UKBizDB.co.uk

UNIVERSAL ASSETS LIMITED

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

This company is commonly known as Universal Assets Limited. The company was founded 26 years ago and was given the registration number 03379596. The firm's registered office is in OLD STEVENAGE. You can find them at Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIVERSAL ASSETS LIMITED
Company Number:03379596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA

Director18 August 2023Active
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA

Director18 August 2023Active
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA

Corporate Secretary19 March 1999Active
1/F Columbus Centre, Road Town, Tortola, British Virgin Islands,

Corporate Secretary11 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary02 June 1997Active
35, Soho Square, London, W1D 3QX

Director30 April 2009Active
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA

Director05 April 2018Active
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110

Corporate Director11 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director02 June 1997Active

People with Significant Control

Mr Clive Hesling
Notified on:09 May 2019
Status:Active
Date of birth:July 1953
Nationality:British
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Significant influence or control
Mr Reuben James Anstock
Notified on:08 October 2017
Status:Active
Date of birth:November 1981
Nationality:British
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Significant influence or control
Mr Fergus Jeremy Anstock
Notified on:12 October 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Significant influence or control

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
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company current shortened.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.