Warning: file_put_contents(c/aeaeacd40d082df332b8a0be55618e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Assisted Sale Company Limited, CR0 4HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ASSISTED SALE COMPANY LIMITED

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

This company is commonly known as The Assisted Sale Company Limited. The company was founded 8 years ago and was given the registration number 09699758. The firm's registered office is in CROYDON. You can find them at 15 Southbridge House, Southbridge Place, Croydon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE ASSISTED SALE COMPANY LIMITED
Company Number:09699758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director23 July 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director23 July 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director23 July 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director23 July 2020Active
Stephenson House, Cherry Orchard Road, Croydon, United Kingdom, CR0 6BA

Director23 July 2015Active

People with Significant Control

Mr Cormac Henderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Irish
Country of residence:England
Address:Sunley House, Bedford Park, Croydon, England, CR0 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shane David Miller-Bourke
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Irish
Country of residence:England
Address:Sunley House, Bedford Park, Croydon, England, CR0 2AP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-29Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Address

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

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

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

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Address

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

Download
2019-09-19Resolution

Resolution.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Miscellaneous

Legacy.

Download
2018-10-15Address

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

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.