ASSET MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318715

Incorporation date

14/02/1997

Size

Full

Contacts

Registered address

Registered address

Low Hall Calverley Lane, Horsforth, Leeds LS18 4GHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1997)
dot icon02/04/2026
Termination of appointment of James Dand as a director on 2026-04-01
dot icon02/04/2026
Appointment of David Scott Whysall as a director on 2026-04-01
dot icon18/12/2025
Termination of appointment of Martin Charles John Pilling as a director on 2025-12-15
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Richard William Peers as a secretary on 2025-03-01
dot icon03/03/2025
Termination of appointment of Vincent Patrick Clancy as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Richard William Peers as a director on 2025-03-01
dot icon03/03/2025
Appointment of Jonathan William Qualtrough as a secretary on 2025-03-01
dot icon03/03/2025
Appointment of Jonathan William Qualtrough as a director on 2025-03-01
dot icon27/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon19/02/2025
Change of details for Turner & Townsend Uk Limited as a person with significant control on 2024-12-20
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon22/10/2024
Full accounts made up to 2024-04-30
dot icon16/04/2024
Second filing of Confirmation Statement dated 2024-02-14
dot icon16/04/2024
Second filing of Confirmation Statement dated 2023-02-14
dot icon16/04/2024
Second filing of Confirmation Statement dated 2022-02-14
dot icon18/03/2024
Registered office address changed from 221 st John Street Clerkenwell London EC1V 4LY to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2024-03-18
dot icon07/03/2024
Director's details changed for Mr Richard John Edwards on 2024-03-04
dot icon07/03/2024
Director's details changed for Martin Charles John Pilling on 2023-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon14/02/2024
Appointment of James Dand as a director on 2024-01-01
dot icon15/01/2024
Full accounts made up to 2023-04-30
dot icon07/11/2023
Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 2023-11-01
dot icon07/11/2023
Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a secretary on 2023-11-01
dot icon07/11/2023
Appointment of Richard William Peers as a director on 2023-11-01
dot icon07/11/2023
Appointment of Richard William Peers as a secretary on 2023-11-01
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon05/01/2023
Full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/01/2022
Full accounts made up to 2021-04-30
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon22/12/2020
Full accounts made up to 2020-04-30
dot icon15/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon27/12/2019
Full accounts made up to 2019-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon18/12/2018
Resolutions
dot icon09/10/2018
Full accounts made up to 2018-04-30
dot icon18/04/2018
Full accounts made up to 2017-04-30
dot icon15/02/2018
Director's details changed for Martin Charles John Pilling on 2018-02-15
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon06/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/03/2017
Resolutions
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon09/02/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon09/02/2017
Appointment of Martin Stephen Jeremy Lathom-Sharp as a secretary on 2017-02-01
dot icon09/02/2017
Appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 2017-02-01
dot icon09/02/2017
Appointment of Andrew Murray Rowden as a director on 2017-02-01
dot icon09/02/2017
Appointment of Vincent Patrick Clancy as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Martin Charles John Pilling as a secretary on 2017-02-01
dot icon08/02/2017
Termination of appointment of Christopher John Lloyd as a director on 2017-02-01
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Director's details changed for Mr Richard John Edwards on 2016-02-17
dot icon14/09/2016
Director's details changed for Mr Richard John Edwards on 2016-08-17
dot icon08/07/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Director's details changed for Mr Richard John Edwards on 2016-02-17
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Director's details changed for Mr Richard John Edwards on 2015-05-16
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Secretary's details changed for Martin Charles John Pilling on 2014-08-20
dot icon19/11/2014
Director's details changed for Martin Charles John Pilling on 2014-08-20
dot icon19/11/2014
Secretary's details changed for Martin Charles John Pilling on 2014-08-20
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Director's details changed for Mr Christopher John Lloyd on 2013-01-24
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Christopher John Lloyd on 2013-01-24
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Director's details changed for Mr Christopher John Lloyd on 2011-12-06
dot icon25/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Registered office changed on 01/09/2009 from the robbins building albert street rugby warwickshire CV21 2SD
dot icon27/03/2009
Return made up to 14/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: first floor the robbins building albert street rugby warwickshire CV21 2SD
dot icon26/02/2007
Return made up to 14/02/07; no change of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 14/02/05; no change of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 14/02/04; no change of members
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/03/2003
Registered office changed on 03/03/03 from: bloxam court corporation street rugby warwickshire CV21 2DU
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon05/02/2003
Secretary's particulars changed
dot icon05/02/2003
Director's particulars changed
dot icon10/08/2002
Accounts for a small company made up to 2002-03-31
dot icon22/02/2002
Return made up to 14/02/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Director's particulars changed
dot icon11/07/2000
Director's particulars changed
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon28/01/2000
Secretary's particulars changed;director's particulars changed
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon02/03/1999
Return made up to 14/02/99; no change of members
dot icon02/03/1999
Location of register of members
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Secretary resigned;director resigned
dot icon24/07/1998
Registered office changed on 24/07/98 from: oakfield park bilton road rugby CV22 7UH
dot icon11/02/1998
Return made up to 14/02/98; full list of members
dot icon18/06/1997
Memorandum and Articles of Association
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon17/06/1997
Certificate of change of name
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Ad 03/06/97--------- £ si 29998@1=29998 £ ic 2/30000
dot icon12/06/1997
£ nc 1000/100000 03/06/97
dot icon12/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
Director resigned
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New secretary appointed;new director appointed
dot icon25/05/1997
Registered office changed on 25/05/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon14/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lathom-Sharp, Martin Stephen Jeremy
Director
01/02/2017 - 01/11/2023
20
INSTANT COMPANIES LIMITED
Nominee Director
14/02/1997 - 28/04/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1997 - 28/04/1997
99600
Winwood, Michael George
Director
28/04/1997 - 01/06/1998
8
Peers, Richard William
Director
01/11/2023 - 01/03/2025
17

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

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 MANAGEMENT CONSULTING LIMITED

ASSET MANAGEMENT CONSULTING LIMITED is an(a) Active company incorporated on 14/02/1997 with the registered office located at Low Hall Calverley Lane, Horsforth, Leeds LS18 4GH. There are currently 5 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 MANAGEMENT CONSULTING LIMITED?

toggle

ASSET MANAGEMENT CONSULTING LIMITED is currently Active. It was registered on 14/02/1997 .

Where is ASSET MANAGEMENT CONSULTING LIMITED located?

toggle

ASSET MANAGEMENT CONSULTING LIMITED is registered at Low Hall Calverley Lane, Horsforth, Leeds LS18 4GH.

What does ASSET MANAGEMENT CONSULTING LIMITED do?

toggle

ASSET MANAGEMENT CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASSET MANAGEMENT CONSULTING LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of James Dand as a director on 2026-04-01.