ASK PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASK PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04472734

Incorporation date

28/06/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon27/01/2024
Final Gazette dissolved following liquidation
dot icon27/10/2023
Return of final meeting in a members' voluntary winding up
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-04-04
dot icon28/04/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/04/2022
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2022-04-11
dot icon09/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Declaration of solvency
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/10/2021
Satisfaction of charge 1 in full
dot icon25/10/2021
Satisfaction of charge 7 in full
dot icon25/10/2021
Satisfaction of charge 4 in full
dot icon25/10/2021
Satisfaction of charge 5 in full
dot icon25/10/2021
Satisfaction of charge 6 in full
dot icon25/10/2021
Satisfaction of charge 9 in full
dot icon25/10/2021
Satisfaction of charge 8 in full
dot icon22/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/07/2021
Satisfaction of charge 10 in full
dot icon21/07/2021
Satisfaction of charge 11 in full
dot icon21/07/2021
Satisfaction of charge 2 in full
dot icon21/07/2021
Satisfaction of charge 3 in full
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Secretary's details changed for Anjana Aggarwal on 2018-12-09
dot icon10/12/2018
Director's details changed for Mrs Anjana Aggarwal on 2018-12-09
dot icon10/12/2018
Registered office address changed from 15 Oakhurst Drive Newcastle upon Tyne Tyne & Wear NE3 4JS to 75 Park Lane Croydon Surrey CR9 1XS on 2018-12-10
dot icon06/09/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon16/02/2018
Notification of Anjana Aggarwal as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Anjana Aggarwal on 2010-04-29
dot icon11/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Appointment of Anjana Aggarwal as a director
dot icon28/09/2009
Return made up to 28/06/09; full list of members
dot icon28/09/2009
Appointment terminated director suresh aggarwal
dot icon17/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 28/06/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 28/06/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 28/06/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 28/06/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 28/06/03; full list of members
dot icon15/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon28/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+58.43 % *

* during past year

Cash in Bank

£1,392,122.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.31M
-
0.00
878.71K
-
2022
1
1.39M
-
0.00
1.39M
-
2022
1
1.39M
-
0.00
1.39M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.39M £Ascended6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended58.43 % *

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
Aggarwal, Anjana
Secretary
28/06/2002 - Present
-
Aggarwal, Suresh Kumar
Director
28/06/2002 - 14/04/2009
-
Aggarwal, Anjana
Director
28/06/2002 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASK PROPERTY SERVICES LIMITED

ASK PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. 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 ASK PROPERTY SERVICES LIMITED?

toggle

ASK PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 27/01/2024.

Where is ASK PROPERTY SERVICES LIMITED located?

toggle

ASK PROPERTY SERVICES LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does ASK PROPERTY SERVICES LIMITED do?

toggle

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

How many employees does ASK PROPERTY SERVICES LIMITED have?

toggle

ASK PROPERTY SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for ASK PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 27/01/2024: Final Gazette dissolved following liquidation.