ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812800

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon15/04/2026
Appointment of Mr Paul Rowlett as a director on 2026-04-15
dot icon10/04/2026
Termination of appointment of Christopher Cheetham as a director on 2026-04-10
dot icon05/02/2026
Micro company accounts made up to 2025-12-31
dot icon08/12/2025
Termination of appointment of Elliott Aidan Johnson as a director on 2025-12-04
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Zenith Management Ltd as a secretary on 2023-12-27
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon20/03/2024
Termination of appointment of Sally Sarah Margaret Titterington as a director on 2024-03-07
dot icon19/03/2024
Registered office address changed from 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 2024-03-19
dot icon28/12/2023
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2023-12-27
dot icon28/12/2023
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 47 Bengal Street Manchester M4 6BB on 2023-12-28
dot icon11/09/2023
Termination of appointment of Martin Robert Snelson as a director on 2023-09-04
dot icon23/05/2023
Termination of appointment of Nuria Guitierrez as a director on 2023-05-10
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2022
Termination of appointment of James George Cordingley-Power as a director on 2022-06-10
dot icon20/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Appointment of Mr Martin Robert Snelson as a director on 2021-12-15
dot icon11/01/2022
Appointment of Mr Elliott Aidan Johnson as a director on 2021-12-15
dot icon07/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/04/2021
Director's details changed for Mr Christopher Cheetham on 2021-04-21
dot icon09/03/2021
Director's details changed for Ms Sally Sarah Margaret Titterington on 2021-03-09
dot icon09/03/2021
Appointment of Ms Sally Sarah Margaret Titterington as a director on 2019-12-19
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon18/12/2018
Appointment of Mr James George Cordingley-Power as a director on 2018-12-13
dot icon15/10/2018
Termination of appointment of Alexandros Dochery as a director on 2018-10-11
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/04/2017
Director's details changed for Mr Alan Peter Hoyle on 2017-04-07
dot icon07/04/2017
Director's details changed for Ms Nuria Guitierrez on 2017-04-07
dot icon07/04/2017
Director's details changed for Mr Alexandros Dochery on 2017-04-07
dot icon07/04/2017
Director's details changed for Mr Christopher Cheetham on 2017-04-07
dot icon30/01/2017
Termination of appointment of John David Middlemiss as a director on 2017-01-20
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Appointment of Ms Nuria Guitierrez as a director on 2016-12-07
dot icon07/09/2016
Appointment of Mr Alexandros Dochery as a director on 2016-09-06
dot icon11/07/2016
Annual return made up to 2016-06-26 no member list
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-06-26 no member list
dot icon21/07/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-07-21
dot icon21/07/2015
Registered office address changed from Asia House 82 Princess Street Manchester M1 6BE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-07-21
dot icon21/07/2015
Termination of appointment of Alan Peter Hoyle as a secretary on 2015-06-21
dot icon22/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Secretary's details changed for Alan Peter Hoyle on 2014-11-01
dot icon05/11/2014
Director's details changed for Mr Alan Hoyle on 2014-10-28
dot icon30/09/2014
Appointment of Alan Peter Hoyle as a secretary on 2014-09-23
dot icon30/09/2014
Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to Asia House 82 Princess Street Manchester M1 6BE on 2014-09-30
dot icon30/09/2014
Termination of appointment of Stephen John Day as a secretary on 2014-09-23
dot icon30/09/2014
Termination of appointment of Stephen John Day as a director on 2014-09-23
dot icon03/09/2014
Annual return made up to 2014-06-26 no member list
dot icon28/08/2014
Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on 2014-08-28
dot icon31/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-06-26 no member list
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-06-26 no member list
dot icon22/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/06/2011
Annual return made up to 2011-06-26 no member list
dot icon07/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Registered office address changed from C/O Entrust Services Limited Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 2010-12-30
dot icon06/07/2010
Annual return made up to 2010-06-26 no member list
dot icon06/07/2010
Director's details changed for John David Middlemiss on 2010-01-01
dot icon06/07/2010
Director's details changed for Mr Christopher Cheetham on 2010-01-01
dot icon06/07/2010
Director's details changed for Mr Alan Hoyle on 2010-01-01
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Termination of appointment of Barry Briggs as a director
dot icon29/10/2009
Registered office address changed from Becca House Becca Lane Aberford Leeds West Yorkshire LS25 3BD on 2009-10-29
dot icon20/07/2009
Annual return made up to 26/06/09
dot icon13/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed mr alan hoyle
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director nuria gutierrez
dot icon15/07/2008
Annual return made up to 26/06/08
dot icon07/04/2008
Appointment terminated director angela robinson
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Annual return made up to 26/06/07
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon21/04/2007
Full accounts made up to 2005-12-31
dot icon21/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon01/02/2007
Registered office changed on 01/02/07 from: persimmon house fulford york YO19 4FE
dot icon20/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon27/11/2006
New secretary appointed
dot icon15/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon13/07/2006
Annual return made up to 26/06/06
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Annual return made up to 26/06/05
dot icon24/03/2005
Registered office changed on 24/03/05 from: persimmon house, stonecross park yew tree way, golborne warrington WA3 3JD
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Annual return made up to 26/06/04
dot icon18/09/2003
New director appointed
dot icon22/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Registered office changed on 15/07/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
21/07/2015 - 27/12/2023
1325
ZENITH MANAGEMENT LTD
Corporate Secretary
27/12/2023 - Present
66
Ryder, Derek
Director
02/07/2003 - 25/09/2006
21
Cameron, David
Director
25/09/2006 - 15/02/2007
5
Cheetham, Christopher
Director
25/09/2006 - 10/04/2026
3

Persons with Significant Control

1
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 HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED

ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB. 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 ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2003 .

Where is ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED is registered at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB.

What does ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASIA HOUSE (MANCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Paul Rowlett as a director on 2026-04-15.