Company NameA1 Property Assets Holdings Limited
Company StatusActive
Company Number10646537
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carmen Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(2 days after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Langley Park
Beckenham
Kent
BR3 3XR
Director NameMr Gary Stephen Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(2 days after company formation)
Appointment Duration7 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House Morgan Walk
Langley Park
Beckenham
Kent
BR3 3XR
Secretary NameMr Gary Stephen Lewis
StatusCurrent
Appointed03 March 2017(2 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThe Mansion House Morgan Walk
Langley Park
Beckenham
Kent
BR3 3XR
Director NameMr Henry Thomas John Lewis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Beckenham
BR3 3XR
Director NameMr Thomas William Lewis
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House Morgan Walk
Beckenham
BR3 3XR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 21 Easter Park
Ferry Lane South
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2019Appointment of Mr Henry Thomas John Lewis as a director on 4 December 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
4 December 2019Appointment of Mr Thomas William Lewis as a director on 4 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
29 September 2017Cessation of Peter Valaitis as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Peter Valaitis as a person with significant control on 29 September 2017 (1 page)
29 September 2017Notification of Gary Stephen Lewis as a person with significant control on 29 June 2017 (2 pages)
29 September 2017Notification of Gary Stephen Lewis as a person with significant control on 29 June 2017 (2 pages)
16 May 2017Appointment of Ms Carmen Lewis as a director on 3 March 2017 (2 pages)
16 May 2017Appointment of Mr Gary Stephen Lewis as a director on 3 March 2017 (2 pages)
16 May 2017Appointment of Ms Carmen Lewis as a director on 3 March 2017 (2 pages)
16 May 2017Appointment of Mr Gary Stephen Lewis as a secretary on 3 March 2017 (2 pages)
16 May 2017Appointment of Mr Gary Stephen Lewis as a secretary on 3 March 2017 (2 pages)
16 May 2017Appointment of Mr Gary Stephen Lewis as a director on 3 March 2017 (2 pages)
1 March 2017Termination of appointment of Peter Valaitis as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Peter Valaitis as a director on 1 March 2017 (1 page)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(23 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(23 pages)