AREA PROPERTIES LIMITED - RICKMANSWORTH


Company Profile Company Filings

Overview

AREA PROPERTIES LIMITED is a Private Limited Company from RICKMANSWORTH UNITED KINGDOM and has the status: Active.
AREA PROPERTIES LIMITED was incorporated 75 years ago on 14/12/1948 and has the registered number: 00462299. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AREA PROPERTIES LIMITED - RICKMANSWORTH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O MERCER & HOLE TRINITY COURT
RICKMANSWORTH
WD3 1RT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER HARDY British Secretary 1992-05-11 CURRENT
RAMJI CHAUHAN Oct 1964 British Director 2014-11-01 CURRENT
PAUL FRANCIS GREEK May 1944 British Director 2022-06-28 CURRENT
STEPHEN ANTHONY JAMES GREEK May 1982 British Director 2007-05-16 CURRENT
CHETNA HALAI Oct 1979 British Director 2023-09-20 CURRENT
MR KANTI RABADIA May 1972 British Director 2020-07-01 CURRENT
PRITESH PATEL Mar 1965 British Director 2014-03-28 CURRENT
BRIAN ROY JONES Nov 1936 British Director 2001-03-28 CURRENT
JACK ARTHUR SHRIMPTON Apr 1919 British Director RESIGNED
MRS ELAINE GILLIAN GRANT Aug 1949 British Director RESIGNED
ANTHONY HARRY SEYMOUR Jan 1961 British Director 1995-04-27 UNTIL 1998-06-09 RESIGNED
DOLAR POPAT Jun 1953 British Director 2009-03-28 UNTIL 2013-01-30 RESIGNED
DOLAR POPAT Jun 1953 British Director 2009-03-28 UNTIL 2010-02-16 RESIGNED
ANTHONY FERRARI May 1953 British Director 2003-03-23 UNTIL 2014-11-01 RESIGNED
PETER BRAMLEY PARR Jun 1924 British Director RESIGNED
BARRY MACLEOD CULLINANE Mar 1970 British Director 2004-03-27 UNTIL 2007-03-01 RESIGNED
GARRY LEON Mar 1967 British Director 1998-08-11 UNTIL 1999-06-21 RESIGNED
PETER LEWIS LEAPMAN Mar 1926 British Director 2003-03-23 UNTIL 2012-03-27 RESIGNED
IVOR KYTE Dec 1928 British Director RESIGNED
ANNE MARGARET JOBSON Jan 1952 British Director RESIGNED
GARY STEPHEN HUGHES Dec 1968 British Director 1999-06-21 UNTIL 2001-03-28 RESIGNED
PETER JOHN SYKES HAWKINS Apr 1945 British Director 1996-04-17 UNTIL 2000-05-23 RESIGNED
PETER JOHN SYKES HAWKINS Apr 1945 British Director 2002-03-19 UNTIL 2005-03-29 RESIGNED
JENNIFER LYNDA JOY MINTOFT Dec 1951 British Director 2014-03-28 UNTIL 2020-07-01 RESIGNED
JEREMY STEPHEN ZEID Mar 1949 British Director 2002-03-19 UNTIL 2003-03-23 RESIGNED
MARILYN JOY ASHTON May 1953 British Director 2011-04-16 UNTIL 2014-03-28 RESIGNED
DAVID CHERRY Aug 1944 British Director RESIGNED
RAMJI CHAUHAN Oct 1964 British Director 2013-05-18 UNTIL 2014-03-28 RESIGNED
ROBERT CHARLES BENSON Sep 1966 British Director 2007-03-01 UNTIL 2008-11-01 RESIGNED
PHILIP RICHARD BENJAMIN Nov 1961 British Director 2018-03-22 UNTIL 2023-09-20 RESIGNED
CHRISTINE ANNE BEDNELL Jan 1936 British Director 2003-03-23 UNTIL 2018-03-22 RESIGNED
ALFRED WILLIAM BATH Mar 1934 Director 1991-06-18 UNTIL 1994-04-25 RESIGNED
MARILYN JOY ASHTON May 1953 British Director 1999-06-21 UNTIL 2002-03-19 RESIGNED
EDMUND CHRISTOPHER COSTELLOE Oct 1946 British Director RESIGNED
MR PAUL LOUIS REGINALD STANLEY Jul 1954 British Director 1994-04-25 UNTIL 1995-04-27 RESIGNED
DAVID JULIAN ASHTON Oct 1948 British Director 2001-03-28 UNTIL 2002-03-19 RESIGNED
DAVID JULIAN ASHTON Oct 1948 British Director 2010-05-26 UNTIL 2022-06-28 RESIGNED
DAVID JULIAN ASHTON Oct 1948 British Director 1994-04-25 UNTIL 1995-04-27 RESIGNED
CYRIL DANIELS Apr 1932 British Director 1995-04-27 UNTIL 1996-04-17 RESIGNED
MR SIMON JEREMY COLLINS Apr 1960 British Director RESIGNED
MR CECIL JOHN WAYMAN Nov 1925 British Director 1992-05-11 UNTIL 2003-03-23 RESIGNED
HENRY STEPHEN VENOUR Aug 1927 British Director 1996-04-17 UNTIL 2004-03-27 RESIGNED
MR PAUL LOUIS REGINALD STANLEY Jul 1954 British Director 1991-06-18 UNTIL 1992-05-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSTEAD GARDEN SUBURB INSTITUTE LONDON Dissolved... FULL 85590 - Other education n.e.c.
ARCHPRIN INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
THE UNIVERSITY OF WESTMINSTER LONDON ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
NATWEST LEASE MANAGEMENT LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GREENWICH NATWEST LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
NATWEST PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
NATWEST CORPORATE INVESTMENTS LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE TEENAGE TRUST (TRADING) LIMITED LONDON ENGLAND Active SMALL 86900 - Other human health activities
STANMORE TRAINING COMPANY LIMITED STANMORE Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PROPERTY SOLUTIONS (UK) LIMITED LEICESTER ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
TEENAGE CANCER TRUST LONDON ENGLAND Active GROUP 86900 - Other human health activities
FAMSIS (UK) LIMITED MIDDLESEX Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST PINNER ENGLAND Active MICRO ENTITY 91020 - Museums activities
BARZEL ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST STANMORE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
WIZO.UK LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
PARK HIGH SCHOOL STANMORE Active FULL 85320 - Technical and vocational secondary education
HATCH END HIGH SCHOOL HARROW Active FULL 85310 - General secondary education

Free Reports Available

Report Date Filed Date of Report Assets
AREA_PROPERTIES_LIMITED - Accounts 2023-09-22 31-03-2023 £68,122 Cash £392,916 equity
AREA_PROPERTIES_LIMITED - Accounts 2022-12-09 31-03-2022 £65,334 Cash £390,163 equity
AREA_PROPERTIES_LIMITED - Accounts 2022-01-06 31-03-2021 £60,614 Cash £393,129 equity
AREA_PROPERTIES_LIMITED - Accounts 2018-12-13 31-03-2018 £58,841 Cash £398,734 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRAYTON GREEN PROPERTIES LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MNR CONSULTANCY LIMITED RICKMANSWORTH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COWLEY ROAD PROPERTY LTD RICKMANSWORTH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
CLOVERCOURT ESTATES LIMITED RICKMANSWORTH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
FLALMY LIMITED RICKMANSWORTH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EMBLEM MIDLANDS LIMITED RICKMANSWORTH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
17 SGR LIMITED RICKMANSWORTH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
MEDIA BET LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SERENDIPITY STUDIOS LTD RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
M J PRIME LETTINGS LTD RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate