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.
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 | : |
|
Registered Address | : | Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire, SG1 3EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA | Director | 18 August 2023 | Active |
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA | Director | 18 August 2023 | Active |
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA | Corporate Secretary | 19 March 1999 | Active |
1/F Columbus Centre, Road Town, Tortola, British Virgin Islands, | Corporate Secretary | 11 August 1997 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 02 June 1997 | Active |
35, Soho Square, London, W1D 3QX | Director | 30 April 2009 | Active |
Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA | Director | 05 April 2018 | Active |
J & C Building, 3rd Floor, Road Town, Tortola, British Virgin Islands, VG1110 | Corporate Director | 11 August 1997 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 02 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Change account reference date company current shortened. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.