/06/1990
Accounts for a small company made up to 1988-07-31
dot icon16/03/1990
Particulars of mortgage/charge
dot icon18/01/1990
Return made up to 29/12/89; full list of members
dot icon15/01/1990
Secretary resigned;new secretary appointed
dot icon23/08/1989
Resolutions
dot icon23/08/1989
£ nc 100000/250000
dot icon20/02/1989
Director resigned;new director appointed
dot icon13/02/1989
Accounts for a small company made up to 1986-07-31
dot icon13/02/1989
Accounts for a small company made up to 1987-07-31
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
Particulars of mortgage/charge
dot icon30/06/1988
Registered office changed on 30/06/88 from: 1 chilworth mews london W2 3RG
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon26/03/1988
Particulars of mortgage/charge
dot icon29/08/1987
Particulars of mortgage/charge
dot icon10/01/1987
Accounts for a small company made up to 1985-07-31
dot icon10/01/1987
Return made up to 31/12/85; full list of members
dot icon10/01/1987
Return made up to 16/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon01/10/1986
Registered office changed on 01/10/86 from: 21 cheapside london EC2V 6AB
dot icon03/12/1982
Annual return made up to 14/11/81
dot icon07/05/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.09M
-
0.00
328.87K
-
2022
3
3.95M
-
0.00
483.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Pattni, Rohit Chhotalal
Director
01/08/2010 - Present
7
Mr Navinchandra Damji Pattni
Director
02/01/2018 - Present
-
Pattni, Ramesh Damji Devji
Director
02/01/2018 - Present
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 ASHYM PROPERTIES LIMITED

ASHYM PROPERTIES LIMITED is an(a) Active company incorporated on 07/05/1980 with the registered office located at 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 3 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 ASHYM PROPERTIES LIMITED?

toggle

ASHYM PROPERTIES LIMITED is currently Active. It was registered on 07/05/1980 .

Where is ASHYM PROPERTIES LIMITED located?

toggle

ASHYM PROPERTIES LIMITED is registered at 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does ASHYM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASHYM PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-07-31.