ASIA UK PROPERTY FUND LLP

Register to unlock more data on OkredoRegister

ASIA UK PROPERTY FUND LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351996

Incorporation date

02/02/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Upminster Court,, 133 Hall Lane, Upminster, Essex RM14 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2023
Current accounting period shortened from 2022-06-29 to 2022-06-28
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2022
Current accounting period shortened from 2021-06-30 to 2021-06-29
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/02/2021
Registered office address changed from C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL England to Upminster Court, 133 Hall Lane Upminster Essex RM14 1AL on 2021-02-04
dot icon04/02/2021
Previous accounting period shortened from 2020-07-01 to 2020-06-30
dot icon03/02/2021
Previous accounting period extended from 2020-03-31 to 2020-07-01
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Appointment of Uniserve Holdings Limited as a member on 2015-09-30
dot icon28/06/2016
Termination of appointment of Mark Pilgrim Stevens as a member on 2015-09-30
dot icon28/06/2016
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL on 2016-06-28
dot icon07/04/2016
Annual return made up to 2016-02-02
dot icon12/11/2015
Termination of appointment of Andrew David Rose as a member on 2015-09-30
dot icon12/11/2015
Termination of appointment of Daniel Bruce Harris as a member on 2015-09-30
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-02
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-02
dot icon05/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/02/2013
Member's details changed for Mr Mark Pilgrim Stevens on 2013-02-12
dot icon12/02/2013
Annual return made up to 2013-02-02
dot icon18/12/2012
Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 2012-12-18
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-02
dot icon31/01/2012
Member's details changed for Mr Iain Robert Liddell on 2011-02-01
dot icon08/11/2011
Member's details changed for Mr Daniel Bruce Harris on 2011-11-07
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-02
dot icon24/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon24/02/2011
Member's details changed for Mr Mark Pilgrim Stevens on 2011-02-01
dot icon24/02/2011
Member's details changed for Mr Andrew David Rose on 2011-02-01
dot icon24/02/2011
Member's details changed for Mr Daniel Bruce Harris on 2011-02-01
dot icon21/01/2011
Appointment of Mark Pilgram Steven as a member
dot icon20/10/2010
Appointment of Mr Iain Robert Liddell as a member
dot icon02/02/2010
Incorporation of a limited liability partnership
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

£121,421.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.09M
-
0.00
25.40K
-
2022
-
-
-
0.00
-
-
2023
0
4.73M
-
0.00
121.42K
-
2023
0
4.73M
-
0.00
121.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNISERVE HOLDINGS LIMITED
LLP Designated Member
30/09/2015 - Present
-
Stevens, Mark Pilgrim
LLP Designated Member
01/12/2010 - 30/09/2015
2
Harris, Daniel Bruce
LLP Designated Member
02/02/2010 - 30/09/2015
4
Rose, Andrew David
LLP Designated Member
02/02/2010 - 30/09/2015
4
Liddell, Iain Robert
LLP Designated Member
20/09/2010 - Present
6

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 UK PROPERTY FUND LLP

ASIA UK PROPERTY FUND LLP is an(a) Active company incorporated on 02/02/2010 with the registered office located at Upminster Court,, 133 Hall Lane, Upminster, Essex RM14 1AL. There are currently 2 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 UK PROPERTY FUND LLP?

toggle

ASIA UK PROPERTY FUND LLP is currently Active. It was registered on 02/02/2010 .

Where is ASIA UK PROPERTY FUND LLP located?

toggle

ASIA UK PROPERTY FUND LLP is registered at Upminster Court,, 133 Hall Lane, Upminster, Essex RM14 1AL.

What is the latest filing for ASIA UK PROPERTY FUND LLP?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.