UKBizDB.co.uk

ASSET DEVELOPMENT LIMITED

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

This company is commonly known as Asset Development Limited. The company was founded 26 years ago and was given the registration number 03432117. The firm's registered office is in LONDON. You can find them at Unit 3 Edge Business Centre, Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASSET DEVELOPMENT LIMITED
Company Number:03432117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Edge Business Centre, Humber Road, London, NW2 6EW

Secretary21 March 2016Active
Unit 3, Edge Business Centre, Humber Road, London, England, NW2 6EW

Director14 June 2013Active
6 Well Street, London, E9 7PX

Secretary24 September 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary10 September 1997Active
6 Well Street, London, E9 7PX

Director24 September 1997Active
6, Well Street, London, England, E9 7PX

Director14 June 2013Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director10 September 1997Active

People with Significant Control

Mr Benjamin Bleier
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 3, Edge Business Centre, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Appoint person secretary company with name date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.