UKBizDB.co.uk

A PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Properties Limited. The company was founded 5 years ago and was given the registration number 11604687. The firm's registered office is in BARKING. You can find them at 56 Faircross Avenue, , Barking, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A PROPERTIES LIMITED
Company Number:11604687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:04 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Faircross Avenue, Barking, England, IG11 8RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Faircross Avenue, Barking, England, IG11 8RD

Director12 October 2020Active
3 Brooks Parade, Green Lane, Ilford, England, IG3 9RT

Director13 November 2019Active
56, Faircross Avenue, Barking, England, IG11 8RD

Director09 April 2019Active
420b, Eastern Avenue, Ilford, England, IG2 6NQ

Director10 April 2019Active
167, The Drive, Ilford, United Kingdom, IG1 3PJ

Director04 October 2018Active
39, Gyllyngdune Gardens, Ilford, England, IG3 9HH

Director09 March 2020Active

People with Significant Control

Mr Shahid Qamar Siddiqui
Notified on:12 October 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:56, Faircross Avenue, Barking, England, IG11 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Monika Sharma
Notified on:09 March 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:39, Gyllyngdune Gardens, Ilford, England, IG3 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Muhammad Asif Naeem
Notified on:10 April 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:420b, Eastern Avenue East, Romford, England, RM1 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sukhbir Singh Kandola
Notified on:09 April 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:3 Brooks Parade, Green Lane, Ilford, England, IG3 9RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Anupreet Kaur Sandhu
Notified on:04 October 2018
Status:Active
Date of birth:August 1988
Nationality:Indian
Country of residence:United Kingdom
Address:167, The Drive, Ilford, United Kingdom, IG1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-10-04Insolvency

Liquidation receiver cease to act receiver.

Download
2021-09-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-03-25Insolvency

Liquidation receiver appointment of receiver.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.