This company is commonly known as Assethouse Limited. The company was founded 25 years ago and was given the registration number 03683917. The firm's registered office is in MANCHESTER. You can find them at The Copper Room The Deva Centre, Trinity Way, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASSETHOUSE LIMITED |
---|---|---|
Company Number | : | 03683917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Nitza Boulevard, Flat 43, Netanya 42262, Israel, | Secretary | 01 January 2009 | Active |
1st Floor Cloister House, 1st Floor Cloister House, Riverside, New Bailey Street, England, M3 5FS | Director | 15 January 2021 | Active |
30 Ardross Crescent, Coolbinia, Australia, | Secretary | 15 December 1998 | Active |
Ground Floor Maclaren, House Lancastrian Office, Centre Talbot Road Old Trafford, Manchester, M32 0FP | Corporate Secretary | 31 March 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 December 1998 | Active |
Flat 12 7 Diskin, Kiriat Wolfson, Jerusalem, Israel, | Director | 15 December 1998 | Active |
26a, Nitza Boulevard, Flat 43, Netanya 42262, Israel, | Director | 15 December 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 December 1998 | Active |
Mrs Juliet Pfeffer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1926 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, 1st Floor Cloister House, New Bailey Street, England, M3 5FS |
Nature of control | : |
|
Karen Anne Ferber | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, 1st Floor Cloister House, New Bailey Street, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-21 | Dissolution | Dissolution application strike off company. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Change person secretary company with change date. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person secretary company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.