ASSET ASSURED MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET ASSURED MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12296865

Incorporation date

04/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Midland Court, Central Park, Lutterworth LE17 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2019)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon03/02/2025
Director's details changed for Mr Alexander Rees on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Alexander Rees on 2025-01-31
dot icon31/01/2025
Registered office address changed from 21 Station Road Thurnby Leicester LE7 9PW England to 5 Midland Court Central Park Lutterworth LE17 4PN on 2025-01-31
dot icon31/01/2025
Change of details for Mr Deepak Bhagwan as a person with significant control on 2025-01-31
dot icon31/01/2025
Change of details for Mr Alexander Rees as a person with significant control on 2025-01-31
dot icon31/01/2025
Director's details changed for Mr Deepak Bhagwan on 2025-01-31
dot icon10/07/2024
Change of details for Mr Alex Rees as a person with significant control on 2024-07-10
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/07/2023
Change of details for Mr Deepak Bhagwan as a person with significant control on 2023-07-05
dot icon05/07/2023
Registered office address changed from 16 Barmouth Avenue Leicester LE2 6JB England to 21 Station Road Thurnby Leicester LE7 9PW on 2023-07-05
dot icon05/07/2023
Change of details for Mr Deepak Bhagwan as a person with significant control on 2023-07-05
dot icon05/07/2023
Change of details for Mr Alex Rees as a person with significant control on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Deepak Bhagwan on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Alexander Rees on 2023-07-05
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon21/11/2022
Director's details changed for Mr Alexander Rees on 2022-11-19
dot icon19/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon19/11/2022
Director's details changed for Mr Alex Rees on 2022-11-19
dot icon04/11/2022
Change of share class name or designation
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon14/05/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon06/11/2020
Change of details for Mr Deepak Bhagwan as a person with significant control on 2020-11-06
dot icon06/11/2020
Director's details changed for Mr Alex Rees on 2020-10-13
dot icon06/11/2020
Director's details changed for Mr Alex Rees on 2020-10-13
dot icon06/11/2020
Director's details changed for Mr Deepak Bhagwan on 2020-10-13
dot icon13/10/2020
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 16 Barmouth Avenue Leicester LE2 6JB on 2020-10-13
dot icon13/10/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon11/06/2020
Change of details for Mr Alex Rees as a person with significant control on 2020-03-12
dot icon09/06/2020
Notification of Alex Rees as a person with significant control on 2020-03-12
dot icon09/06/2020
Cessation of Matthew Coates as a person with significant control on 2020-03-12
dot icon18/03/2020
Appointment of Mr Alex Rees as a director on 2020-03-12
dot icon18/03/2020
Termination of appointment of Matthew Coates as a director on 2020-03-12
dot icon04/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
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
1
3.90K
-
0.00
-
-
2022
3
1.68K
-
0.00
-
-
2022
3
1.68K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

1.68K £Descended-56.86 % *

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
Bhagwan, Deepak
Director
04/11/2019 - Present
5
Mr Matthew Coates
Director
04/11/2019 - 12/03/2020
1
Rees, Alexander
Director
12/03/2020 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSET ASSURED MANAGEMENT LIMITED

ASSET ASSURED MANAGEMENT LIMITED is an(a) Active company incorporated on 04/11/2019 with the registered office located at 5 Midland Court, Central Park, Lutterworth LE17 4PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET ASSURED MANAGEMENT LIMITED?

toggle

ASSET ASSURED MANAGEMENT LIMITED is currently Active. It was registered on 04/11/2019 .

Where is ASSET ASSURED MANAGEMENT LIMITED located?

toggle

ASSET ASSURED MANAGEMENT LIMITED is registered at 5 Midland Court, Central Park, Lutterworth LE17 4PN.

What does ASSET ASSURED MANAGEMENT LIMITED do?

toggle

ASSET ASSURED MANAGEMENT LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does ASSET ASSURED MANAGEMENT LIMITED have?

toggle

ASSET ASSURED MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for ASSET ASSURED MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with updates.