ASE REAL ESTATE B LIMITED

Register to unlock more data on OkredoRegister

ASE REAL ESTATE B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07299377

Incorporation date

29/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sloane Square House, 1 Holbein Place, London SW1W 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon12/03/2026
Termination of appointment of Matthew Martin Farrell as a director on 2026-03-03
dot icon10/03/2026
Appointment of Mrs Alexandra Claire Anthony as a director on 2026-03-10
dot icon14/01/2026
Termination of appointment of Nicholas Peter Lee as a director on 2025-12-18
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Mr Thomas Oliver Gaynor as a director on 2025-08-07
dot icon08/08/2025
Termination of appointment of Andrew Michael Woods as a director on 2025-08-07
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon12/02/2025
Termination of appointment of Gerard Mikael Versteegh as a director on 2025-02-11
dot icon12/02/2025
Appointment of Mr Matthew Martin Farrell as a director on 2025-02-11
dot icon12/02/2025
Director's details changed for Mr Matthew Martin Farrell on 2025-02-11
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon04/06/2024
Satisfaction of charge 072993770004 in full
dot icon04/06/2024
Satisfaction of charge 072993770005 in full
dot icon01/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon11/12/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/05/2019
Termination of appointment of Jonathan David Kenny as a director on 2019-05-24
dot icon17/10/2018
Appointment of Mr Nicholas Peter Lee as a director on 2018-10-17
dot icon11/09/2018
Director's details changed for Mr Andrew Michael Woods on 2018-09-06
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon10/01/2018
Appointment of Mr Jonathan David Kenny as a director on 2018-01-10
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/04/2017
Registration of charge 072993770005, created on 2017-04-12
dot icon11/10/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Andrew Michael Woods on 2016-04-06
dot icon07/04/2016
Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Gerard Mikael Versteegh on 2016-04-06
dot icon21/01/2016
Satisfaction of charge 072993770003 in full
dot icon24/12/2015
Registration of charge 072993770004, created on 2015-12-23
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon24/07/2015
Termination of appointment of James Andrew Scott as a director on 2015-07-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Director's details changed for Mr Andrew Michael Woods on 2014-10-02
dot icon14/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/02/2014
Director's details changed for Dr Jaysal Yandravan Atara on 2014-02-03
dot icon13/02/2014
Registration of charge 072993770003
dot icon05/02/2014
Appointment of Mr Jaysal Yandravan Atara as a director
dot icon30/01/2014
Satisfaction of charge 072993770002 in full
dot icon02/12/2013
Termination of appointment of Alison Oliver as a director
dot icon24/10/2013
Director's details changed for Mr James Andrew Scott on 2013-10-10
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
All of the property or undertaking has been released from charge 072993770002
dot icon28/08/2013
Certificate of change of name
dot icon23/07/2013
Registration of charge 072993770002
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon05/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon12/02/2013
Appointment of Mr Gerard Mikael Versteegh as a director
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 2012-04-02
dot icon22/11/2011
Director's details changed for Alison Kate Oliver on 2011-11-19
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon10/05/2011
Appointment of Alison Kate Oliver as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Giles Wilson as a director
dot icon08/09/2010
Director's details changed for James Andrew Scott on 2010-08-08
dot icon08/09/2010
Director's details changed for Mr Andrew Michael Woods on 2010-09-08
dot icon08/09/2010
Director's details changed for Giles Robert Bryant Wilson on 2010-09-08
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon29/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
03/02/2014 - 02/08/2023
89
Woods, Andrew Michael
Director
29/06/2010 - 07/08/2025
103
Lee, Nicholas Peter
Director
17/10/2018 - 18/12/2025
81
Mr Gerard Mikael Versteegh
Director
12/02/2013 - 11/02/2025
59
Alexandra Claire Anthony
Director
10/03/2026 - Present
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASE REAL ESTATE B LIMITED

ASE REAL ESTATE B LIMITED is an(a) Active company incorporated on 29/06/2010 with the registered office located at Sloane Square House, 1 Holbein Place, London SW1W 8NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASE REAL ESTATE B LIMITED?

toggle

ASE REAL ESTATE B LIMITED is currently Active. It was registered on 29/06/2010 .

Where is ASE REAL ESTATE B LIMITED located?

toggle

ASE REAL ESTATE B LIMITED is registered at Sloane Square House, 1 Holbein Place, London SW1W 8NS.

What does ASE REAL ESTATE B LIMITED do?

toggle

ASE REAL ESTATE B LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASE REAL ESTATE B LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Matthew Martin Farrell as a director on 2026-03-03.