UKBizDB.co.uk

ASM PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asm Properties Limited. The company was founded 11 years ago and was given the registration number 08388271. The firm's registered office is in HAYES. You can find them at Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASM PROPERTIES LIMITED
Company Number:08388271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Secretary20 December 2021Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director30 August 2023Active
101, East Avenue, Hayes, England, UB3 2HS

Secretary01 October 2014Active
101, East Avenue, Hayes, United Kingdom, UB3 2HT

Secretary05 February 2013Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director01 October 2015Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director23 September 2022Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director12 November 2018Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director21 July 2021Active
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR

Director15 April 2020Active
101, East Avenue, Hayes, United Kingdom, UB3 2HT

Director05 February 2013Active

People with Significant Control

Mr Manjot Singh Makkar
Notified on:01 June 2016
Status:Active
Date of birth:September 1992
Nationality:British
Address:Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR
Nature of control:
  • Significant influence or control
Mr Paramjit Singh Makkar
Notified on:01 June 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, UB4 0RR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Capital

Capital allotment shares.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.