Company NameA O Property Management Limited
DirectorAbiodun Kayode Osu
Company StatusActive
Company Number07401295
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Abiodun Kayode Osu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mercator Place
London
E14 3QD

Location

Registered Address6 Mercator Place
London
E14 3QD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abiodun Osu
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,047
Current Liabilities£8,293

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 October 2018Director's details changed for Mr Abiodun Kayode Osu on 8 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE to 6 Mercator Place London E14 3QD on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE to 6 Mercator Place London E14 3QD on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
16 February 2015Registered office address changed from C/O C/O Azur Accountancy 100 Chepstow Road London W2 5QP to 2-7 Clerkenwell Green London EC1R 0DE on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O C/O Azur Accountancy 100 Chepstow Road London W2 5QP to 2-7 Clerkenwell Green London EC1R 0DE on 16 February 2015 (1 page)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 January 2013Registered office address changed from 6 Mercator Place London E14 3QD United Kingdom on 19 January 2013 (1 page)
19 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 January 2013Registered office address changed from 6 Mercator Place London E14 3QD United Kingdom on 19 January 2013 (1 page)
19 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Registered office address changed from 100 Chepstow Road Westminster London W2 5QP on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 100 Chepstow Road Westminster London W2 5QP on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 100 Chepstow Road Westminster London W2 5QP on 7 July 2012 (1 page)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from Maritime Quay 6 Mercator Place London E14 3QD England on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Maritime Quay 6 Mercator Place London E14 3QD England on 23 April 2012 (2 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)