AZURE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AZURE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00757651

Incorporation date

16/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, Golders Green, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1974)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2024-04-07 to 2024-04-06
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2024
Previous accounting period extended from 2024-03-25 to 2024-04-07
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon21/03/2024
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon21/12/2023
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon28/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/03/2023
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon14/02/2023
Director's details changed for Esmond Weitman on 2023-02-14
dot icon14/02/2023
Appointment of Mr Tzvi Weitman as a director on 2023-02-14
dot icon20/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon13/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon14/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon26/04/2018
Change of details for Berta Itzinger as a person with significant control on 2018-02-07
dot icon25/04/2018
Termination of appointment of Berta Itzinger as a director on 2018-02-07
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon03/05/2017
Termination of appointment of Morris Wolfie Tesler as a secretary on 2017-04-24
dot icon30/08/2016
Director's details changed for Esmond Weitman on 2009-10-01
dot icon30/08/2016
Director's details changed for Berta Itzinger on 2009-10-01
dot icon30/08/2016
Secretary's details changed for Morris Wolfie Tesler on 2009-10-01
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon21/05/2010
Director's details changed for Esmond Weitman on 2010-01-10
dot icon21/05/2010
Director's details changed for Berta Itzinger on 2010-04-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 19/04/09; full list of members
dot icon17/07/2008
Return made up to 19/04/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 19/04/07; full list of members
dot icon24/07/2007
Return made up to 19/04/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 19/04/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 19/04/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 19/04/02; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 19/04/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 19/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 19/04/99; full list of members
dot icon01/04/1999
New director appointed
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Return made up to 19/04/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/05/1997
Return made up to 19/04/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 19/04/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 19/04/94; no change of members
dot icon23/02/1994
Registered office changed on 23/02/94 from: lawford house albert place london N3 1QA
dot icon29/10/1993
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Return made up to 19/04/93; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/06/1992
Return made up to 19/04/92; full list of members
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon15/05/1992
Accounts for a small company made up to 1990-03-31
dot icon11/05/1992
Accounts for a small company made up to 1991-03-31
dot icon14/05/1991
Return made up to 31/03/91; full list of members
dot icon23/01/1991
Registered office changed on 23/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon25/05/1990
Return made up to 19/04/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1989-03-31
dot icon18/07/1989
Accounts for a small company made up to 1988-03-31
dot icon27/06/1989
Return made up to 08/06/89; full list of members
dot icon24/05/1988
Return made up to 28/03/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-03-31
dot icon12/02/1987
Return made up to 31/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Accounts for a small company made up to 1986-03-31
dot icon23/05/1974
Annual return made up to 30/04/73
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.24 % *

* during past year

Cash in Bank

£32,704.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
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
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
350.80K
-
0.00
32.78K
-
2022
1
362.06K
-
0.00
32.70K
-
2022
1
362.06K
-
0.00
32.70K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

362.06K £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.70K £Descended-0.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weitman, Tzvi
Director
14/02/2023 - Present
3
Weitman, Esmond
Director
21/01/1999 - Present
1

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+
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 AZURE PROPERTIES LIMITED

AZURE PROPERTIES LIMITED is an(a) Active company incorporated on 16/04/1963 with the registered office located at 5 North End Road, Golders Green, London NW11 7RJ. There are currently 2 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 AZURE PROPERTIES LIMITED?

toggle

AZURE PROPERTIES LIMITED is currently Active. It was registered on 16/04/1963 .

Where is AZURE PROPERTIES LIMITED located?

toggle

AZURE PROPERTIES LIMITED is registered at 5 North End Road, Golders Green, London NW11 7RJ.

What does AZURE PROPERTIES LIMITED do?

toggle

AZURE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AZURE PROPERTIES LIMITED have?

toggle

AZURE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for AZURE PROPERTIES LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.