Background WavePink WaveYellow Wave

DOUBLE A GROUP PROPERTY LIMITED (08938750)

DOUBLE A GROUP PROPERTY LIMITED (08938750) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOUBLE A GROUP PROPERTY LIMITED has been registered for 12 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
08938750
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLE A GROUP PROPERTY LIMITED

DOUBLE A GROUP PROPERTY LIMITED is an active company incorporated on 13 March 2014 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. DOUBLE A GROUP PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08938750

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

WD1A LIMITED
From: 13 March 2014To: 30 August 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 13 June 2014To: 6 September 2019
New Derwent House Theobalds Road London WC1X 8TA United Kingdom
From: 13 March 2014To: 13 June 2014
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Nov 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 13 Mar 2014

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 12 Jun 2014
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2018

Ahl Amber Holdings

Ceased
50 Agias Zonis Str, LimassolCY 3090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Resolution
6 December 2023
RESOLUTIONSResolutions
Memorandum Articles
5 December 2023
MAMA
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Resolution
30 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Incorporation Company
13 March 2014
NEWINCIncorporation