UKBizDB.co.uk

A S A ESTATES LIMITED

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

This company is commonly known as A S A Estates Limited. The company was founded 27 years ago and was given the registration number 03372585. The firm's registered office is in SURREY. You can find them at 324 Stafford Road, Croydon, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A S A ESTATES LIMITED
Company Number:03372585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:324 Stafford Road, Croydon, Surrey, CR0 4NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
324 Stafford Road, Croydon, CR0 4NH

Secretary19 May 2009Active
324 Stafford Road, Croydon, Surrey, CR0 4NH

Director09 September 2023Active
324 Stafford Road, Croydon, Surrey, CR0 4NH

Director04 July 2012Active
324 Stafford Road, Croydon, CR0 4NH

Director01 September 2009Active
324 Stafford Road, Croydon, Surrey, CR0 4NH

Director09 September 2023Active
428 Whitehorse Road, Thornton Heath, CR7 8SB

Secretary19 October 2002Active
55 Halesowen Road, Morden, SM4 6NG

Secretary20 May 1997Active
324 Stafford Road, Croydon, CR0 4NH

Corporate Secretary21 August 2006Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary19 May 1997Active
129 Bishopsford Road, Morden, SM4 6BQ

Director05 October 2005Active
428 Whitehorse Road, Thornton Heath, CR7 8SB

Director10 December 2001Active
55 Halesowen Road, Morden, SM4 6NG

Director20 May 1997Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director19 May 1997Active

People with Significant Control

Mrs Uttarai Sriharan
Notified on:08 September 2023
Status:Active
Date of birth:February 1962
Nationality:British
Address:324 Stafford Road, Surrey, CR0 4NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Subramaniam Sriharan
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:324 Stafford Road, Surrey, CR0 4NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-10Officers

Appoint person director company with name date.

Download
2023-09-10Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.