Company NameAnsham Associates Ltd
DirectorShyam Patel
Company StatusActive
Company Number09845595
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Previous NameAnsham Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Shyam Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Pancras Square
Kings Cross
London
N1C 4AG

Location

Registered Address1 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 February 2021Director's details changed for Mr. Shyam Patel on 9 February 2021 (2 pages)
10 February 2021Director's details changed for Mr. Shyam Patel on 9 February 2021 (2 pages)
1 February 2021Registered office address changed from 102 Sandgate High Street Sandgate Folkestone CT20 3BY England to 1 Pancras Square Kings Cross London N1C 4AG on 1 February 2021 (1 page)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 February 2020Registered office address changed from Unit 1, 83 Cheriton Road Folkestone, Kent CT20 1DG England to 102 Sandgate High Street Sandgate Folkestone CT20 3BY on 5 February 2020 (1 page)
15 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed ansham properties LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-10-31
(2 pages)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed ansham properties LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-10-31
(2 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
(24 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
(24 pages)