ASSET FINANCE AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET FINANCE AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01725456

Incorporation date

23/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

155-157 High Street, Aldershot, Hampshire GU11 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon11/04/2026
Change of details for Mr Granville Smithies as a person with significant control on 2026-03-27
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon09/04/2026
Cessation of Alistair Granville Neale Smithies as a person with significant control on 2026-03-27
dot icon09/04/2026
Cessation of Charles Darron Smithies as a person with significant control on 2026-03-27
dot icon14/02/2026
Change of details for Mr Alistair Granville Neale Smithies as a person with significant control on 2026-02-14
dot icon14/02/2026
Change of details for Mr Charles Darron Smithies as a person with significant control on 2026-02-14
dot icon31/01/2026
Director's details changed for Mr Granville Smithies on 2026-01-31
dot icon12/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2025
Change of details for Mr Granville Smithies as a person with significant control on 2025-10-16
dot icon17/01/2025
Notification of Charles Darron Smithies as a person with significant control on 2024-03-31
dot icon17/01/2025
Notification of Alistair Granville Neale Smithies as a person with significant control on 2024-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/04/2024
Satisfaction of charge 017254560089 in full
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Satisfaction of charge 017254560086 in full
dot icon24/01/2023
Satisfaction of charge 017254560087 in full
dot icon24/01/2023
Satisfaction of charge 017254560085 in full
dot icon07/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/02/2022
Satisfaction of charge 017254560088 in full
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon09/12/2021
Registration of charge 017254560089, created on 2021-12-08
dot icon03/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/12/2021
Registration of charge 017254560088, created on 2021-11-30
dot icon01/10/2021
Termination of appointment of Michael William Baker as a director on 2021-10-01
dot icon01/10/2021
Notification of Barry David Monahan as a person with significant control on 2021-09-30
dot icon01/10/2021
Cessation of Michael Baker as a person with significant control on 2021-10-01
dot icon01/10/2021
Appointment of Mr Barry David Monahan as a director on 2021-09-30
dot icon01/10/2021
Satisfaction of charge 63 in full
dot icon01/10/2021
Satisfaction of charge 67 in full
dot icon01/10/2021
Satisfaction of charge 69 in full
dot icon18/05/2021
Satisfaction of charge 4 in full
dot icon18/05/2021
Satisfaction of charge 5 in full
dot icon18/05/2021
Satisfaction of charge 6 in full
dot icon18/05/2021
Satisfaction of charge 9 in full
dot icon18/05/2021
Satisfaction of charge 8 in full
dot icon20/04/2021
Satisfaction of charge 24 in full
dot icon20/04/2021
Satisfaction of charge 66 in full
dot icon20/04/2021
Satisfaction of charge 76 in full
dot icon20/04/2021
Satisfaction of charge 39 in full
dot icon20/04/2021
Satisfaction of charge 49 in full
dot icon19/04/2021
Satisfaction of charge 10 in full
dot icon19/04/2021
Satisfaction of charge 11 in full
dot icon19/04/2021
Satisfaction of charge 12 in full
dot icon19/04/2021
Satisfaction of charge 13 in full
dot icon19/04/2021
Satisfaction of charge 14 in full
dot icon19/04/2021
Satisfaction of charge 18 in full
dot icon19/04/2021
Satisfaction of charge 19 in full
dot icon19/04/2021
Satisfaction of charge 21 in full
dot icon19/04/2021
Satisfaction of charge 20 in full
dot icon19/04/2021
Satisfaction of charge 28 in full
dot icon19/04/2021
Satisfaction of charge 32 in full
dot icon19/04/2021
Satisfaction of charge 27 in full
dot icon19/04/2021
Satisfaction of charge 15 in full
dot icon19/04/2021
Satisfaction of charge 23 in full
dot icon19/04/2021
Satisfaction of charge 22 in full
dot icon19/04/2021
Satisfaction of charge 17 in full
dot icon19/04/2021
Satisfaction of charge 26 in full
dot icon19/04/2021
Satisfaction of charge 30 in full
dot icon19/04/2021
Satisfaction of charge 31 in full
dot icon19/04/2021
Satisfaction of charge 35 in full
dot icon19/04/2021
Satisfaction of charge 34 in full
dot icon19/04/2021
Satisfaction of charge 33 in full
dot icon19/04/2021
Satisfaction of charge 37 in full
dot icon19/04/2021
Satisfaction of charge 43 in full
dot icon19/04/2021
Satisfaction of charge 36 in full
dot icon19/04/2021
Satisfaction of charge 16 in full
dot icon19/04/2021
Satisfaction of charge 25 in full
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon23/03/2021
Satisfaction of charge 56 in full
dot icon23/03/2021
Satisfaction of charge 57 in full
dot icon23/03/2021
Satisfaction of charge 58 in full
