ASSET LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ASSET LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06719632

Incorporation date

09/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 High Street, Aldershot, Hampshire GU11 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon22/10/2025
Director's details changed for Ms. Bridget Dakin on 2025-10-08
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon24/10/2024
Change of details for Mr Derek John Mead as a person with significant control on 2024-10-09
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon22/10/2018
Director's details changed for Ms. Bridget Dakin on 2018-10-18
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/06/2017
Appointment of Ms. Bridget Dakin as a director on 2017-06-01
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon17/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Amended accounts made up to 2012-10-31
dot icon16/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Derek John Mead on 2012-10-09
dot icon21/11/2012
Director's details changed for Mr Derek John Mead on 2012-10-09
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Registered office address changed from 16 Grosvenor Road Aldershot Hampshire GU11 1DP on 2012-03-19
dot icon25/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Amended accounts made up to 2009-10-31
dot icon03/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon13/08/2010
Appointment of Derek John Mead as a secretary
dot icon13/08/2010
Termination of appointment of Michael Colegrove as a secretary
dot icon31/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/03/2010
Termination of appointment of Michael Colegrove as a director
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-10-20
dot icon08/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Derek John Mead on 2009-11-06
dot icon08/12/2009
Director's details changed for Mr Michael Peter Colegrove on 2009-11-06
dot icon02/12/2008
Registered office changed on 02/12/2008 from ground floor 104A west street farnham surrey GU9 7EN
dot icon15/10/2008
Appointment terminated secretary chettleburghs secretarial LTD
dot icon09/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.59 % *

* during past year

Cash in Bank

£22,656.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.01K
-
0.00
24.52K
-
2022
2
20.75K
-
0.00
22.66K
-
2022
2
20.75K
-
0.00
22.66K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

20.75K £Ascended59.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.66K £Descended-7.59 % *

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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/10/2008 - 08/10/2008
6456
Mead, Derek John
Director
09/10/2008 - Present
6
Colegrove, Michael Peter
Director
08/10/2008 - 14/03/2010
11
Colegrove, Michael Peter
Secretary
08/10/2008 - 08/08/2010
4
Mead, Derek John
Secretary
08/08/2010 - Present
-

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

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 LETTINGS LIMITED

ASSET LETTINGS LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at 3 High Street, Aldershot, Hampshire GU11 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET LETTINGS LIMITED?

toggle

ASSET LETTINGS LIMITED is currently Active. It was registered on 09/10/2008 .

Where is ASSET LETTINGS LIMITED located?

toggle

ASSET LETTINGS LIMITED is registered at 3 High Street, Aldershot, Hampshire GU11 1BH.

What does ASSET LETTINGS LIMITED do?

toggle

ASSET LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASSET LETTINGS LIMITED have?

toggle

ASSET LETTINGS LIMITED had 2 employees in 2022.

What is the latest filing for ASSET LETTINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Ms. Bridget Dakin on 2025-10-08.