AZH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AZH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10722517

Incorporation date

12/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Station Road, London SE25 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2017)
dot icon30/01/2026
Satisfaction of charge 107225170005 in full
dot icon30/01/2026
Satisfaction of charge 107225170006 in full
dot icon30/01/2026
Satisfaction of charge 107225170007 in full
dot icon30/01/2026
Satisfaction of charge 107225170008 in full
dot icon30/01/2026
Satisfaction of charge 107225170009 in full
dot icon30/01/2026
Satisfaction of charge 107225170010 in full
dot icon30/01/2026
Satisfaction of charge 107225170011 in full
dot icon30/01/2026
Satisfaction of charge 107225170013 in full
dot icon30/01/2026
Satisfaction of charge 107225170014 in full
dot icon30/01/2026
Satisfaction of charge 107225170020 in full
dot icon30/01/2026
Satisfaction of charge 107225170021 in full
dot icon30/01/2026
Satisfaction of charge 107225170022 in full
dot icon30/01/2026
Satisfaction of charge 107225170023 in full
dot icon30/01/2026
Satisfaction of charge 107225170024 in full
dot icon30/01/2026
Satisfaction of charge 107225170025 in full
dot icon30/01/2026
Satisfaction of charge 107225170027 in full
dot icon30/01/2026
Satisfaction of charge 107225170028 in full
dot icon30/01/2026
Satisfaction of charge 107225170030 in full
dot icon30/01/2026
Satisfaction of charge 107225170029 in full
dot icon30/01/2026
Satisfaction of charge 107225170031 in full
dot icon30/01/2026
Satisfaction of charge 107225170012 in full
dot icon30/01/2026
Satisfaction of charge 107225170015 in full
dot icon30/01/2026
Satisfaction of charge 107225170016 in full
dot icon30/01/2026
Satisfaction of charge 107225170017 in full
dot icon30/01/2026
Satisfaction of charge 107225170018 in full
dot icon30/01/2026
Satisfaction of charge 107225170019 in full
dot icon30/01/2026
Satisfaction of charge 107225170026 in full
dot icon30/01/2026
Satisfaction of charge 107225170001 in full
dot icon30/01/2026
Satisfaction of charge 107225170004 in full
dot icon30/01/2026
Satisfaction of charge 107225170002 in full
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon31/03/2025
Registration of charge 107225170036, created on 2025-03-26
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-29
dot icon08/06/2024
Registration of charge 107225170034, created on 2024-05-22
dot icon08/06/2024
Registration of charge 107225170035, created on 2024-05-22
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-03-29
dot icon18/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon11/01/2024
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2024-01-11
dot icon01/09/2023
Registration of charge 107225170033, created on 2023-08-31
dot icon31/05/2023
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 9 Station Road London SE25 5AH on 2023-05-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2022
Satisfaction of charge 107225170003 in full
dot icon28/10/2022
Registration of charge 107225170032, created on 2022-10-21
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon15/04/2021
Registration of charge 107225170029, created on 2021-04-09
dot icon15/04/2021
Registration of charge 107225170030, created on 2021-04-09
dot icon15/04/2021
Registration of charge 107225170031, created on 2021-04-09
dot icon06/04/2021
Registration of charge 107225170027, created on 2021-03-12
dot icon06/04/2021
Registration of charge 107225170028, created on 2021-03-12
dot icon29/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon22/03/2021
Registration of charge 107225170022, created on 2021-03-12
dot icon22/03/2021
Registration of charge 107225170023, created on 2021-03-12
dot icon22/03/2021
Registration of charge 107225170024, created on 2021-03-12
dot icon22/03/2021
Registration of charge 107225170025, created on 2021-03-12
dot icon22/03/2021
Registration of charge 107225170026, created on 2021-03-12
dot icon19/03/2021
Registration of charge 107225170019, created on 2021-03-12
dot icon19/03/2021
Registration of charge 107225170020, created on 2021-03-12
dot icon19/03/2021
Registration of charge 107225170021, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170005, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170006, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170007, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170008, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170009, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170010, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170011, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170012, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170013, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170014, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170015, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170016, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170017, created on 2021-03-12
dot icon18/03/2021
Registration of charge 107225170018, created on 2021-03-12
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2020
Registration of charge 107225170004, created on 2020-01-13
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon01/10/2019
Change of details for Mr Amer Hameed as a person with significant control on 2019-09-16
dot icon01/10/2019
Change of details for Mr Islam Hameed as a person with significant control on 2019-09-16
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Calder & Co (Registrars) Limited on 2019-09-16
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon28/02/2019
Registration of charge 107225170003, created on 2019-02-28
dot icon28/02/2019
Registration of charge 107225170002, created on 2019-02-28
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Registration of charge 107225170001, created on 2018-11-01
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon21/09/2018
Change of share class name or designation
dot icon21/09/2018
Resolutions
dot icon21/09/2018
Resolutions
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon31/07/2017
Cessation of Amer Hameed as a person with significant control on 2017-04-12
dot icon31/07/2017
Cessation of Islam Hameed as a person with significant control on 2017-04-12
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Change of name notice
dot icon12/04/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon12/04/2017
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.01M
-
0.00
707.72K
-
2022
5
15.28M
-
0.00
238.77K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
12/04/2017 - 11/01/2024
277
Hameed, Islam
Director
12/04/2017 - Present
6
Hameed, Amer
Director
12/04/2017 - Present
20

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 AZH PROPERTIES LIMITED

AZH PROPERTIES LIMITED is an(a) Active company incorporated on 12/04/2017 with the registered office located at 9 Station Road, London SE25 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZH PROPERTIES LIMITED?

toggle

AZH PROPERTIES LIMITED is currently Active. It was registered on 12/04/2017 .

Where is AZH PROPERTIES LIMITED located?

toggle

AZH PROPERTIES LIMITED is registered at 9 Station Road, London SE25 5AH.

What does AZH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AZH PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Satisfaction of charge 107225170005 in full.