ASSET ESTATES LTD

Register to unlock more data on OkredoRegister

ASSET ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06965698

Incorporation date

17/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Church Street, Abertillery, Gwent NP13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2009)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/01/2025
Termination of appointment of David Thomas Howells as a director on 2025-01-24
dot icon24/01/2025
Notification of David John Wyatt as a person with significant control on 2025-01-22
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon24/01/2025
Cessation of David Thomas Howells as a person with significant control on 2025-01-22
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/05/2019
Notification of David Thomas Howells as a person with significant control on 2019-05-16
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Appointment of Mrs Julia Palfrey as a director on 2019-05-16
dot icon16/05/2019
Cessation of Asset (Wales) Limited as a person with significant control on 2019-05-16
dot icon16/05/2019
Termination of appointment of Timothy Richard Knight as a director on 2019-05-16
dot icon16/05/2019
Appointment of Mr David John Wyatt as a director on 2019-05-16
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Martyn Richards as a director
dot icon21/02/2014
Appointment of Mr Timothy Richard Knight as a director
dot icon21/02/2014
Appointment of Mr David Thomas Howells as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/12/2013
Registered office address changed from 25 Church Street Abertillery NP13 1DB on 2013-12-04
dot icon06/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Martyn Antony Richards on 2010-07-13
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon11/05/2010
Termination of appointment of James Reasons as a director
dot icon17/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
102.71K
-
0.00
-
-
2022
6
84.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reasons, James
Director
17/07/2009 - 30/04/2010
2
Knight, Timothy Richard
Director
07/02/2014 - 16/05/2019
17
Mr David Thomas Howells
Director
07/02/2014 - 24/01/2025
3
Mr Martyn Antony Richards
Director
17/07/2009 - 07/02/2014
2
Palfrey, Julia
Director
16/05/2019 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET ESTATES LTD

ASSET ESTATES LTD is an(a) Active company incorporated on 17/07/2009 with the registered office located at 4 Church Street, Abertillery, Gwent NP13 1DA. 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 ASSET ESTATES LTD?

toggle

ASSET ESTATES LTD is currently Active. It was registered on 17/07/2009 .

Where is ASSET ESTATES LTD located?

toggle

ASSET ESTATES LTD is registered at 4 Church Street, Abertillery, Gwent NP13 1DA.

What does ASSET ESTATES LTD do?

toggle

ASSET ESTATES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASSET ESTATES LTD?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.