ASK PROPERTIES BLACKPOOL LIMITED

Register to unlock more data on OkredoRegister

ASK PROPERTIES BLACKPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09730222

Incorporation date

12/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Clint Mill, Cornmarket, Penrith CA11 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2015)
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon20/08/2025
Change of details for Dr Mario Bernado Delgado Martin as a person with significant control on 2025-08-10
dot icon19/08/2025
Change of details for Dr Cruz Augustine as a person with significant control on 2025-08-10
dot icon19/08/2025
Change of details for Dr Prasanna Thushara Ernest Anthony as a person with significant control on 2025-08-10
dot icon19/08/2025
Director's details changed for Mr Prasanna Anthony on 2025-08-19
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon17/08/2022
Change of details for Dr Prasanna Thushara Ernest Anthony as a person with significant control on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Prasanna Anthony on 2022-08-17
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon28/08/2018
Second filing for the appointment of Prasanna Anthony as a director
dot icon28/08/2018
Director's details changed for Dr Prasanna Anthony on 2018-08-23
dot icon28/08/2018
Change of details for Dr Prasanna Thushara Ernest Anthony as a person with significant control on 2018-08-11
dot icon28/08/2018
Change of details for Dr Cruz Benedict Augustine as a person with significant control on 2018-08-11
dot icon28/08/2018
Change of details for Dr Joydip Majumder as a person with significant control on 2018-08-11
dot icon28/08/2018
Change of details for Dr Mario Bernado Delgado Martin as a person with significant control on 2018-08-11
dot icon28/08/2018
Change of details for Dr Anbumani Vikram as a person with significant control on 2018-08-11
dot icon28/08/2018
Register(s) moved to registered inspection location Adelaide St Surgery 118 Adelaide Street Blackpool FY1 4LN
dot icon28/08/2018
Registered office address changed from , Unit 2, Olympic Court Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 2018-08-28
dot icon28/08/2018
Register inspection address has been changed to Adelaide St Surgery 118 Adelaide Street Blackpool FY1 4LN
dot icon24/08/2018
Director's details changed for Dr Anbumani Vikram on 2018-08-23
dot icon24/08/2018
Director's details changed for Dr Mario Bernado Delgado Martin on 2018-08-23
dot icon24/08/2018
Director's details changed for Dr Cruz Augustine on 2018-08-23
dot icon02/08/2018
Notification of Cruz Benedict Augustine as a person with significant control on 2018-07-11
dot icon02/08/2018
Notification of Mario Bernado Delgado Martin as a person with significant control on 2018-07-11
dot icon02/08/2018
Notification of Joydip Majumder as a person with significant control on 2018-07-11
dot icon02/08/2018
Notification of Anbumani Vikram as a person with significant control on 2018-07-11
dot icon02/08/2018
Notification of Prasanna Thushara Ernest Anthony as a person with significant control on 2018-07-11
dot icon02/08/2018
Cessation of Partnership of South King Street Medical Centre as a person with significant control on 2018-07-11
dot icon02/08/2018
Cessation of Partnership of Adelaide St Surgery as a person with significant control on 2018-07-11
dot icon01/02/2018
Appointment of Dr Anbumani Vikram as a director on 2017-12-31
dot icon01/02/2018
Termination of appointment of Eric Bonsell as a director on 2017-12-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2017
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon29/04/2016
Appointment of Dr Mario Bernado Delgado Martin as a director on 2016-03-31
dot icon29/04/2016
Termination of appointment of Richard Teh as a director on 2016-03-31
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon29/09/2015
Appointment of Dr Eric Bonsell as a director on 2015-08-12
dot icon29/09/2015
Appointment of Dr Richard Teh as a director on 2015-08-12
dot icon29/09/2015
Appointment of Dr Cruz Augustine as a director on 2015-08-12
dot icon29/09/2015
Appointment of Dr Prasanna Anthony as a director on 2015-08-12
dot icon25/08/2015
Termination of appointment of Barbara Kahan as a director on 2015-08-12
dot icon12/08/2015
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
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.33K
-
0.00
-
-
2022
4
20.05K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/08/2015 - 12/08/2015
27944
Anthony, Prasanna
Director
12/08/2015 - Present
2
Dr Anbumani Vikram
Director
31/12/2017 - Present
1
Augustine, Cruz Benedict, Dr
Director
12/08/2015 - Present
2
Delgado Martin, Mario Bernado, Dr
Director
31/03/2016 - Present
-

Persons with Significant Control

7
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 ASK PROPERTIES BLACKPOOL LIMITED

ASK PROPERTIES BLACKPOOL LIMITED is an(a) Active company incorporated on 12/08/2015 with the registered office located at Clint Mill, Cornmarket, Penrith CA11 7HW. There are currently 4 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 ASK PROPERTIES BLACKPOOL LIMITED?

toggle

ASK PROPERTIES BLACKPOOL LIMITED is currently Active. It was registered on 12/08/2015 .

Where is ASK PROPERTIES BLACKPOOL LIMITED located?

toggle

ASK PROPERTIES BLACKPOOL LIMITED is registered at Clint Mill, Cornmarket, Penrith CA11 7HW.

What does ASK PROPERTIES BLACKPOOL LIMITED do?

toggle

ASK PROPERTIES BLACKPOOL 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 ASK PROPERTIES BLACKPOOL LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-03-31.