dot icon23/03/2021
Satisfaction of charge 59 in full
dot icon23/03/2021
Satisfaction of charge 60 in full
dot icon23/03/2021
Satisfaction of charge 61 in full
dot icon23/03/2021
Satisfaction of charge 62 in full
dot icon23/03/2021
Satisfaction of charge 46 in full
dot icon23/03/2021
Satisfaction of charge 47 in full
dot icon23/03/2021
Satisfaction of charge 48 in full
dot icon23/03/2021
Satisfaction of charge 50 in full
dot icon23/03/2021
Satisfaction of charge 51 in full
dot icon23/03/2021
Satisfaction of charge 52 in full
dot icon23/03/2021
Satisfaction of charge 53 in full
dot icon23/03/2021
Satisfaction of charge 54 in full
dot icon23/03/2021
Satisfaction of charge 55 in full
dot icon23/03/2021
Satisfaction of charge 44 in full
dot icon23/03/2021
Satisfaction of charge 38 in full
dot icon23/03/2021
Satisfaction of charge 40 in full
dot icon23/03/2021
Satisfaction of charge 41 in full
dot icon23/03/2021
Satisfaction of charge 42 in full
dot icon23/03/2021
Satisfaction of charge 45 in full
dot icon16/03/2021
Satisfaction of charge 64 in full
dot icon16/03/2021
Satisfaction of charge 65 in full
dot icon16/03/2021
Satisfaction of charge 68 in full
dot icon16/03/2021
Satisfaction of charge 71 in full
dot icon16/03/2021
Satisfaction of charge 72 in full
dot icon16/03/2021
Satisfaction of charge 73 in full
dot icon16/03/2021
Satisfaction of charge 017254560084 in full
dot icon16/03/2021
Satisfaction of charge 017254560083 in full
dot icon16/03/2021
Satisfaction of charge 82 in full
dot icon16/03/2021
Satisfaction of charge 80 in full
dot icon16/03/2021
Satisfaction of charge 81 in full
dot icon16/03/2021
Satisfaction of charge 79 in full
dot icon16/03/2021
Satisfaction of charge 78 in full
dot icon16/03/2021
Satisfaction of charge 77 in full
dot icon16/03/2021
Satisfaction of charge 75 in full
dot icon16/03/2021
Satisfaction of charge 74 in full
dot icon16/03/2021
Satisfaction of charge 70 in full
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Sub-division of shares on 2019-04-29
dot icon25/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Satisfaction of charge 3 in full
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/04/2017
Director's details changed for Mr Granville Smithies on 2017-04-30
dot icon30/04/2017
Director's details changed for Mr Michael William Baker on 2017-04-30
dot icon26/08/2016
Registration of charge 017254560087, created on 2016-08-05
dot icon10/08/2016
Accounts for a small company made up to 2015-12-31
dot icon18/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/03/2016
Registration of charge 017254560086, created on 2016-03-03
dot icon08/12/2015
Registration of charge 017254560085, created on 2015-12-04
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon18/08/2014
Registration of charge 017254560084, created on 2014-08-11
dot icon25/06/2014
Accounts for a small company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/07/2013
Accounts for a small company made up to 2012-12-31
dot icon25/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon18/04/2013
Registration of charge 017254560083
dot icon09/02/2013
Director's details changed for Mr Michael William Baker on 2013-02-09
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 82
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 81
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 80
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 79
dot icon27/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 78
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 76
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 77
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon30/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 75
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 74
dot icon02/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 73
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 72
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 71
dot icon18/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 70
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 69
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 68
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 66
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 67
dot icon01/08/2008
Accounts for a small company made up to 2006-12-31
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 65
dot icon17/06/2008
Return made up to 23/05/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 63
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 64
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 62
dot icon25/04/2008
Gbp ic 2/1\04/04/08\gbp sr 1@1=1\
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 61
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 60
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 59
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 56
