Aqua Co Properties Limited

General information

Name:

Aqua Co Properties Ltd

Office Address:

Hunt House Farm Frith Common Eardiston WR15 8JY Tenbury Wells

Number: 09874484

Incorporation date: 2015-11-16

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aqua Co Properties Limited has been prospering in this business for 9 years. Registered under the number 09874484 in the year 2015, the company is based at Hunt House Farm Frith Common, Tenbury Wells WR15 8JY. This company's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Aqua Co Properties Ltd reported its account information for the financial year up to 2022/03/30. The firm's latest confirmation statement was submitted on 2022/11/15.

When it comes to this particular firm, a variety of director's duties have so far been executed by Aynul H. and Monwar K.. Amongst these two managers, Aynul H. has administered firm for the longest period of time, having become one of the many members of officers' team on November 2015. Moreover, the managing director's duties are constantly helped with by a secretary - Anwar K., who was officially appointed by this firm in November 2015.

Aynul H. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Aynul H.

Role: Director

Appointed: 16 November 2015

Latest update: 9 February 2024

Monwar K.

Role: Director

Appointed: 16 November 2015

Latest update: 9 February 2024

Anwar K.

Role: Secretary

Appointed: 16 November 2015

Latest update: 9 February 2024

People with significant control

Aynul H.
Notified on 15 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 16 November 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage
Free Download
Address change date: Tue, 6th Feb 2024. New Address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Previous address: Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

50 The Tything

Post code:

WR1 1JT

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies