ASIA ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASIA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06415627

Incorporation date

01/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/12/2025
Appointment of Mr Leopold Schimmel as a director on 2025-12-05
dot icon11/12/2025
Termination of appointment of Benjamin Dimitri Schimmel as a director on 2025-12-05
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mr Jacob Schimmel on 2024-09-03
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/02/2024
Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2023
Previous accounting period shortened from 2022-11-30 to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon23/11/2022
Cessation of Harry Chaim Schimmel as a person with significant control on 2022-03-27
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-11-01 with updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/09/2020
Director's details changed for Mr Jacob Schimmel on 2020-09-07
dot icon25/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon12/11/2019
Micro company accounts made up to 2018-11-30
dot icon14/08/2019
Previous accounting period shortened from 2018-12-01 to 2018-11-30
dot icon13/08/2019
Previous accounting period extended from 2018-11-25 to 2018-12-01
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon04/05/2018
Appointment of Mr Nathaniel Eugene Schimmel as a director on 2018-01-23
dot icon04/05/2018
Appointment of Mr Benjamin Dimitri Schimmel as a director on 2018-01-23
dot icon20/02/2018
Notification of Harry Chaim Schimmel as a person with significant control on 2017-04-04
dot icon20/02/2018
Compulsory strike-off action has been discontinued
dot icon19/02/2018
Confirmation statement made on 2017-11-01 with updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 2015-11-19
dot icon10/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/08/2015
Previous accounting period shortened from 2014-11-26 to 2014-11-25
dot icon16/04/2015
Termination of appointment of Harry Chaim Schimmel as a secretary on 2015-03-31
dot icon16/04/2015
Termination of appointment of Anna Schimmel as a director on 2015-03-31
dot icon25/03/2015
Appointment of Mr Jacob Schimmel as a director on 2015-03-24
dot icon25/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon28/08/2014
Previous accounting period shortened from 2013-11-27 to 2013-11-26
dot icon16/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/08/2013
Previous accounting period shortened from 2012-11-28 to 2012-11-27
dot icon13/12/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/11/2012
Previous accounting period shortened from 2011-11-29 to 2011-11-28
dot icon21/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/02/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon13/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Anna Schimmel on 2009-11-01
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon25/03/2009
Return made up to 01/11/08; full list of members
dot icon25/03/2009
Director appointed mrs anna schimmel
dot icon25/03/2009
Secretary appointed mr harry chaim schimmel
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon02/11/2007
Registered office changed on 02/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon02/11/2007
Secretary resigned
dot icon02/11/2007
Director resigned
dot icon01/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.29K
-
0.00
-
-
2022
0
122.89K
-
0.00
-
-
2023
0
122.89K
-
0.00
-
-
2023
0
122.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

122.89K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schimmel, Jacob
Director
24/03/2015 - Present
88
QA REGISTRARS LIMITED
Corporate Secretary
01/11/2007 - 01/11/2007
983
Schimmel, Anna
Director
01/11/2007 - 31/03/2015
16
QA NOMINEES LIMITED
Corporate Director
01/11/2007 - 01/11/2007
964
Schimmel, Leopold
Director
05/12/2025 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIA ESTATES LIMITED

ASIA ESTATES LIMITED is an(a) Active company incorporated on 01/11/2007 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIA ESTATES LIMITED?

toggle

ASIA ESTATES LIMITED is currently Active. It was registered on 01/11/2007 .

Where is ASIA ESTATES LIMITED located?

toggle

ASIA ESTATES LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does ASIA ESTATES LIMITED do?

toggle

ASIA ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASIA ESTATES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with updates.