ASYA PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASYA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082987

Incorporation date

24/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

639, The Linen Hall C/O Shakir & Co, 162-168 Regent Street, London W1B 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1995)
dot icon09/01/2026
Micro company accounts made up to 2025-07-23
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon19/11/2024
Registration of charge 030829870006, created on 2024-11-08
dot icon07/10/2024
Micro company accounts made up to 2024-07-23
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon25/08/2023
Micro company accounts made up to 2023-07-23
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-07-23
dot icon29/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-07-23
dot icon28/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon02/07/2021
Registered office address changed from 242 the Linen Hall 162 168 Regent Street London W1B 5TB to 639, the Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG on 2021-07-02
dot icon28/04/2021
Notification of Taner Burhan Simsek as a person with significant control on 2021-04-28
dot icon28/04/2021
Appointment of Mr Taner Burhan Simsek as a director on 2021-04-28
dot icon17/01/2021
Micro company accounts made up to 2020-07-23
dot icon01/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-07-23
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-07-23
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-07-23
dot icon24/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-23
dot icon31/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-07-23
dot icon20/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-07-23
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon08/03/2014
Satisfaction of charge 2 in full
dot icon15/01/2014
Registration of charge 030829870005
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-23
dot icon20/11/2013
Satisfaction of charge 3 in full
dot icon19/11/2013
Registration of charge 030829870004
dot icon02/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-07-23
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-23
dot icon14/02/2012
Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 2012-02-14
dot icon22/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mustafa Simsek on 2010-07-24
dot icon22/08/2011
Secretary's details changed for Ayten Simsek on 2010-07-24
dot icon21/04/2011
Total exemption full accounts made up to 2010-07-23
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-07-23
dot icon27/08/2009
Return made up to 24/07/09; full list of members
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2009
Total exemption full accounts made up to 2008-07-23
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2008
Certificate of change of name
dot icon08/09/2008
Return made up to 24/07/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-07-23
dot icon26/09/2007
Return made up to 24/07/07; full list of members
dot icon02/06/2007
Total exemption full accounts made up to 2006-07-23
dot icon20/11/2006
Return made up to 24/07/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-07-23
dot icon29/09/2005
Return made up to 24/07/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-07-23
dot icon14/09/2004
Return made up to 24/07/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-23
dot icon05/09/2003
Return made up to 24/07/03; full list of members
dot icon29/05/2003
Partial exemption accounts made up to 2002-07-23
dot icon02/09/2002
Return made up to 24/07/02; full list of members
dot icon22/05/2002
Partial exemption accounts made up to 2001-07-23
dot icon18/09/2001
Return made up to 24/07/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-07-23
dot icon12/09/2000
Return made up to 24/07/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-07-23
dot icon12/10/1999
Return made up to 24/07/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-07-23
dot icon24/08/1998
Return made up to 24/07/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-07-23
dot icon29/09/1997
Return made up to 24/07/97; no change of members
dot icon26/06/1997
Particulars of mortgage/charge
dot icon25/04/1997
Full accounts made up to 1996-07-23
dot icon29/11/1996
Return made up to 24/07/96; full list of members
dot icon20/11/1996
Registered office changed on 20/11/96 from: 139 kentish town road london NW1 8PB
dot icon23/08/1995
Accounting reference date notified as 23/07
dot icon23/08/1995
Registered office changed on 23/08/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS
dot icon23/08/1995
New secretary appointed
dot icon23/08/1995
New director appointed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Secretary resigned
dot icon24/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/07/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
23/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/07/2025
dot iconNext account date
23/07/2026
dot iconNext due on
23/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
313.42K
-
0.00
-
-
2023
3
375.34K
-
0.00
-
-
2023
3
375.34K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

375.34K £Ascended- *

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
Mr Mustafa Simsek
Director
25/07/1995 - Present
2
Mr Norman Younger
Nominee Director
23/07/1995 - 24/07/1995
653
Mr Taner Burhan Simsek
Director
28/04/2021 - Present
2
Younger, Miriam
Nominee Secretary
23/07/1995 - 24/07/1995
280
Simsek, Ayten
Secretary
24/07/1995 - Present
-

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+
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 ASYA PROPERTIES LTD

ASYA PROPERTIES LTD is an(a) Active company incorporated on 24/07/1995 with the registered office located at 639, The Linen Hall C/O Shakir & Co, 162-168 Regent Street, London W1B 5TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASYA PROPERTIES LTD?

toggle

ASYA PROPERTIES LTD is currently Active. It was registered on 24/07/1995 .

Where is ASYA PROPERTIES LTD located?

toggle

ASYA PROPERTIES LTD is registered at 639, The Linen Hall C/O Shakir & Co, 162-168 Regent Street, London W1B 5TG.

What does ASYA PROPERTIES LTD do?

toggle

ASYA PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASYA PROPERTIES LTD have?

toggle

ASYA PROPERTIES LTD had 3 employees in 2023.

What is the latest filing for ASYA PROPERTIES LTD?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-07-23.