ASO PROPERTY SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ASO PROPERTY SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805809

Incorporation date

01/04/1993

Size

Small

Contacts

Registered address

Registered address

George Hay Chartered Accountants, Brigham House High Street, Biggleswade, Bedfordshire SG18 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon02/01/2025
Termination of appointment of Franklyn Sylvester Dennis as a director on 2024-12-25
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon22/02/2024
Cessation of Helmut Sohmen as a person with significant control on 2024-01-26
dot icon22/02/2024
Notification of James Leslie Marshall as a person with significant control on 2024-01-26
dot icon14/11/2023
Audited abridged accounts made up to 2023-03-31
dot icon31/05/2023
Termination of appointment of John Laim Chun Lee as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Franklyn Sylvester Dennis as a director on 2023-05-31
dot icon20/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/10/2022
Audited abridged accounts made up to 2022-03-31
dot icon03/10/2022
Notification of Helmut Sohmen as a person with significant control on 2020-04-02
dot icon03/10/2022
Cessation of Aso Property Services Ltd as a person with significant control on 2020-04-02
dot icon16/06/2022
Change of details for Aso Property Services Ltd as a person with significant control on 2022-05-30
dot icon22/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon22/02/2022
Audited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/10/2020
Audited abridged accounts made up to 2020-03-31
dot icon19/10/2020
Notification of Aso Property Services Ltd as a person with significant control on 2020-04-02
dot icon19/10/2020
Cessation of John Laim Chun Lee as a person with significant control on 2020-04-02
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/12/2019
Change of details for a person with significant control
dot icon02/12/2019
Appointment of Mr Michael Gerard Smyth as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Suk Chuen Alfred Ho as a director on 2019-12-01
dot icon02/12/2019
Director's details changed for Mr John Liam Chun Lee on 2019-12-01
dot icon28/11/2019
Audited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Director's details changed for Mr Suk Chuen Alfred Ho on 2017-04-11
dot icon06/04/2017
Appointment of Mr Suk Chuen Alfred Ho as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Philip Man-Tsuen Sohmen as a director on 2017-04-01
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/11/2014
Accounts for a small company made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-01
dot icon12/02/2014
Appointment of Mr Philip Man-Tsuen Sohmen as a director
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-01
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon25/06/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon15/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Temple Secretaries Limited on 2010-04-06
dot icon14/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon05/05/2009
Return made up to 01/04/09; full list of members
dot icon14/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon24/04/2008
Return made up to 01/04/08; full list of members
dot icon05/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: st alphage house 2 fore street london EC2Y 5DH
dot icon13/04/2007
Return made up to 01/04/07; full list of members
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/06/2005
New secretary appointed
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon06/04/2005
Return made up to 01/04/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-03-31
dot icon19/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon14/04/2004
Return made up to 01/04/04; full list of members
dot icon06/12/2003
New director appointed
dot icon27/11/2003
Accounts for a small company made up to 2003-03-31
dot icon10/04/2003
Return made up to 01/04/03; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2002-03-31
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon01/05/2002
Secretary's particulars changed
dot icon03/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/04/2001
Return made up to 01/04/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
Secretary resigned
dot icon21/04/2000
Return made up to 01/04/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Return made up to 01/04/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Registered office changed on 24/08/98 from: 27-31 blandford st london W1H 3AD
dot icon29/04/1998
Return made up to 01/04/98; full list of members
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Secretary resigned
dot icon23/04/1997
Return made up to 01/04/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/04/1996
Return made up to 01/04/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/04/1995
Director's particulars changed
dot icon19/04/1995
Return made up to 01/04/95; full list of members
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/04/1994
Return made up to 01/04/94; full list of members
dot icon13/05/1993
Accounting reference date notified as 31/03
dot icon13/05/1993
Ad 05/04/93--------- £ si 998@1=998 £ ic 2/1000
dot icon04/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1993
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
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.17M
-
0.00
842.76K
-
2022
3
1.52M
-
0.00
1.27M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, John Laim Chun
Director
01/12/2003 - 31/05/2023
9
Franklyn Sylvester Dennis
Director
31/05/2023 - 25/12/2024
-
Smyth, Michael Gerard
Director
01/12/2019 - Present
4
Lee, John Laim Chun
Secretary
04/08/2000 - 01/04/2005
-
Leung, David Sai Piu
Director
01/04/1993 - 01/04/2005
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASO PROPERTY SERVICES (UK) LIMITED

ASO PROPERTY SERVICES (UK) LIMITED is an(a) Active company incorporated on 01/04/1993 with the registered office located at George Hay Chartered Accountants, Brigham House High Street, Biggleswade, Bedfordshire SG18 0LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASO PROPERTY SERVICES (UK) LIMITED?

toggle

ASO PROPERTY SERVICES (UK) LIMITED is currently Active. It was registered on 01/04/1993 .

Where is ASO PROPERTY SERVICES (UK) LIMITED located?

toggle

ASO PROPERTY SERVICES (UK) LIMITED is registered at George Hay Chartered Accountants, Brigham House High Street, Biggleswade, Bedfordshire SG18 0LD.

What does ASO PROPERTY SERVICES (UK) LIMITED do?

toggle

ASO PROPERTY SERVICES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASO PROPERTY SERVICES (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.