Background WavePink WaveYellow Wave

AZURE APARTMENTS MANAGEMENT COMPANY LIMITED (06323570)

AZURE APARTMENTS MANAGEMENT COMPANY LIMITED (06323570) is an active UK company. incorporated on 25 July 2007. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. AZURE APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include KOHESTANI, Shawkat.

Company Number
06323570
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KOHESTANI, Shawkat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE APARTMENTS MANAGEMENT COMPANY LIMITED

AZURE APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AZURE APARTMENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06323570

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 8 January 2018To: 20 April 2020
Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL
From: 20 October 2009To: 8 January 2018
Gem House 1 Dunhams Lane Letchworth Garden City Herts S96 1GL
From: 25 July 2007To: 20 October 2009
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
May 15
Director Left
Apr 16
Director Left
Aug 19
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jan 2018

KOHESTANI, Shawkat

Active
Station Road, Bourne EndSL8 5QH
Born December 1992
Director
Appointed 20 Aug 2025

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Secretary
Appointed 25 Jul 2007
Resigned 25 Nov 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Born August 1966
Director
Appointed 25 Jul 2007
Resigned 25 Oct 2011

GRAHAM, Peter Vincent

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Born July 1959
Director
Appointed 25 Oct 2011
Resigned 11 Sept 2025

GRAHAM, Robert Tracy

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Born November 1956
Director
Appointed 25 Oct 2011
Resigned 09 Aug 2019

HYDE, Thomas

Resigned
666 Kingsbury Road, LondonNW9 9AW
Born June 1988
Director
Appointed 10 May 2015
Resigned 06 Apr 2016

JACQUEST, Susan Elizabeth

Resigned
Halcyon Close, OxshottKT22 0HA
Born October 1964
Director
Appointed 25 Jul 2007
Resigned 25 Oct 2011

SPELLER, Kelly John

Resigned
174 Hoylake Crescent, IlkenhamUB10 8JJ
Born November 1969
Director
Appointed 25 Jul 2007
Resigned 25 Oct 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

Persons with significant control

1

100 High Street, LondonN14 6PW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Legacy
1 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
27 September 2009
287Change of Registered Office
Legacy
28 August 2009
288cChange of Particulars
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation