ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150087

Incorporation date

24/07/1987

Size

Small

Contacts

Registered address

Registered address

8 Gaters Mill Mansbridge Road, West End, Southampton, Hampshire SO18 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon15/09/2025
Accounts for a small company made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/04/2024
Appointment of Mr Matthew Wood as a director on 2024-03-18
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2022
Change of details for Amfa (Southampton) Holdings Limited as a person with significant control on 2022-12-15
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon29/07/2022
Accounts for a small company made up to 2022-03-31
dot icon04/03/2022
Termination of appointment of Peter Davis as a secretary on 2022-03-03
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2021-03-31
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon06/04/2020
Termination of appointment of Gordon John Race as a director on 2020-03-10
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon22/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/01/2019
Registered office address changed from 40 Victoria Road Woolston Southampton SO19 9DX to 8 Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW on 2019-01-29
dot icon02/01/2019
Secretary's details changed for Mr Peter Davis on 2018-12-19
dot icon02/01/2019
Director's details changed for Andrew John Wood on 2018-12-19
dot icon02/01/2019
Director's details changed for Mr Gordon John Race on 2018-12-19
dot icon31/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon21/12/2017
Director's details changed for Mr Gordon Craig on 2017-12-05
dot icon29/11/2017
Accounts for a small company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon02/02/2017
Registration of charge 021500870001, created on 2017-01-31
dot icon08/10/2016
Accounts for a small company made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/02/2016
Appointment of Andrew John Wood as a director on 2016-01-25
dot icon13/02/2016
Appointment of Mr Gordon Craig as a director on 2016-01-25
dot icon12/02/2016
Director's details changed
dot icon01/09/2015
Termination of appointment of Andrew John Wood as a director on 2015-08-12
dot icon28/08/2015
Termination of appointment of Richard Horwill Carne as a director on 2015-08-12
dot icon28/08/2015
Termination of appointment of Peter Edwin Davis as a director on 2015-08-12
dot icon28/08/2015
Termination of appointment of Roger Badley as a director on 2015-08-12
dot icon28/08/2015
Termination of appointment of Gordon Craig as a director on 2015-08-12
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Director's details changed for Mr Gordon Craig on 2013-05-18
dot icon21/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/01/2013
Certificate of change of name
dot icon14/01/2013
Change of name notice
dot icon05/12/2012
Certificate of change of name
dot icon04/12/2012
Change of name notice
dot icon09/11/2012
Certificate of change of name
dot icon09/11/2012
Change of name notice
dot icon26/06/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Change of share class name or designation
dot icon18/05/2012
Resolutions
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Particulars of variation of rights attached to shares
dot icon19/12/2011
Change of share class name or designation
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Resolutions
dot icon20/06/2011
Full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Mr Peter Davis on 2011-01-10
dot icon01/02/2011
Director's details changed for Mr Peter Davis on 2011-01-10
dot icon09/07/2010
Accounts for a small company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Gordon Craig on 2010-04-30
dot icon13/05/2010
Director's details changed for Roger Badley on 2010-04-30
dot icon13/05/2010
Director's details changed for Andrew John Wood on 2010-04-30
dot icon13/05/2010
Director's details changed for Peter Davis on 2010-04-30
dot icon13/05/2010
Director's details changed for Gordon John Race on 2010-04-30
dot icon13/05/2010
Director's details changed for Mr Richard Horwill Carne on 2010-04-30
dot icon29/03/2010
Appointment of Andrew John Wood as a director
dot icon13/08/2009
Accounts for a small company made up to 2009-03-31
dot icon09/06/2009
Return made up to 30/04/09; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2008-03-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon15/04/2008
Secretary appointed peter edwin davis
dot icon11/04/2008
Appointment terminated director and secretary nicola carne
dot icon11/04/2008
Particulars of contract relating to shares
dot icon11/04/2008
Ad 03/04/08\gbp si 30000@1=30000\gbp ic 10000/40000\
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon02/06/2007
Return made up to 30/04/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 30/04/06; full list of members
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 30/04/05; full list of members
dot icon14/10/2004
£ sr 30000@1 01/04/01
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 30/04/03; full list of members; amend
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon15/07/2002
Nc inc already adjusted 04/07/02
dot icon15/07/2002
Memorandum and Articles of Association
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon19/06/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon02/05/2002
New director appointed
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon18/05/2001
Return made up to 30/04/01; full list of members
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon23/05/1999
Return made up to 30/04/99; no change of members
dot icon05/02/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 30/04/98; no change of members
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
Ad 31/03/97--------- £ si 30000@1
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Resolutions
dot icon13/06/1997
£ nc 10000/40000 31/03/97
dot icon01/05/1997
Return made up to 30/04/97; full list of members
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 30/04/96; no change of members
dot icon07/03/1996
Secretary's particulars changed;director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon19/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon12/05/1995
New director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 1 spring crescent, portswood, southampton, SO17 2FZ
dot icon03/05/1995
Return made up to 30/04/95; full list of members
dot icon24/04/1995
Ad 31/03/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon24/04/1995
Resolutions
dot icon24/04/1995
£ nc 100/10000 30/03/95
dot icon06/04/1995
Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1994
Director resigned
dot icon07/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/06/1994
Return made up to 30/04/94; no change of members
dot icon14/09/1993
Director resigned
dot icon17/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/05/1993
Return made up to 30/04/93; full list of members
dot icon11/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon13/08/1992
Return made up to 30/04/92; no change of members
dot icon13/08/1992
Registered office changed on 13/08/92 from: 40 victoria road, woolston, southampton, hampshire SO2 9DX
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1991
Resolutions
dot icon03/07/1991
Return made up to 30/04/91; no change of members
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 30/04/90; full list of members
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon23/06/1989
Director resigned;new director appointed
dot icon23/06/1989
Return made up to 31/01/89; full list of members
dot icon20/08/1987
Registered office changed on 20/08/87 from: 84 temple chambers, temple ave, london, EC4Y ohp
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

32
2023
change arrow icon-18.71 % *

* during past year

Cash in Bank

£324,753.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
32
733.62K
-
0.00
375.61K
-
2022
35
702.92K
-
0.00
399.48K
-
2023
32
602.09K
-
0.00
324.75K
-
2023
32
602.09K
-
0.00
324.75K
-

Employees

2023

Employees

32 Descended-9 % *

Net Assets(GBP)

602.09K £Descended-14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.75K £Descended-18.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Gordon
Director
01/07/2000 - 12/08/2015
6
Craig, Gordon
Director
25/01/2016 - Present
6
Davis, Peter Edwin
Director
01/03/2002 - 12/08/2015
3
Carne, Nicola Jayne
Director
13/09/1994 - 03/04/2008
2
Wood, Andrew John
Director
25/01/2016 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at 8 Gaters Mill Mansbridge Road, West End, Southampton, Hampshire SO18 3HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED?

toggle

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED is currently Active. It was registered on 24/07/1987 .

Where is ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED located?

toggle

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED is registered at 8 Gaters Mill Mansbridge Road, West End, Southampton, Hampshire SO18 3HW.

What does ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED do?

toggle

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED have?

toggle

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED had 32 employees in 2023.

What is the latest filing for ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-19 with no updates.