AWR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AWR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07241022

Incorporation date

30/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Near Train Station, Station Road, Alton GU34 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/01/2026
Previous accounting period shortened from 2025-04-28 to 2025-04-27
dot icon04/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon01/06/2025
Registered office address changed from , Uplands Upper Anstey Lane, Alton, GU34 4BP, England to Unit 2 Near Train Station Station Road Alton GU34 2PZ on 2025-06-01
dot icon07/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon24/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/12/2022
Termination of appointment of Rakesh Kirpalani as a director on 2022-12-09
dot icon06/09/2022
Satisfaction of charge 072410220006 in full
dot icon06/09/2022
Satisfaction of charge 072410220005 in full
dot icon27/06/2022
Registration of charge 072410220008, created on 2022-06-23
dot icon27/06/2022
Registration of charge 072410220009, created on 2022-06-23
dot icon12/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2022
Appointment of Ms Melissa Louise Bell as a director on 2022-05-04
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/03/2022
Satisfaction of charge 072410220007 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon20/11/2020
Termination of appointment of Nicola Jane Scambler as a director on 2020-11-20
dot icon14/05/2020
Compulsory strike-off action has been discontinued
dot icon13/05/2020
Appointment of Mr Wayne Barry as a director on 2020-05-13
dot icon13/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Appointment of Mr Rakesh Kirpalani as a director on 2020-01-28
dot icon20/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon31/07/2019
Appointment of Mrs Nicola Jane Scambler as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Ah Capital Limmited (03816206) as a director on 2019-07-31
dot icon31/07/2019
Appointment of Mr Richard Robert Ward as a director on 2019-07-31
dot icon31/07/2019
Registered office address changed from , 72 Wilson Street, London, EC2A 2DH to Unit 2 Near Train Station Station Road Alton GU34 2PZ on 2019-07-31
dot icon31/07/2019
Termination of appointment of Wayne Barry as a director on 2019-07-31
dot icon16/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon20/08/2018
Notification of Bmn Apl Limited as a person with significant control on 2018-08-20
dot icon20/08/2018
Cessation of Wayne Barry as a person with significant control on 2018-08-20
dot icon01/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon21/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2017
Termination of appointment of Richard John Clements as a director on 2016-12-01
dot icon25/03/2017
Director's details changed for Ah Capital Limmited (03816206) on 2017-03-14
dot icon25/03/2017
Appointment of Ah Capital Limmited (03816206) as a director on 2017-03-14
dot icon25/03/2017
Termination of appointment of Mohammed Adnan Imam as a director on 2017-03-14
dot icon08/03/2017
Termination of appointment of Shyan Zubair as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of Quentin Rodney Spratt as a director on 2017-02-01
dot icon08/03/2017
Termination of appointment of Nicola Jane Scambler as a director on 2017-02-01
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon23/11/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/11/2016
Appointment of Ms Nicola Jane Scambler as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Mohammed Adnan Imam as a director on 2016-01-02
dot icon23/11/2016
Appointment of Mr Richard John Clements as a director on 2016-01-02
dot icon23/11/2016
Appointment of Mr Wayne Barry as a director on 2016-01-02
dot icon23/11/2016
Appointment of Mr Quentin Rodney Spratt as a director on 2016-11-21
dot icon31/08/2016
Satisfaction of charge 072410220003 in full
dot icon31/08/2016
Satisfaction of charge 072410220004 in full
dot icon19/04/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Shyan Zubair as a director on 2016-01-01
dot icon18/04/2016
Termination of appointment of Richard John Clements as a director on 2016-01-01
dot icon18/04/2016
Termination of appointment of Mohammed Adnan Imam as a director on 2016-01-01
dot icon18/04/2016
Termination of appointment of Wayne Barry as a director on 2016-01-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Wayne Barry as a secretary on 2015-02-01
dot icon18/09/2014
Registered office address changed from , C/O Maple Resourcing Limited, 72 Wilson Street, London, EC2A 2DH to Unit 2 Near Train Station Station Road Alton GU34 2PZ on 2014-09-18
dot icon22/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/01/2014
Registration of charge 072410220007
dot icon01/11/2013
Registration of charge 072410220003
dot icon01/11/2013
Registration of charge 072410220004
dot icon01/11/2013
Registration of charge 072410220005
dot icon01/11/2013
Registration of charge 072410220006
dot icon23/10/2013
Satisfaction of charge 2 in full
dot icon23/10/2013
Satisfaction of charge 1 in full
dot icon11/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/06/2013
Registered office address changed from , C/O Maple Resourcing Ltd, 68 King William Street, London, EC4N 7DZ, United Kingdom on 2013-06-11
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/08/2011
Registered office address changed from , C/O Maple Resourcing Ltd, 1 Liverpool Street, London, EC2M 7QD, United Kingdom on 2011-08-02
dot icon27/05/2011
Registered office address changed from , Gilmoora House 57-61 Mortimer Street, London, W1W 8HS on 2011-05-27
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Registered office address changed from , 47a Vallance Road, London, London, E1 5AB, England on 2010-06-10
dot icon30/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+195.19 % *

* during past year

Cash in Bank

£27,863.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
08/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
597.76K
-
0.00
29.62K
-
2022
0
644.78K
-
0.00
9.44K
-
2023
1
660.77K
-
0.00
27.86K
-
2023
1
660.77K
-
0.00
27.86K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

660.77K £Ascended2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.86K £Ascended195.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imam, Mohammed Adnan
Director
02/01/2016 - 14/03/2017
127
Imam, Mohammed Adnan
Director
30/04/2010 - 01/01/2016
127
Zubair, Shyan
Director
01/01/2016 - 08/03/2017
34
Clements, Richard John
Director
30/04/2010 - 01/01/2016
37
Clements, Richard John
Director
02/01/2016 - 01/12/2016
37

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AWR PROPERTIES LIMITED

AWR PROPERTIES LIMITED is an(a) Active company incorporated on 30/04/2010 with the registered office located at Unit 2 Near Train Station, Station Road, Alton GU34 2PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AWR PROPERTIES LIMITED?

toggle

AWR PROPERTIES LIMITED is currently Active. It was registered on 30/04/2010 .

Where is AWR PROPERTIES LIMITED located?

toggle

AWR PROPERTIES LIMITED is registered at Unit 2 Near Train Station, Station Road, Alton GU34 2PZ.

What does AWR PROPERTIES LIMITED do?

toggle

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

How many employees does AWR PROPERTIES LIMITED have?

toggle

AWR PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for AWR PROPERTIES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.