ASSET HOUSE NEGOTIATORS LTD

Register to unlock more data on OkredoRegister

ASSET HOUSE NEGOTIATORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661825

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

141 Hemingford Road, London N1 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Mrs Susanne Schmidt as a secretary on 2022-11-01
dot icon14/11/2022
Termination of appointment of Andreas Calice as a secretary on 2022-11-01
dot icon01/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/09/2019
Resolutions
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/03/2015
Director's details changed for Franz Calice on 2014-09-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Registered office address changed from C/O Studio Three 5-11 Westbourne Grove London W2 4UA to 141 Hemingford Road London N1 1BZ on 2014-12-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Andreas Calice as a secretary
dot icon06/03/2013
Termination of appointment of Maria Calice as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon23/03/2012
Director's details changed for Franz Calice on 2011-09-15
dot icon23/03/2012
Registered office address changed from 91 Princedale Road London Greater London W11 4NS United Kingdom on 2012-03-23
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Director's details changed for Franz Calice on 2010-02-16
dot icon10/03/2010
Director's details changed for Maria Fernanda Calice on 2010-02-16
dot icon10/03/2010
Certificate of change of name
dot icon26/02/2010
Change of name notice
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2009
Resolutions
dot icon05/06/2009
Return made up to 11/02/09; full list of members
dot icon27/01/2009
Return made up to 11/02/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Registered office changed on 17/11/2008 from 27 chippenham mews london W9 2AN
dot icon17/11/2008
Director's change of particulars / franz calice / 03/11/2008
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 11/02/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 11/02/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 11/02/05; full list of members
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 11/02/04; full list of members
dot icon26/05/2004
Certificate of change of name
dot icon22/05/2003
Registered office changed on 22/05/03 from: clevelands, steels lane oxscott surrey KT22 orf
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
11/02/2027
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
0
74.10K
-
0.00
-
-
2023
0
74.14K
-
8.38K
-
-
2023
0
74.14K
-
8.38K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.38K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
11/02/2003 - 11/02/2003
12606
Calice, Franz
Secretary
15/02/2003 - 16/07/2004
-
Calice, Andreas
Secretary
01/03/2013 - 01/11/2022
-
Schmidt, Susanne
Secretary
01/11/2022 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
11/02/2003 - 11/02/2003
12343

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET HOUSE NEGOTIATORS LTD

ASSET HOUSE NEGOTIATORS LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at 141 Hemingford Road, London N1 1BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET HOUSE NEGOTIATORS LTD?

toggle

ASSET HOUSE NEGOTIATORS LTD is currently Active. It was registered on 11/02/2003 .

Where is ASSET HOUSE NEGOTIATORS LTD located?

toggle

ASSET HOUSE NEGOTIATORS LTD is registered at 141 Hemingford Road, London N1 1BZ.

What does ASSET HOUSE NEGOTIATORS LTD do?

toggle

ASSET HOUSE NEGOTIATORS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASSET HOUSE NEGOTIATORS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-11 with no updates.