AWL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AWL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08640273

Incorporation date

06/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Alpine Avenue, Surbiton KT5 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2013)
dot icon26/08/2025
Micro company accounts made up to 2024-08-31
dot icon20/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon09/10/2024
Registered office address changed from 22 Woodville Road Morden SM4 5AF England to 2 Alpine Avenue Surbiton KT5 9RJ on 2024-10-09
dot icon01/10/2024
Registered office address changed from 2 Alpine Avenue Surbiton England KT5 9RJ to 22 Woodville Road Morden SM4 5AF on 2024-10-01
dot icon17/07/2024
Change of details for Muhammad Afzal as a person with significant control on 2020-08-06
dot icon16/07/2024
Director's details changed for Mohammad Afzal on 2024-07-04
dot icon16/07/2024
Change of details for Mohammad Afzal as a person with significant control on 2024-07-04
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon24/04/2024
Registered office address changed from The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW to 2 Alpine Avenue Surbiton England KT5 9RJ on 2024-04-24
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/11/2021
Director's details changed for Mohammad Afzal on 2021-10-21
dot icon05/11/2021
Change of details for Mohammad Afzal as a person with significant control on 2021-10-21
dot icon07/10/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon07/12/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon18/02/2020
Micro company accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/09/2017
Change of details for Mohammad Afzal as a person with significant control on 2017-09-20
dot icon28/09/2017
Director's details changed for Mohammad Afzal on 2017-09-21
dot icon28/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-08-06 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon21/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW on 2015-05-21
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/10/2014
Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-22
dot icon21/10/2014
Registered office address changed from 139 Kingston Road London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on 2014-10-21
dot icon22/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mohammad Afzal on 2014-08-13
dot icon29/04/2014
Director's details changed for Mohammad Afzal on 2014-04-25
dot icon06/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
993.00
-
0.00
-
-
2022
2
7.81K
-
0.00
-
-
2022
2
7.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.81K £Ascended686.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afzal, Mohammad
Director
06/08/2013 - Present
-

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+
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 AWL PROPERTY SERVICES LIMITED

AWL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 06/08/2013 with the registered office located at 2 Alpine Avenue, Surbiton KT5 9RJ. 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 AWL PROPERTY SERVICES LIMITED?

toggle

AWL PROPERTY SERVICES LIMITED is currently Active. It was registered on 06/08/2013 .

Where is AWL PROPERTY SERVICES LIMITED located?

toggle

AWL PROPERTY SERVICES LIMITED is registered at 2 Alpine Avenue, Surbiton KT5 9RJ.

What does AWL PROPERTY SERVICES LIMITED do?

toggle

AWL PROPERTY SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AWL PROPERTY SERVICES LIMITED have?

toggle

AWL PROPERTY SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for AWL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-08-31.