ASSURE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASSURE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316745

Incorporation date

20/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RONNIE WALIA, 2 Thornhill Road, Northwood, Middlesex HA6 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Termination of appointment of Ravinder Walia as a secretary on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon13/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Micro company accounts made up to 2021-03-31
dot icon03/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon21/08/2020
Registration of charge 053167450005, created on 2020-08-05
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Registration of charge 053167450003, created on 2018-08-06
dot icon06/08/2018
Satisfaction of charge 053167450002 in full
dot icon06/08/2018
Registration of charge 053167450004, created on 2018-08-06
dot icon23/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Registration of charge 053167450002, created on 2016-08-03
dot icon09/05/2016
Termination of appointment of Meenakshi Walia as a director on 2016-05-09
dot icon09/05/2016
Termination of appointment of Raminder Walia as a director on 2016-05-09
dot icon16/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon16/11/2015
All of the property or undertaking has been released from charge 1
dot icon01/09/2015
All of the property or undertaking has been released from charge 1
dot icon01/09/2015
All of the property or undertaking has been released from charge 1
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mrs Meenakshi Walia as a director on 2015-07-13
dot icon12/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Registered office address changed from C/O Ronnie Walia Suite 30 15 Portman Square London W1H 6LJ United Kingdom on 2013-12-04
dot icon04/03/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon18/12/2010
Director's details changed for Ravinder Singh Walia on 2010-12-18
dot icon18/12/2010
Director's details changed for Mrs Raminder Walia on 2010-12-18
dot icon18/12/2010
Secretary's details changed for Mr Ravinder Walia on 2010-07-01
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/12/2009
Appointment of Mr Ravinder Walia as a secretary
dot icon22/12/2009
Appointment of Mrs Raminder Walia as a director
dot icon22/12/2009
Registered office address changed from C/O Ronnie Walia Suite 30 15 Portman Square London W1H 6LJ United Kingdom on 2009-12-22
dot icon22/12/2009
Director's details changed for Ravinder Singh Walia on 2009-12-20
dot icon22/12/2009
Termination of appointment of Dimple Walia as a secretary
dot icon22/12/2009
Registered office address changed from 723 Bath Road Hounslow London TW5 9SZ on 2009-12-22
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2009
Certificate of change of name
dot icon13/10/2009
Change of name notice
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 20/12/06; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 20/12/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon20/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
344.57K
-
0.00
-
-
2022
3
24.42K
-
0.00
-
-
2023
2
904.92K
-
0.00
-
-
2023
2
904.92K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

904.92K £Ascended3.61K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walia, Ravinder Singh
Director
20/12/2004 - Present
46
Walia, Ravinder
Secretary
20/12/2009 - 18/12/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSURE PROPERTY LIMITED

ASSURE PROPERTY LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at C/O RONNIE WALIA, 2 Thornhill Road, Northwood, Middlesex HA6 2LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURE PROPERTY LIMITED?

toggle

ASSURE PROPERTY LIMITED is currently Active. It was registered on 20/12/2004 .

Where is ASSURE PROPERTY LIMITED located?

toggle

ASSURE PROPERTY LIMITED is registered at C/O RONNIE WALIA, 2 Thornhill Road, Northwood, Middlesex HA6 2LN.

What does ASSURE PROPERTY LIMITED do?

toggle

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

How many employees does ASSURE PROPERTY LIMITED have?

toggle

ASSURE PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for ASSURE PROPERTY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.