Background WavePink WaveYellow Wave

AUSTINS PROPERTY SERVICES LIMITED (05473511)

AUSTINS PROPERTY SERVICES LIMITED (05473511) is an active UK company. incorporated on 7 June 2005. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AUSTINS PROPERTY SERVICES LIMITED has been registered for 20 years. Current directors include SHARMA, Shavet.

Company Number
05473511
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHARMA, Shavet
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTINS PROPERTY SERVICES LIMITED

AUSTINS PROPERTY SERVICES LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AUSTINS PROPERTY SERVICES LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05473511

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 5 August 2016To: 12 October 2017
First Floor Roxburghe House 273-287 Regent Street London IG3 9LZ United Kingdom
From: 6 April 2016To: 5 August 2016
83 Breamore Road Ilford Essex IG3 9LZ
From: 23 April 2014To: 6 April 2016
17-18 Regal House Royal Crescent Ilford Essex IG2 7JY England
From: 4 June 2011To: 23 April 2014
23 Gyllyngdune Gardens Ilford Essex IG3 9HH England
From: 15 November 2010To: 4 June 2011
Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR
From: 7 June 2005To: 15 November 2010
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Dec 20
New Owner
Dec 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHARMA, Shavet

Active
Cranbrook Road, IlfordIG2 6HE
Born August 1979
Director
Appointed 18 Dec 2012

CHAUDHARI, Salil

Resigned
111 Harland Avenue, SidcupDA15 7NZ
Secretary
Appointed 11 Jul 2005
Resigned 01 Jun 2006

SHARMA, Monika

Resigned
23 Gyllyngdune Gardens, IlfordIG3 9HH
Secretary
Appointed 26 Jan 2007
Resigned 02 Jun 2011

SHARMA, Shavet

Resigned
23 Gyllyngdune Gardens, IlfordIG3 9HH
Secretary
Appointed 01 Jun 2006
Resigned 26 Jan 2007

SHARMA, Shavet

Resigned
3 Jersey Road, IlfordIG1 2HH
Secretary
Appointed 07 Jun 2005
Resigned 11 Jul 2005

BELAY, Mikael Haile Kassa

Resigned
1 Trafalgar Road, RainhamRM13 8AR
Born February 1962
Director
Appointed 07 Jun 2005
Resigned 11 Aug 2006

SHARMA, Monika

Resigned
Regal House, IlfordIG2 7JY
Born September 1978
Director
Appointed 05 Apr 2012
Resigned 18 Dec 2012

SHARMA, Monika

Resigned
23 Gyllyngdune Gardens, IlfordIG3 9HH
Born September 1978
Director
Appointed 11 Aug 2006
Resigned 26 Jan 2007

SHARMA, Shavet

Resigned
23 Gyllyngdune Gardens, IlfordIG3 9HH
Born August 1979
Director
Appointed 07 Jun 2005
Resigned 05 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Shavet Sharma

Active
Cranbrook Road, IlfordIG2 6HE
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019

Mrs Monika Sharma

Ceased
Cranbrook Road, IlfordIG2 6HE
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019

Mr Shavet Sharma

Ceased
Roxburghe House, LondonW1B 2HA
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
9 June 2006
88(2)R88(2)R
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Incorporation Company
7 June 2005
NEWINCIncorporation