Background WavePink WaveYellow Wave

AZAC PROPERTIES LIMITED (07046419)

AZAC PROPERTIES LIMITED (07046419) is an active UK company. incorporated on 16 October 2009. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AZAC PROPERTIES LIMITED has been registered for 16 years. Current directors include CHRISTOPHER, Andrew.

Company Number
07046419
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Acorn House, Enfield, EN1 3LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOPHER, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZAC PROPERTIES LIMITED

AZAC PROPERTIES LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AZAC PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07046419

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SEB PROPERTIES (POTTERS BAR) LIMITED
From: 16 October 2009To: 15 September 2015
Contact
Address

Acorn House 274 Baker Street Enfield, EN1 3LD,

Previous Addresses

1-6 Clock Parade London Road Enfield Middlesex EN2 6JG
From: 16 October 2009To: 12 November 2009
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
May 17
Loan Secured
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHRISTOPHER, Andrew

Active
274 Baker Street, EnfieldEN1 3LD
Born April 1971
Director
Appointed 05 Mar 2013

AKKOR, Esin

Resigned
Honeypot Lane, StanmoreHA7 1JE
Born March 1943
Director
Appointed 16 Oct 2009
Resigned 05 Mar 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Oct 2009
Resigned 16 Oct 2009

Persons with significant control

1

Mr Andrew Christopher

Active
274 Baker Street, EnfieldEN1 3LD
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Incorporation Company
16 October 2009
NEWINCIncorporation