Background WavePink WaveYellow Wave

ASA PROPERTIES LTD (03793393)

ASA PROPERTIES LTD (03793393) is an active UK company. incorporated on 22 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASA PROPERTIES LTD has been registered for 26 years. Current directors include IKRAM, Hamad, KARIS, Alexander George.

Company Number
03793393
Status
active
Type
ltd
Incorporated
22 June 1999
Age
26 years
Address
6 Hornsey Park Road, London, N8 0JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IKRAM, Hamad, KARIS, Alexander George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASA PROPERTIES LTD

ASA PROPERTIES LTD is an active company incorporated on 22 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASA PROPERTIES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03793393

LTD Company

Age

26 Years

Incorporated 22 June 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

6 Hornsey Park Road London, N8 0JP,

Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Nov 12
New Owner
May 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

IKRAM, Hamad

Active
Hornsey Park Road, LondonN8 0JP
Born March 1982
Director
Appointed 05 Mar 2026

KARIS, Alexander George

Active
Hornsey Park Road, LondonN8 0JP
Born February 1993
Director
Appointed 05 Mar 2026

ANTONIADES, Andreas Stavrou

Resigned
Hornsey Park Road, LondonN8 0JP
Secretary
Appointed 06 Apr 2017
Resigned 05 Mar 2026

EKRAM, Hamad

Resigned
7 Woodside Road, LondonN22 5HP
Secretary
Appointed 20 Jul 2007
Resigned 05 Apr 2017

LYMBOURIS, Aetios

Resigned
137 Farndale Avenue, Palmers Green, LondonN13 5AJ
Secretary
Appointed 28 Jun 1999
Resigned 20 Jul 2007

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 22 Jun 1999
Resigned 28 Jun 1999

ANTONIADES, Andreas Stavrou

Resigned
Hornsey Park Road, LondonN8 0JP
Born March 1941
Director
Appointed 28 Jun 1999
Resigned 05 Mar 2026

IKRAM, Hamad, Mr.

Resigned
Whittington Road, LondonN22 8YL
Born March 1982
Director
Appointed 15 Jul 2009
Resigned 31 Oct 2012

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 22 Jun 1999
Resigned 28 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander George Karis

Active
Hornsey Park Road, LondonN8 0JP
Born February 1993

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Mar 2026

Mr Hamad Ikram

Active
Hornsey Park Road, LondonN8 0JP
Born March 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Mar 2026

Mr Andreas Stavrou Antoniades

Ceased
Hornsey Park Road, LondonN8 0JP
Born March 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2025
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
6 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Legacy
11 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
287Change of Registered Office
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
288aAppointment of Director or Secretary
Incorporation Company
22 June 1999
NEWINCIncorporation