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 57
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 58
dot icon20/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Registered office changed on 09/07/07 from:\northcote house, 115-117 fleet road, fleet, hampshire GU51 3PD
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Accounts for a small company made up to 2005-12-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon26/06/2006
New director appointed
dot icon16/06/2006
Return made up to 23/05/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 23/05/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon23/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon09/02/2004
Amended accounts made up to 2002-12-31
dot icon17/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Registered office changed on 30/09/03 from:\70 woodbridge road, guildford, surrey, GU1 4RD
dot icon02/06/2003
Return made up to 23/05/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 23/05/02; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 23/05/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 23/05/00; full list of members
dot icon27/05/1999
Return made up to 23/05/99; full list of members
dot icon14/03/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon24/02/1999
Certificate of change of name
dot icon22/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/06/1998
Return made up to 23/05/98; no change of members
dot icon12/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/06/1997
Return made up to 23/05/97; full list of members
dot icon17/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon31/05/1996
Return made up to 23/05/96; no change of members
dot icon05/06/1995
Return made up to 23/05/95; full list of members
dot icon13/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Director's particulars changed
dot icon25/05/1994
Return made up to 23/05/94; no change of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon18/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/06/1993
Location of register of members
dot icon28/05/1993
Return made up to 23/05/93; full list of members
dot icon28/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon23/07/1992
Registered office changed on 23/07/92 from:\albury house, albury, guildford, surrey GU5 9BP
dot icon23/07/1992
Location of register of members
dot icon23/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/06/1992
Return made up to 23/05/92; full list of members
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon05/06/1991
Return made up to 23/05/91; no change of members
dot icon21/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/09/1990
Accounts for a dormant company made up to 1989-12-31
dot icon31/07/1990
Resolutions
dot icon25/07/1990
Return made up to 23/05/90; full list of members
dot icon25/07/1990
Resolutions
dot icon26/05/1989
Resolutions
dot icon26/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon26/05/1989
Return made up to 20/04/89; full list of members
dot icon08/08/1988
Director's particulars changed
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon08/07/1988
Return made up to 17/05/88; full list of members
dot icon12/02/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
Return made up to 10/11/87; full list of members
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon21/08/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 10/10/86; full list of members
dot icon24/10/1986
Director's particulars changed
dot icon06/08/1986
Secretary resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
152.15K
-
0.00
144.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael William Baker
Director
06/05/2006 - 01/10/2021
11
Mr Barry David Monahan
Director
30/09/2021 - Present
20
Smithies, Granville
Director
26/02/1999 - Present
24
Monahan, Barry David
Secretary
18/03/1994 - Present
12

Persons with Significant Control

7
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 ASSET FINANCE AND MANAGEMENT LIMITED

ASSET FINANCE AND MANAGEMENT LIMITED is an(a) Active company incorporated on 23/05/1983 with the registered office located at 155-157 High Street, Aldershot, Hampshire GU11 1TT. 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 ASSET FINANCE AND MANAGEMENT LIMITED?

toggle

ASSET FINANCE AND MANAGEMENT LIMITED is currently Active. It was registered on 23/05/1983 .

Where is ASSET FINANCE AND MANAGEMENT LIMITED located?

toggle

ASSET FINANCE AND MANAGEMENT LIMITED is registered at 155-157 High Street, Aldershot, Hampshire GU11 1TT.

What does ASSET FINANCE AND MANAGEMENT LIMITED do?

toggle

ASSET FINANCE AND MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ASSET FINANCE AND MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Change of details for Mr Granville Smithies as a person with significant control on 2026-03-27.