UKBizDB.co.uk

ASSURA PROPERTIES PLC

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

This company is commonly known as Assura Properties Plc. The company was founded 16 years ago and was given the registration number 06377349. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASSURA PROPERTIES PLC
Company Number:06377349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
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:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Secretary08 January 2018Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director04 September 2015Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director31 October 2017Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director19 March 2010Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Secretary16 November 2011Active
5, Holly Grove, Dobcross, Oldham, OL3 5JW

Secretary19 March 2008Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary15 February 2008Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Secretary17 January 2013Active
Pres De Marais, Rue De La Mare, Castel, Guernsey, GY5 7AT

Secretary18 December 2007Active
Douaire, Les Grandes Capelles, GY2 4UT

Secretary20 September 2007Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director16 November 2011Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director01 January 2009Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director09 August 2021Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director18 March 2021Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director08 January 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director16 November 2011Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director18 March 2021Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director08 January 2018Active
Bank Hall Barn, Barkisland, Halifax, HX4 0DJ

Director20 September 2007Active
The Brew House Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director07 November 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director17 January 2013Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director18 March 2021Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director26 September 2019Active
18 Hollin Lane, Styal, SK9 4JH

Director18 December 2007Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director07 January 2008Active
Douaire, Les Grandes Capelles, GY2 4UT

Director20 September 2007Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Director09 May 2008Active

People with Significant Control

Assura Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Isabelle Chambers, Route Isabelle, St Peter Port, Guernsey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Assura Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person secretary company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-17Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.