ASK PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASK PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584706

Incorporation date

30/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Hill House, 1 Smiths Court High Road, Thornwood, Epping, Essex CM16 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon03/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon02/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Change of details for Mr Sandeep Keshani as a person with significant control on 2024-10-04
dot icon15/10/2024
Change of details for Mrs Shelina Parmar as a person with significant control on 2024-10-04
dot icon06/10/2024
Director's details changed for Mrs Shelina Keshani on 2024-10-04
dot icon06/10/2024
Director's details changed for Mr Sandeep Keshani on 2024-10-04
dot icon28/06/2024
Registration of charge 075847060003, created on 2024-06-27
dot icon16/01/2024
Micro company accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon02/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Micro company accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon08/10/2020
Satisfaction of charge 075847060001 in full
dot icon28/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Registration of charge 075847060002, created on 2019-01-24
dot icon05/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon16/12/2017
Registered office address changed from 14 Horsenden Lane North Greenford Middlesex UB6 0PA to Hill House, 1 Smiths Court High Road Thornwood Epping Essex CM16 6BD on 2017-12-16
dot icon13/11/2017
Registration of charge 075847060001, created on 2017-11-10
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Director's details changed for Mrs Shelina Parmar on 2017-07-21
dot icon16/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon26/11/2015
Appointment of Mr. Sandeep Keshani as a director on 2015-11-25
dot icon26/11/2015
Certificate of change of name
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 109 Baker Street London W1U 6RP England on 2014-04-08
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Michela Milazzo as a director
dot icon11/04/2012
Termination of appointment of Michela Milazzo as a director
dot icon09/12/2011
Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 2011-12-09
dot icon06/04/2011
Appointment of Mrs Shelina Parmar as a director
dot icon06/04/2011
Appointment of Ms Michela Milazzo as a director
dot icon31/03/2011
Termination of appointment of Elizabeth Davies as a director
dot icon31/03/2011
Termination of appointment of Elizabeth Davies as a director
dot icon30/03/2011
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
11/12/2026
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
2
47.02K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milazzo, Michela
Director
30/03/2011 - 06/03/2012
-
Davies, Elizabeth Ann
Nominee Director
30/03/2011 - 30/03/2011
2279
Mr Sandeep Keshani
Director
25/11/2015 - Present
2
Keshani, Shelina
Director
31/03/2011 - Present
4

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 ASK PROPERTY SOLUTIONS LIMITED

ASK PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at Hill House, 1 Smiths Court High Road, Thornwood, Epping, Essex CM16 6BD. 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 ASK PROPERTY SOLUTIONS LIMITED?

toggle

ASK PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 30/03/2011 .

Where is ASK PROPERTY SOLUTIONS LIMITED located?

toggle

ASK PROPERTY SOLUTIONS LIMITED is registered at Hill House, 1 Smiths Court High Road, Thornwood, Epping, Essex CM16 6BD.

What does ASK PROPERTY SOLUTIONS LIMITED do?

toggle

ASK PROPERTY SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASK PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-11 with no updates.