UKBizDB.co.uk

ASSETZ PROPERTY LIMITED

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

This company is commonly known as Assetz Property Limited. The company was founded 21 years ago and was given the registration number 04495445. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ASSETZ PROPERTY LIMITED
Company Number:04495445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Assetz House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA

Director19 November 2014Active
Assetz House, Manchester Green, 335 Styal Road, Manchester, England, M22 5LW

Secretary25 July 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary25 July 2002Active
Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

Director25 June 2003Active
Assetz House, Manchester Green, 335 Styal Road, Manchester, England, M22 5LW

Director20 October 2009Active
2 Pendlebury Road, Gatley, Cheadle, SK8 4BH

Director25 July 2002Active
Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

Director02 January 2010Active
Assetz House, Newby Road Hazel Grove, Stockport, SK7 5DA

Corporate Director01 June 2007Active

People with Significant Control

Bancroft Property Limited
Notified on:26 March 2021
Status:Active
Country of residence:England
Address:C/O Brabners Llp, Horton House, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Janice Bancroft
Notified on:26 March 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Assetz House, Newby Road Industrial Estate, Newby Road, Stockport, United Kingdom, SK7 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Alexander Law
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Assetz House, Manchester Green, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Janice Bancroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Assetz House, Manchester Green, Manchester, England, M22 5LW
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Change of name

Certificate change of name company.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.