ASM CAPITAL LAND LIMITED

Register to unlock more data on OkredoRegister

ASM CAPITAL LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11896223

Incorporation date

21/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

69 High Street, London N14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2019)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Change of details for Ms Mimi Lydiawaty Binti Tahir as a person with significant control on 2025-10-28
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/10/2025
Change of details for Ms Siew Hwee Tan as a person with significant control on 2025-10-28
dot icon31/10/2025
Director's details changed for Ms Siew Hwee Tan on 2025-10-28
dot icon31/10/2025
Change of details for Ms Huey Mei Tan as a person with significant control on 2025-10-28
dot icon31/10/2025
Change of details for Ms Siew Hwee Tan as a person with significant control on 2025-10-28
dot icon28/10/2024
Notification of Mimi Lydiawaty Binti Tahir as a person with significant control on 2024-10-16
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon23/10/2024
Notification of Siew Hwee Tan as a person with significant control on 2024-10-16
dot icon23/10/2024
Notification of Huey Mei Tan as a person with significant control on 2024-10-16
dot icon16/10/2024
Cessation of Paul Anthony Chilcott as a person with significant control on 2024-10-16
dot icon02/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Director's details changed for Miss Mimi Lydiawaty Binti M Tahir on 2024-03-28
dot icon27/03/2024
Director's details changed for Ms Siew Hwee Tan on 2024-03-19
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/02/2024
Registration of charge 118962230008, created on 2024-02-02
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/03/2023
Director's details changed for Mr Paul Anthony Chilcott on 2023-03-29
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Registration of charge 118962230007, created on 2022-06-16
dot icon13/04/2022
Satisfaction of charge 118962230006 in full
dot icon12/04/2022
Satisfaction of charge 118962230005 in full
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Registration of charge 118962230005, created on 2021-05-21
dot icon21/05/2021
Registration of charge 118962230006, created on 2021-05-21
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/02/2021
Satisfaction of charge 118962230002 in full
dot icon18/02/2021
Satisfaction of charge 118962230001 in full
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Registration of charge 118962230004, created on 2020-11-26
dot icon27/11/2020
Registration of charge 118962230003, created on 2020-11-26
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/04/2020
Director's details changed for Mr Paul Anthony Chilcott on 2020-04-29
dot icon29/04/2020
Change of details for Mr Paul Anthony Chilcott as a person with significant control on 2020-04-29
dot icon06/03/2020
Registration of charge 118962230002, created on 2020-03-06
dot icon21/01/2020
Registered office address changed from C/O Oscar Ip and Co Accountant 3rd Floor, Trident House 31-33, Dale Street Liverpool L2 2HF United Kingdom to 69 High Street London N14 6LD on 2020-01-21
dot icon14/01/2020
Registration of charge 118962230001, created on 2020-01-03
dot icon27/03/2019
Registered office address changed from C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool L14 9LP England to C/O Oscar Ip and Co Accountant 3rd Floor, Trident House 31-33, Dale Street Liverpool L2 2HF on 2019-03-27
dot icon21/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
62.40K
-
0.00
-
-
2022
3
79.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilcott, Paul Anthony
Director
21/03/2019 - Present
4
Ms Siew Hwee Tan
Director
21/03/2019 - Present
2
Tahir, Mimi Lydiawaty Binti M
Director
21/03/2019 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASM CAPITAL LAND LIMITED

ASM CAPITAL LAND LIMITED is an(a) Active company incorporated on 21/03/2019 with the registered office located at 69 High Street, London N14 6LD. There are currently 3 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 ASM CAPITAL LAND LIMITED?

toggle

ASM CAPITAL LAND LIMITED is currently Active. It was registered on 21/03/2019 .

Where is ASM CAPITAL LAND LIMITED located?

toggle

ASM CAPITAL LAND LIMITED is registered at 69 High Street, London N14 6LD.

What does ASM CAPITAL LAND LIMITED do?

toggle

ASM CAPITAL LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASM CAPITAL LAND LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.