AT PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

AT PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610841

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fenwood, 2 Battery End, Newbury RG14 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon25/11/2025
Registration of charge 056108410003, created on 2025-11-21
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/02/2018
Register inspection address has been changed from Evergreen Garden Close Lane Newbury Berkshire RG14 6PP England to Fenwood 2 Battery End Newbury RG14 6NX
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon14/02/2018
Appointment of Mrs Mirela Karahodza as a director on 2018-02-14
dot icon14/02/2018
Registered office address changed from 46 Camden Road Camden Town London NW1 9DR England to Fenwood 2 Battery End Newbury RG14 6NX on 2018-02-14
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon08/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2017
Registered office address changed from 2 Battery End Newbury Berkshire RG14 6NX England to 46 Camden Road Camden Town London NW1 9DR on 2017-08-18
dot icon09/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/06/2015
Director's details changed for Mr Adis Karahodza on 2015-04-01
dot icon04/06/2015
Registered office address changed from Evergreen Garden Close Lane Newbury Berkshire RG14 6PP to 2 Battery End Newbury Berkshire RG14 6NX on 2015-06-04
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2015
Register(s) moved to registered inspection location Evergreen Garden Close Lane Newbury Berkshire RG14 6PP
dot icon12/02/2015
Register inspection address has been changed to Evergreen Garden Close Lane Newbury Berkshire RG14 6PP
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon21/11/2014
Registration of charge 056108410002, created on 2014-11-20
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/08/2014
Compulsory strike-off action has been discontinued
dot icon21/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England to Evergreen Garden Close Lane Newbury Berkshire RG14 6PP on 2014-08-01
dot icon14/01/2014
Director's details changed for Mr Adis Karahodza on 2014-01-14
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Adis Karahodza on 2012-03-01
dot icon17/05/2012
Termination of appointment of Tarik Yusuf as a secretary
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/05/2010
Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 2010-05-18
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Adis Karahodza on 2010-03-31
dot icon24/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/09/2008
Director's change of particulars / adis karahodza / 04/09/2008
dot icon04/09/2008
Return made up to 31/03/08; full list of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: 270 kentish town road london NW5 2AA
dot icon24/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/06/2007
Return made up to 31/03/07; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: asvsh accountancy services chartered certified accs 325 kentish town road london NW5 2TJ
dot icon29/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon02/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-43.76 % *

* during past year

Cash in Bank

£74,006.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
509.82K
-
0.00
131.58K
-
2022
4
507.38K
-
0.00
74.01K
-
2022
4
507.38K
-
0.00
74.01K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

507.38K £Descended-0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.01K £Descended-43.76 % *

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
Karahodza, Adis
Director
03/11/2005 - Present
6
HCS SECRETARIAL LIMITED
Nominee Secretary
02/11/2005 - 03/11/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/11/2005 - 03/11/2005
15849
Karahodza, Mirela
Director
14/02/2018 - Present
-
Yusuf, Tarik
Secretary
04/11/2005 - 01/05/2011
-

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 AT PROPERTY INVESTMENT LIMITED

AT PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at Fenwood, 2 Battery End, Newbury RG14 6NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AT PROPERTY INVESTMENT LIMITED?

toggle

AT PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 02/11/2005 .

Where is AT PROPERTY INVESTMENT LIMITED located?

toggle

AT PROPERTY INVESTMENT LIMITED is registered at Fenwood, 2 Battery End, Newbury RG14 6NX.

What does AT PROPERTY INVESTMENT LIMITED do?

toggle

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

How many employees does AT PROPERTY INVESTMENT LIMITED have?

toggle

AT PROPERTY INVESTMENT LIMITED had 4 employees in 2022.

What is the latest filing for AT PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.