Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.A.S PROPERTIES LIMITED
Company Information for

A.A.S PROPERTIES LIMITED

820-A GREEN LANES, WINCHMORE HILL, LONDON, N21 2RT,
Company Registration Number
04735572
Private Limited Company
Active

Company Overview

About A.a.s Properties Ltd
A.A.S PROPERTIES LIMITED was founded on 2003-04-15 and has its registered office in London. The organisation's status is listed as "Active". A.a.s Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.A.S PROPERTIES LIMITED
 
Legal Registered Office
820-A GREEN LANES
WINCHMORE HILL
LONDON
N21 2RT
Other companies in N21
 
Filing Information
Company Number 04735572
Company ID Number 04735572
Date formed 2003-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A.S PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.A.S PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CRIBBINS
Director 2013-12-05
EAMON HUGH MCGARVEY
Director 2018-03-01
ARMANDO ANDREW SALIBA
Director 2003-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SALIBA
Company Secretary 2003-04-15 2009-05-31
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2003-04-15 2003-04-15
ATHENAEUM DIRECTORS LIMITED
Director 2003-04-15 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CRIBBINS LOUISIANNA ENERGY SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2016-01-19
THOMAS CRIBBINS LOUISIANNA PROPERTIES LIMITED Director 2013-12-05 CURRENT 1984-11-30 Active
EAMON HUGH MCGARVEY LOUISIANNA PROPERTIES LIMITED Director 2018-03-01 CURRENT 1984-11-30 Active
EAMON HUGH MCGARVEY INGRAM COURT (FREEHOLD) LIMITED Director 2005-04-06 CURRENT 1998-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26DIRECTOR APPOINTED MS AYSEN GAZOVALI
2024-04-26DIRECTOR APPOINTED MR EAMON HUGH MCGARVEY
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR THEMIS SALIBA
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047355720015
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720019
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720018
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720017
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720016
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRIBBINS
2020-05-29CH01Director's details changed for Mr Themis Saliba on 2020-05-29
2020-04-08AP01DIRECTOR APPOINTED MR THEMIS SALIBA
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720015
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720014
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720013
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720012
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720011
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR EAMON HUGH MCGARVEY
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-08OCS1096 Court Order to Rectify
2017-02-11MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 047355720010
2017-02-11MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 047355720009
2017-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720008
2016-04-12Annotation
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720006
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047355720007
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-08AP01DIRECTOR APPOINTED MR THOMAS CRIBBINS
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-03-19AR0112/03/12 FULL LIST
2011-04-15AR0112/03/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-07AR0112/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO ANDREW SALIBA / 07/04/2010
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 611 GREEN LANES HARRINGAY LONDON N8 0RE
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY HELEN SALIBA
2009-05-26363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-16363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-26225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 78 DOWNHILLS WAY TOTTENHAM LONDON N17 6BD
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-10225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01CERTNMCOMPANY NAME CHANGED A.AS PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A.A.S PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.A.S PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding METRO BANK PLC
2016-03-29 Outstanding METRO BANK PLC
2016-03-29 Outstanding METRO BANK PLC
DEBENTURE 2012-07-31 Outstanding METRO BANK PLC
LEGAL CHARGE 2012-07-31 Outstanding METRO BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2004-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY BY WAY OF CHARGE 2004-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A.A.S PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A.S PROPERTIES LIMITED
Trademarks
We have not found any records of A.A.S PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.A.S PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as A.A.S PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A.A.S PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.A.S PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.A.S PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.