ASR PROPERTY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASR PROPERTY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09605076

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire SL6 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon29/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/11/2025
Change of details for Mr Lakshmi Shankar as a person with significant control on 2025-10-02
dot icon21/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon22/08/2024
Termination of appointment of Lakshmi Shankar as a director on 2024-08-09
dot icon22/07/2024
Appointment of Mr Lakshmi Shankar as a director on 2024-07-11
dot icon21/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon14/10/2023
Cessation of Thiruvannamalai Venkatesan Lakshmi Kanthan as a person with significant control on 2023-10-13
dot icon14/10/2023
Notification of Lakshmi Shankar as a person with significant control on 2018-10-29
dot icon13/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/10/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/03/2021
Satisfaction of charge 096050760001 in full
dot icon17/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/12/2018
Second filing of Confirmation Statement dated 15/11/2018
dot icon18/12/2018
Registered office address changed from 125a Ridgeway Road North Isleworth TW7 5LX England to Little Acre Touchen End, Ascot Road Holyport Maidenhead Berkshire SL6 3LD on 2018-12-18
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon14/11/2018
Notification of Thiruvannamalai Venkatesan Lakshmi Kanthan as a person with significant control on 2018-11-13
dot icon13/11/2018
Appointment of Mr. Thiruvannamalai Venkatesan Lakshmi Kanthan as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Kuldip Kaur Riat as a director on 2018-11-11
dot icon13/11/2018
Cessation of Kuldip Kaur Riat as a person with significant control on 2018-11-11
dot icon21/08/2018
Registered office address changed from 13 the Green Southall UB2 4AH England to 125a Ridgeway Road North Isleworth TW7 5LX on 2018-08-21
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/01/2018
Notification of Kuldip Kaur Riat as a person with significant control on 2017-01-10
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Registered office address changed from Unit 17, the Arches Merrick Road Southall UB2 4AU United Kingdom to 13 the Green Southall UB2 4AH on 2017-08-21
dot icon21/08/2017
Confirmation statement made on 2017-05-22 with no updates
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/01/2017
Termination of appointment of Suhani Gulati as a director on 2017-01-09
dot icon10/01/2017
Appointment of Mrs Kuldip Riat as a director on 2017-01-09
dot icon10/01/2017
Termination of appointment of Ashwin Riat as a director on 2017-01-09
dot icon21/09/2016
Appointment of Ms Suhani Gulati as a director on 2016-09-21
dot icon08/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/12/2015
Registration of charge 096050760001, created on 2015-12-01
dot icon22/05/2015
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
31/05/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.29K
-
0.00
7.05K
-
2022
0
23.80K
-
0.00
3.21K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shankar, Lakshmi
Director
11/07/2024 - 09/08/2024
3
Gulati, Suhani
Director
21/09/2016 - 09/01/2017
1
Lakshmi Kanthan, Thiruvannamalai Venkatesan
Director
12/11/2018 - Present
23
Mrs Kuldip Kaur Riat
Director
09/01/2017 - 11/11/2018
10
Riat, Ashwin
Director
22/05/2015 - 09/01/2017
5

Persons with Significant Control

3
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 ASR PROPERTY SOLUTIONS LTD

ASR PROPERTY SOLUTIONS LTD is an(a) Active company incorporated on 22/05/2015 with the registered office located at Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire SL6 3LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASR PROPERTY SOLUTIONS LTD?

toggle

ASR PROPERTY SOLUTIONS LTD is currently Active. It was registered on 22/05/2015 .

Where is ASR PROPERTY SOLUTIONS LTD located?

toggle

ASR PROPERTY SOLUTIONS LTD is registered at Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire SL6 3LD.

What does ASR PROPERTY SOLUTIONS LTD do?

toggle

ASR PROPERTY SOLUTIONS LTD 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 ASR PROPERTY SOLUTIONS LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-05-31.