DAMASCUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAMASCUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06225616

Incorporation date

25/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

792 Wickham Road, Croydon, Surrey CR0 8EACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon15/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/09/2015
Termination of appointment of Erhan Ilkhan as a secretary on 2012-01-31
dot icon14/09/2015
Registered office address changed from Unit 8 the Metro Business Centre Kangley Bridge Road, Sydenham London SE26 5BW England to 792 Wickham Road Croydon Surrey CR0 8EA on 2015-09-14
dot icon14/09/2015
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2013-04-25 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2012-04-25 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2011-04-25 with full list of shareholders
dot icon14/09/2015
Administrative restoration application
dot icon14/09/2015
Certificate of change of name
dot icon14/09/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/09/2015
Total exemption small company accounts made up to 2011-04-30
dot icon14/09/2015
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2015
Total exemption small company accounts made up to 2013-04-30
dot icon06/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/07/2010
Director's details changed for Abdkafour Ibrahim on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon11/09/2009
Return made up to 25/04/09; full list of members
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/08/2008
Registered office changed on 07/08/2008 from 120 hither green lane lewisham london SE13 6QA
dot icon11/06/2008
Return made up to 25/04/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2007
Secretary's particulars changed
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
Director's particulars changed
dot icon23/08/2007
Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director's particulars changed
dot icon25/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.32K
-
0.00
-
-
2022
0
13.23K
-
0.00
-
-
2023
0
34.16K
-
0.00
-
-
2023
0
34.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.16K £Ascended158.29 % *

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
Ibrahim, Abdkafour
Director
25/04/2007 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMASCUS PROPERTIES LIMITED

DAMASCUS PROPERTIES LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at 792 Wickham Road, Croydon, Surrey CR0 8EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMASCUS PROPERTIES LIMITED?

toggle

DAMASCUS PROPERTIES LIMITED is currently Active. It was registered on 25/04/2007 .

Where is DAMASCUS PROPERTIES LIMITED located?

toggle

DAMASCUS PROPERTIES LIMITED is registered at 792 Wickham Road, Croydon, Surrey CR0 8EA.

What does DAMASCUS PROPERTIES LIMITED do?

toggle

DAMASCUS PROPERTIES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for DAMASCUS PROPERTIES LIMITED?

toggle

The latest filing was on 15/05/2025: Confirmation statement made on 2025-04-25 with no updates.