About

Registered Number: 03239838
Date of Incorporation: 20/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 87 Southampton Street, Reading, RG1 2QU

 

A S K Properties Ltd was registered on 20 August 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Iqbal, Zahida, Iqbal, Atif, Iqbal, Kashif, Iqbal, Zahida in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Atif 24 May 2019 - 1
IQBAL, Kashif 24 May 2019 - 1
IQBAL, Zahida 24 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Zahida 21 August 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
PSC07 - N/A 24 May 2019
AP01 - Appointment of director 24 May 2019
PSC01 - N/A 24 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 September 2016
MR04 - N/A 08 April 2016
MR04 - N/A 08 April 2016
MR01 - N/A 12 December 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 19 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 16 August 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 06 June 2000
AAMD - Amended Accounts 22 October 1999
AA - Annual Accounts 04 October 1999
395 - Particulars of a mortgage or charge 17 August 1999
363s - Annual Return 17 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 21 August 1997
225 - Change of Accounting Reference Date 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
395 - Particulars of a mortgage or charge 25 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 04 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Legal mortgage 03 August 1999 Fully Satisfied

N/A

Legal charge 14 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.