Background WavePink WaveYellow Wave

ABK PROPERTIES LIMITED (06520610)

ABK PROPERTIES LIMITED (06520610) is an active UK company. incorporated on 3 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABK PROPERTIES LIMITED has been registered for 18 years. Current directors include KHALIQUE, Armaghan Jamal, KHALIQUE, Arsalan Balal, KHALIQUE, Salman Jalal.

Company Number
06520610
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
175a Hoe Street, London, E17 3AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHALIQUE, Armaghan Jamal, KHALIQUE, Arsalan Balal, KHALIQUE, Salman Jalal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABK PROPERTIES LIMITED

ABK PROPERTIES LIMITED is an active company incorporated on 3 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABK PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06520610

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

175a Hoe Street London, E17 3AP,

Previous Addresses

32 Richbourne Court 9 Harrowby Street London W1H 5PT
From: 3 March 2008To: 5 July 2012
Timeline

6 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Left
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MALIK, Rabia

Active
Hoe Street, LondonE17 3AP
Secretary
Appointed 03 Mar 2008

KHALIQUE, Armaghan Jamal

Active
Hoe Street, LondonE17 3AP
Born August 1969
Director
Appointed 01 Jun 2012

KHALIQUE, Arsalan Balal

Active
Hoe Street, LondonE17 3AP
Born August 1973
Director
Appointed 03 Mar 2008

KHALIQUE, Salman Jalal

Active
Hoe Street, LondonE17 3AP
Born January 1977
Director
Appointed 01 Jun 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 03 Mar 2008
Resigned 03 Mar 2008

KHALIQUE, Abdul

Resigned
Hoe Street, LondonE17 3AP
Born October 1941
Director
Appointed 19 Dec 2012
Resigned 20 Jun 2021

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 03 Mar 2008
Resigned 03 Mar 2008

Persons with significant control

3

Mr Armaghan Jamal Khalique

Active
Hoe Street, LondonE17 3AP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arsalan Balal Khalique

Active
Hoe Street, LondonE17 3AP
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Salman Jalal Khalique

Active
Hoe Street, LondonE17 3AP
Born January 1977

Nature of Control

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

Filing History

53

Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation