Company Information for ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED
THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF Other companies in BR8 | |
Company Number | 06332665 | |
---|---|---|
Company ID Number | 06332665 | |
Date formed | 2007-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 20:01:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
SANDRA ANN DIMMOCK |
||
ANDREW JOHN MAIR |
||
GEORGINA LEE MAUDE |
||
ROBERT DOUGLAS MCWILLIAM |
||
SUSAN MICHELLE MORGAN |
||
ANDREW DAVID POMFRET |
||
ALISTAIR HUGH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR HUGH SMITH |
Company Secretary | ||
JEFFREY WILLIAM ADAMS |
Director | ||
KEVIN BARRY DUGGAN |
Director | ||
NICHOLAS STONLEY |
Director | ||
ELAINE ANNE DRIVER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEWEG CAPITAL ADVISERS LTD. | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
Q SQUARED SOLUTIONS CHINA LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-19 | Active | |
Q SQUARED SOLUTIONS LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-12 | Active | |
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-07-08 | Active | |
STREAMSIDE FARMS LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
IQVIA LTD. | Company Secretary | 2018-04-10 | CURRENT | 1995-02-15 | Active | |
FABRIC REAL ESTATE LTD | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HONORIS UK LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
OPTIMUM CONTACT LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2003-10-22 | Active | |
FIRST AGENCY HOLDINGS LTD | Company Secretary | 2017-12-22 | CURRENT | 2011-11-28 | Active | |
ORIGINATE INTERNATIONAL LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MISS CALIN LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HERMED BIOMEDICAL ENGINEERING UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
BLACKWOOD SEVEN UK LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
ACTIS STELLAR (UK) LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-05-29 | |
CLIPSTONE 13 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CAVENDISH PARK 2017 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CREATIVE PARKING GROUP LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Dissolved 2018-04-17 | |
THEMIS LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1993-07-14 | Active - Proposal to Strike off | |
SINANCO DIAMONDS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-06-05 | |
MOBNSTERS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
UNIP TECHNOLOGIES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Dissolved 2018-06-05 | |
BRIDGE COURT HOLDINGS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 1998-01-23 | Active | |
BHM CONSTRUCTION INTERNATIONAL (UK) LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WOOLRICH INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-07-29 | Active | |
HICKEY FAMILY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
REDSITE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2000-06-06 | Active - Proposal to Strike off | |
NEURAL GAME STUDIOS LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-06-05 | |
KYMAX LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-06-05 | |
ECLARO INTERNATIONAL U.K. LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
HEMOGENYX UK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
AVALARA EUROPE LTD | Company Secretary | 2016-04-01 | CURRENT | 2013-03-15 | Active | |
ONERAGTIME PLATFORM LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
ULTRA CAPITAL LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
HUMPHREYS & PARTNERS UK LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ZETA GLOBAL LTD. | Company Secretary | 2016-03-07 | CURRENT | 2004-07-30 | Active | |
ENNCO LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
SHAW EUROPE HOLDINGS LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANDROGENIX PHARMACEUTICALS LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-01-16 | |
F.T.P. DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-12-08 | Dissolved 2016-11-15 | |
GREBOT DONNELLY LTD | Company Secretary | 2016-01-01 | CURRENT | 2003-04-07 | Active | |
DESPARK UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-11-24 | Dissolved 2018-07-31 | |
PAPERHAT FTP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-09-22 | Liquidation | |
PAPERHAT COMMUNICATIONS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-02-16 | In Administration | |
PAPERHAT GROUP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-11-15 | In Administration/Administrative Receiver | |
PAPERHAT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
PRESSING MATTERS UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CTI DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-09-02 | Active | |
IASIST HOLDCO LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Company Secretary | 2015-11-30 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
BMLL TECHNOLOGIES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2014-04-09 | Active | |
VIDERUM LTD | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
BAYSHILL SECRETARIES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
BAYSHILL MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1983-01-05 | Active - Proposal to Strike off | |
CHARCO NOMINEES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1978-04-19 | Active - Proposal to Strike off | |
FIRST PROTOCOL LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
DATALINE SOFTWARE LIMITED | Company Secretary | 2015-06-04 | CURRENT | 1983-04-25 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1994-04-29 | Active - Proposal to Strike off | |
INFOPHARM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-11-06 | Active - Proposal to Strike off | |
HOSPITAL MARKETING SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
IMS INFORMATION SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-01-17 | Active - Proposal to Strike off | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
CRAY U.K. LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2000-03-07 | Liquidation | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
FIRST PROTOCOL GROUP LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
OIKIA (UK) LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
SHALE RESOURCES LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-10-24 | |
FORENSIQ LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
KRAMUTS LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-05-24 | |
QUANTANCE MEDIA, LTD | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
3D TOTAL SOLUTIONS LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-27 | |
66 PONT STREET LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2000-07-14 | Active | |
PHARMADEALS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2002-02-26 | Active | |
AQUILA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
CARINA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
MEDER ELECTRONIC UK LTD. | Company Secretary | 2012-08-31 | CURRENT | 2006-09-06 | Dissolved 2015-05-12 | |
EVGA LONDON LTD | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation | |
IQVIA TECHNOLOGY SERVICES LTD. | Company Secretary | 2012-05-15 | CURRENT | 1998-05-19 | Active | |
INFOCUS HEALTH LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-13 | Active - Proposal to Strike off | |
ARDENTIA INTERNATIONAL LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
ZETA INTERACTIVE INTERNATIONAL LTD | Company Secretary | 2012-03-20 | CURRENT | 2010-01-26 | Liquidation | |
LEWIS INSIGHT LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
ZETAXCHANGE LTD | Company Secretary | 2011-12-29 | CURRENT | 2011-12-29 | Liquidation | |
ZETA INTERACTIVE EUROPE HOLDINGS LTD | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
SURREY CONNECTS LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-09-20 | |
KHOO TECK PUAT UK FOUNDATION | Company Secretary | 2011-09-19 | CURRENT | 2011-06-08 | Active | |
HUMANIGEN LTD. | Company Secretary | 2011-09-18 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
KEMBREY WIRING SYSTEMS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1978-03-09 | Dissolved 2017-09-30 | |
PRECISION ENGINEERING INTERNATIONAL LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1997-03-14 | Active | |
SPINCRAFT ETG LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1955-10-26 | Active | |
MECHEL SERVICE UK LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-29 | |
THINKBROADBAND LTD | Company Secretary | 2010-02-22 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
NETCONNEX BROADBAND LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2000-07-24 | Active | |
NETCONNEX LTD. | Company Secretary | 2010-02-22 | CURRENT | 1997-08-08 | Active | |
IMS HEALTH GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1988-09-19 | Active - Proposal to Strike off | |
PHARMA STRATEGY GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Company Secretary | 2009-12-31 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1985-08-20 | Active - Proposal to Strike off | |
IQVIA WORLD PUBLICATIONS LTD. | Company Secretary | 2009-12-31 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1978-11-23 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS HQ LTD. | Company Secretary | 2009-12-31 | CURRENT | 1998-08-12 | Active | |
IQVIA SOLUTIONS UK INVESTMENTS LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED | Company Secretary | 2009-12-30 | CURRENT | 1996-12-23 | Active | |
MCWILLIAM PARTNERS LTD | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED | Director | 2017-02-06 | CURRENT | 2013-11-26 | Active | |
MITON UK MICROCAP TRUST PLC | Director | 2015-03-31 | CURRENT | 2015-03-26 | Active | |
ALTA BERKELEY ASSOCIATES LIMITED | Director | 1992-06-24 | CURRENT | 1987-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARTIN GENG-SHING CHEUNG | ||
DIRECTOR APPOINTED MR ANISH SINGHVI | ||
Director's details changed for Mr Martin Geng-Shing Cheung on 2024-02-02 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DERHAM | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH SEABORNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH SEABORNE | |
Termination of appointment of Halco Secretaries Limited on 2022-07-25 | ||
Appointment of Jtc (Uk) Limited as company secretary on 2022-07-25 | ||
AP04 | Appointment of Jtc (Uk) Limited as company secretary on 2022-07-25 | |
TM02 | Termination of appointment of Halco Secretaries Limited on 2022-07-25 | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 5 Fleet Place London EC4M 7rd | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM 5 Fleet Place London EC4M 7rd | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Ann Elizabeth Seaborne on 2022-08-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS ANN ELIZABETH SEABORNE | ||
AP01 | DIRECTOR APPOINTED MRS ANN ELIZABETH SEABORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID POMFRET | |
CH01 | Director's details changed for Mr Andrew David Pomfret on 2021-09-02 | |
CH01 | Director's details changed for Ms Susan Michelle Morgan on 2021-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS MCWILLIAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PETER JAMES DERHAM | |
CH01 | Director's details changed for Ms Catherine Rose Eleanor Dimmock Smith on 2019-09-09 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ROSE ELEANOR DIMMOCK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN DIMMOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA LEE MAUDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Susan Michelle Morgan on 2018-08-09 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SUSAN MICHELLE MORGAN | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Alistair Hugh Smith on 2015-05-30 | |
AP04 | Appointment of Halco Secretaries Limited as company secretary on 2015-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Concierge Office Apartment 2 1 Blackthorn Avenue London N7 8BD United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/12/14 | |
AP01 | DIRECTOR APPOINTED MISS GEORGINA LEE MAUDE | |
AP03 | Appointment of Mr Alistair Hugh Smith as company secretary on 2014-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM United House Goldsel Road Swanley BR8 8EX | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MAIR | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID POMFRET | |
AP01 | DIRECTOR APPOINTED MR ROBERT DOUGLAS MCWILLIAM | |
AP01 | DIRECTOR APPOINTED DR SANDRA ANN DIMMOCK | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR HUGH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN | |
AP01 | DIRECTOR APPOINTED JEFFREY WILLIAM ADAMS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/08/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 01/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/11/2012 | |
AR01 | 03/08/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER | |
AR01 | 03/08/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 03/08/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STONLEY | |
363a | ANNUAL RETURN MADE UP TO 03/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 03/08/08 | |
ELRES | S386 DISP APP AUDS 03/08/07 | |
ELRES | S366A DISP HOLDING AGM 03/08/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |