Ahmed Property Limited

DataGardener
ahmed property limited
in liquidation
Small

Ahmed Property Limited

06290352Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

22/06/2007

Company Age

18 years

Directors

14

Employees

13

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ahmed Property Limited (06290352) is a private limited with share capital incorporated on 22/06/2007 (18 years old) and registered in kent, BR11RJ. The company operates under SIC code 41100 - development of building projects.

Ahmed property limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 22/06/2007
BR11RJ
13 employees

Financial Overview

Total Assets

£11.10M

Liabilities

£237.3K

Net Assets

£10.86M

Cash

£6.3K

Key Metrics

13

Employees

14

Directors

10

Shareholders

Board of Directors

5
director
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

92
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2024
Resolution
Category:Resolution
Date:31-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Termination Director Company With Name
Category:Officers
Date:09-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:12-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:24-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:09-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Capital
Date:01-09-2008
Legacy
Category:Annual Return
Date:01-09-2008
Legacy
Category:Address
Date:11-06-2008
Statement Of Affairs
Category:Miscellaneous
Date:18-10-2007
Statement Of Affairs
Category:Miscellaneous
Date:16-10-2007
Legacy
Category:Capital
Date:16-10-2007
Legacy
Category:Accounts
Date:15-09-2007
Legacy
Category:Address
Date:20-07-2007
Legacy
Category:Address
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Incorporation Company
Category:Incorporation
Date:22-06-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date20/07/2025
Filing Date09/12/2024
Latest Accounts31/03/2024

Trading Addresses

12 Whytecliffe Road South, Purley, Surrey, CR82AU
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

www.ahmed.group
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