This company is commonly known as Asset And Property Finance Limited. The company was founded 13 years ago and was given the registration number 07510890. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ASSET AND PROPERTY FINANCE LIMITED |
---|---|---|
Company Number | : | 07510890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pantiles Chambers Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England, TN1 1XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Warwick Park, Tunbridge Wells, England, TN2 5TB | Director | 20 April 2018 | Active |
The Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP | Director | 31 January 2011 | Active |
Mr Richard Frederick Wenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pantiles Chambers, Pantiles Chambers, Tunbridge Wells, England, TN1 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Gazette | Gazette filings brought up to date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-04-22 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-08 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.