About

Registered Number: 04923530
Date of Incorporation: 07/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Swandec Chartered Accountants 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

 

Founded in 2003, Aske Properties Ltd have registered office in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Evans, Kerenza Chanelle, Evans, Angela, Evans, Samuel Jonathan Sinclair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Angela 07 October 2003 - 1
EVANS, Samuel Jonathan Sinclair 07 October 2003 08 November 2005 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Kerenza Chanelle 07 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 28 January 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
RESOLUTIONS - N/A 20 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.