Background WavePink WaveYellow Wave

AWR PROPERTIES LIMITED (07241022)

AWR PROPERTIES LIMITED (07241022) is an active UK company. incorporated on 30 April 2010. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AWR PROPERTIES LIMITED has been registered for 15 years. Current directors include BARRY, Wayne, BELL, Melissa Louise, WARD, Richard Robert.

Company Number
07241022
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Unit 2 Near Train Station, Alton, GU34 2PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRY, Wayne, BELL, Melissa Louise, WARD, Richard Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWR PROPERTIES LIMITED

AWR PROPERTIES LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AWR PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07241022

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 27/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Unit 2 Near Train Station Station Road Alton, GU34 2PZ,

Previous Addresses

, Uplands Upper Anstey Lane, Alton, GU34 4BP, England
From: 31 July 2019To: 1 June 2025
, 72 Wilson Street, London, EC2A 2DH
From: 18 September 2014To: 31 July 2019
, C/O Maple Resourcing Limited, 72 Wilson Street, London, EC2A 2DH
From: 11 June 2013To: 18 September 2014
, C/O Maple Resourcing Ltd, 68 King William Street, London, EC4N 7DZ, United Kingdom
From: 2 August 2011To: 11 June 2013
, C/O Maple Resourcing Ltd, 1 Liverpool Street, London, EC2M 7QD, United Kingdom
From: 27 May 2011To: 2 August 2011
, Gilmoora House 57-61 Mortimer Street, London, W1W 8HS
From: 10 June 2010To: 27 May 2011
, 47a Vallance Road, London, London, E1 5AB, England
From: 30 April 2010To: 10 June 2010
Timeline

40 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
Nov 20
Loan Cleared
Mar 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Dec 22
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARRY, Wayne

Active
Station Road, AltonGU34 2PZ
Born May 1976
Director
Appointed 13 May 2020

BELL, Melissa Louise

Active
Station Road, AltonGU34 2PZ
Born January 1997
Director
Appointed 04 May 2022

WARD, Richard Robert

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967
Director
Appointed 31 Jul 2019

BARRY, Wayne

Resigned
Bellegrove Road, WellingDA16 3RT
Secretary
Appointed 30 Apr 2010
Resigned 01 Feb 2015

BARRY, Wayne

Resigned
Wilson Street, LondonEC2A 2DH
Born May 1976
Director
Appointed 02 Jan 2016
Resigned 31 Jul 2019

BARRY, Wayne

Resigned
Bellegrove Road, WellingDA16 3RT
Born May 1976
Director
Appointed 30 Apr 2010
Resigned 01 Jan 2016

CLEMENTS, Richard John

Resigned
Wilson Street, LondonEC2A 2DH
Born February 1972
Director
Appointed 02 Jan 2016
Resigned 01 Dec 2016

CLEMENTS, Richard John

Resigned
Old Park Ridings, LondonN21 2ET
Born February 1972
Director
Appointed 30 Apr 2010
Resigned 01 Jan 2016

IMAM, Mohammed Adnan

Resigned
Wilson Street, LondonEC2A 2DH
Born February 1976
Director
Appointed 02 Jan 2016
Resigned 14 Mar 2017

IMAM, Mohammed Adnan

Resigned
Hyde Park Mansions, LondonNW1 5AZ
Born February 1976
Director
Appointed 30 Apr 2010
Resigned 01 Jan 2016

KIRPALANI, Rakesh

Resigned
Upper Anstey Lane, AltonGU34 4BP
Born August 1979
Director
Appointed 28 Jan 2020
Resigned 09 Dec 2022

SCAMBLER, Nicola Jane

Resigned
Upper Anstey Lane, AltonGU34 4BP
Born January 1983
Director
Appointed 31 Jul 2019
Resigned 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
Wilson Street, LondonEC2A 2DH
Born January 1983
Director
Appointed 21 Nov 2016
Resigned 01 Feb 2017

SPRATT, Quentin Rodney

Resigned
Wilson Street, LondonEC2A 2DH
Born June 1948
Director
Appointed 21 Nov 2016
Resigned 01 Feb 2017

ZUBAIR, Shyan

Resigned
Wilson Street, LondonEC2A 2DH
Born March 1981
Director
Appointed 01 Jan 2016
Resigned 08 Mar 2017

AH CAPITAL LIMMITED (03816206)

Resigned
Wilson Street, LondonEC2A 2DH
Corporate director
Appointed 14 Mar 2017
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Bmn Apl Limited

Active
Clowes Street, SalfordM3 5NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2018

Mr Wayne Barry

Ceased
Wilson Street, LondonEC2A 2DH
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

92

Change Account Reference Date Company Previous Shortened
8 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
14 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
25 March 2017
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
25 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Incorporation Company
30 April 2010
NEWINCIncorporation