Background WavePink WaveYellow Wave

ARSS PROPERTIES LTD (13007174)

ARSS PROPERTIES LTD (13007174) is an active UK company. incorporated on 10 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ARSS PROPERTIES LTD has been registered for 5 years. Current directors include ALI, Shahminar.

Company Number
13007174
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
101 Commercial Road, London, E1 1RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALI, Shahminar
SIC Codes
41100, 43390, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARSS PROPERTIES LTD

ARSS PROPERTIES LTD is an active company incorporated on 10 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ARSS PROPERTIES LTD was registered 5 years ago.(SIC: 41100, 43390, 68201, 68209)

Status

active

Active since 5 years ago

Company No

13007174

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HMC GROCERS LTD
From: 10 November 2020To: 16 June 2022
Contact
Address

101 Commercial Road London, E1 1RD,

Previous Addresses

103 Christian Street London E1 1RS England
From: 22 November 2024To: 20 January 2025
4 Sydenham Close Romford RM1 4HN England
From: 1 November 2024To: 22 November 2024
9 Broadway Tilbury RM18 7BP England
From: 4 September 2023To: 1 November 2024
6a High Street Dymchurch Romney Marsh TN29 0NG England
From: 22 May 2023To: 4 September 2023
149-151 Commercial Road London E1 1PX England
From: 14 June 2022To: 22 May 2023
736-740 Romford Road London E12 6BT England
From: 10 November 2020To: 14 June 2022
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
May 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALI, Shahminar

Active
High Street, HayesUB3 5LE
Born November 1980
Director
Appointed 01 Sept 2023

AHMED, Md Salik

Resigned
High Street, Romney MarshTN29 0NG
Born July 1978
Director
Appointed 01 Jun 2022
Resigned 30 Nov 2022

ALAM, Khandakar Mohammad Shah

Resigned
Broadway, TilburyRM18 7BP
Born August 1978
Director
Appointed 01 May 2023
Resigned 01 Sept 2023

ISLAM, Rabiul, Dr

Resigned
High Street, Romney MarshTN29 0NG
Born July 1983
Director
Appointed 01 Jun 2022
Resigned 30 Nov 2022

RAHMAN, Afazur

Resigned
Tunmarsh Lane, LondonE13 9NG
Born December 1982
Director
Appointed 10 Nov 2020
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Shahminar Ali

Active
Commercial Road, LondonE1 1RD
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023

Mr Khandakar Mohammad Shah Alam

Ceased
Broadway, TilburyRM18 7BP
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022
Ceased 01 Sept 2023

Mr Afazur Rahman

Ceased
Tunmarsh Lane, LondonE13 9NG
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
21 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Incorporation Company
10 November 2020
NEWINCIncorporation