AUSTINS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUSTINS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05473511

Incorporation date

07/06/2005

Size

Dormant

Contacts

Registered address

Registered address

555-557 Cranbrook Road, Ilford IG2 6HECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-06-29
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-29
dot icon30/06/2021
Micro company accounts made up to 2020-06-29
dot icon25/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon17/12/2020
Notification of Shavet Sharma as a person with significant control on 2019-06-30
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Confirmation statement made on 2020-05-28 with updates
dot icon04/12/2020
Cessation of Monika Sharma as a person with significant control on 2019-06-30
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2020
Micro company accounts made up to 2019-06-29
dot icon20/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon05/06/2019
Micro company accounts made up to 2018-06-29
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon12/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/10/2017
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on 2017-10-12
dot icon13/07/2017
Cessation of Shavet Sharma as a person with significant control on 2017-07-13
dot icon13/07/2017
Change of details for Mrs Monika Sharma as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Shavet Sharma as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Monika Sharma as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/08/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon05/08/2016
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London IG3 9LZ United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2016-08-05
dot icon06/04/2016
Registered office address changed from 83 Breamore Road Ilford Essex IG3 9LZ to First Floor Roxburghe House 273-287 Regent Street London IG3 9LZ on 2016-04-06
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2014
Registered office address changed from 17-18 Regal House Royal Crescent Ilford Essex IG2 7JY England on 2014-04-23
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon04/10/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/12/2012
Appointment of Mr Shavet Sharma as a director
dot icon27/12/2012
Termination of appointment of Monika Sharma as a director
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon06/12/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon10/04/2012
Appointment of Mrs Monika Sharma as a director
dot icon05/04/2012
Termination of appointment of Shavet Sharma as a director
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon04/06/2011
Registered office address changed from 23 Gyllyngdune Gardens Ilford Essex IG3 9HH England on 2011-06-04
dot icon04/06/2011
Termination of appointment of Monika Sharma as a secretary
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 2010-11-15
dot icon17/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/09/2009
Registered office changed on 02/09/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS
dot icon01/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2009
Return made up to 07/06/09; full list of members
dot icon16/06/2008
Return made up to 07/06/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/06/2007
Return made up to 07/06/07; full list of members
dot icon30/01/2007
New secretary appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon30/06/2006
Return made up to 07/06/06; full list of members
dot icon09/06/2006
Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon28/11/2005
Director's particulars changed
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon07/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.35K
-
0.00
-
-
2022
1
8.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Monika
Director
05/04/2012 - 18/12/2012
44
Belay, Mikael Haile Kassa
Director
07/06/2005 - 11/08/2006
-
Sharma, Shavet
Director
18/12/2012 - Present
12
Sharma, Shavet
Director
07/06/2005 - 05/04/2012
12
Sharma, Monika
Director
11/08/2006 - 26/01/2007
44

Persons with Significant Control

4
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 AUSTINS PROPERTY SERVICES LIMITED

AUSTINS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 07/06/2005 with the registered office located at 555-557 Cranbrook Road, Ilford IG2 6HE. 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 AUSTINS PROPERTY SERVICES LIMITED?

toggle

AUSTINS PROPERTY SERVICES LIMITED is currently Active. It was registered on 07/06/2005 .

Where is AUSTINS PROPERTY SERVICES LIMITED located?

toggle

AUSTINS PROPERTY SERVICES LIMITED is registered at 555-557 Cranbrook Road, Ilford IG2 6HE.

What does AUSTINS PROPERTY SERVICES LIMITED do?

toggle

AUSTINS PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AUSTINS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.