Background WavePink WaveYellow Wave

AJMEET PROPERTIES LTD (11039747)

AJMEET PROPERTIES LTD (11039747) is an active UK company. incorporated on 31 October 2017. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AJMEET PROPERTIES LTD has been registered for 8 years. Current directors include DHAWAN, Ajmeet Kaur.

Company Number
11039747
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Unit 6 Alexandra Road, Hounslow, TW3 1JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHAWAN, Ajmeet Kaur
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJMEET PROPERTIES LTD

AJMEET PROPERTIES LTD is an active company incorporated on 31 October 2017 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AJMEET PROPERTIES LTD was registered 8 years ago.(SIC: 68100, 68201)

Status

active

Active since 8 years ago

Company No

11039747

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 6 Alexandra Road Hounslow, TW3 1JS,

Previous Addresses

Office S6 22 25 Portman Close London W1H 6BS England
From: 19 August 2019To: 25 September 2023
16 Murray Grey House Hayes Hayes UB4 8AY United Kingdom
From: 31 October 2017To: 19 August 2019
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAWAN, Ajmeet Kaur

Active
Murray Grey House, HayesUB4 8AY
Secretary
Appointed 31 Oct 2017

DHAWAN, Ajmeet Kaur

Active
Alexandra Road, HounslowTW3 1JS
Born September 1988
Director
Appointed 31 Oct 2017

Persons with significant control

1

Mrs Ajmeet Kaur Dhawan

Active
Murray Grey House, HayesUB4 8AY
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Incorporation Company
31 October 2017
NEWINCIncorporation