UKBizDB.co.uk

GENERAL ASSET MANAGEMENT LIMITED

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

This company is commonly known as General Asset Management Limited. The company was founded 24 years ago and was given the registration number 04015712. The firm's registered office is in HAYWARDS HEATH. You can find them at Mill Green House, Mill Green Road, Haywards Heath, West Sussex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GENERAL ASSET MANAGEMENT LIMITED
Company Number:04015712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Mill Green House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director09 September 2005Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director25 August 2005Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director01 August 2012Active
Mill Green House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XJ

Director13 September 2023Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director17 April 2012Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Secretary12 August 2003Active
5 High Beeches Cottages, High Beeches Lane, Handcross, RH17 6HQ

Secretary15 June 2000Active
73-75 Princess Street, St Peters Square, Manchester, M2 4EG

Corporate Secretary17 July 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary15 June 2000Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director19 June 2001Active
Cuckmere Cottage, Cuckmere Road, Seaford, BN25 4DG

Director15 June 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director15 June 2000Active

People with Significant Control

Accredo Group Limited
Notified on:18 May 2020
Status:Active
Country of residence:United Kingdom
Address:Mill Green House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drove Park Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drove Park, Half Mile Drove, Lewes, England, BN8 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Castrafeld Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Scott Garton
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Mill Green House, Mill Green Road, Haywards Heath, RH16 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Markham Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Mill Green House, Mill Green Road, Haywards Heath, RH16 1XJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.