ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01202954

Incorporation date

07/03/1975

Size

Dormant

Contacts

Registered address

Registered address

40a Hampstead High Street, London, NW3 1QECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1975)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon30/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon30/01/2018
Cessation of Arthur Reginald Shaw as a person with significant control on 2018-01-30
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/01/2017
Appointment of Mr Chee Fei Lim as a secretary on 2017-01-03
dot icon09/01/2017
Termination of appointment of Arthur Reginald Shaw as a director on 2016-10-22
dot icon09/01/2017
Termination of appointment of Samantha Jane Cohen as a secretary on 2017-01-03
dot icon03/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Steven Anthony Parnes on 2015-07-31
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Fergus Howat as a secretary
dot icon11/12/2013
Appointment of Mrs Samantha Jane Cohen as a secretary
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Steven Anthony Parnes on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Arthur Reginald Shaw on 2009-12-21
dot icon31/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/01/2008
Return made up to 19/12/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/12/2006
Return made up to 19/12/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/01/2006
Return made up to 19/12/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/01/2004
Return made up to 19/12/03; full list of members
dot icon23/01/2003
Return made up to 19/12/02; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/01/2001
Return made up to 19/12/00; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon19/01/2000
Return made up to 19/12/99; full list of members
dot icon21/01/1999
Return made up to 19/12/98; full list of members
dot icon21/01/1999
Accounts for a dormant company made up to 1998-06-30
dot icon16/01/1998
Return made up to 19/12/97; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/06/1997
Registered office changed on 18/06/97 from: fifth floor academic house 24/28 oval road london. NW1 7DJ
dot icon30/01/1997
Return made up to 19/12/96; full list of members
dot icon30/01/1997
Location of register of members address changed
dot icon30/01/1997
Location of debenture register address changed
dot icon09/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon18/01/1996
Return made up to 19/12/95; full list of members
dot icon18/01/1996
Accounts for a dormant company made up to 1995-06-30
dot icon26/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon26/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a dormant company made up to 1993-06-30
dot icon31/01/1994
Return made up to 19/12/93; full list of members
dot icon03/03/1993
Registered office changed on 03/03/93 from: 25 manchester square london W1M 5AP
dot icon02/02/1993
Accounts for a dormant company made up to 1992-06-30
dot icon02/02/1993
Return made up to 19/12/92; full list of members
dot icon15/01/1992
Registered office changed on 15/01/92 from: 151B park road london NW8 7HX
dot icon23/12/1991
Accounts for a dormant company made up to 1991-06-30
dot icon23/12/1991
Return made up to 19/12/91; full list of members
dot icon07/01/1991
Accounts for a dormant company made up to 1990-06-30
dot icon24/12/1990
Return made up to 19/12/90; full list of members
dot icon24/04/1990
Registered office changed on 24/04/90 from: new garden house 78 hatton garden london
dot icon29/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon29/01/1990
Return made up to 19/12/89; full list of members
dot icon06/09/1989
Director resigned
dot icon29/03/1989
Accounts for a dormant company made up to 1988-06-30
dot icon29/03/1989
Return made up to 20/12/88; full list of members
dot icon23/03/1989
Registered office changed on 23/03/89 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon12/01/1988
Accounts made up to 1987-06-30
dot icon12/01/1988
Return made up to 18/12/87; full list of members
dot icon17/01/1987
Accounts for a dormant company made up to 1986-06-30
dot icon17/01/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Registered office changed on 30/12/86 from: 18/20 regent st london SW1
dot icon05/01/1976
Memorandum and Articles of Association
dot icon25/06/1975
Certificate of change of name
dot icon07/03/1975
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Chee Fei
Secretary
03/01/2017 - Present
-
Cohen, Samantha Jane
Secretary
11/12/2013 - 03/01/2017
-

Persons with Significant Control

2
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 LIMITED

ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/1975 with the registered office located at 40a Hampstead High Street, London, NW3 1QE. There is currently 1 active director 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 LIMITED?

toggle

ASSET MANAGEMENT LIMITED is currently Active. It was registered on 07/03/1975 .

Where is ASSET MANAGEMENT LIMITED located?

toggle

ASSET MANAGEMENT LIMITED is registered at 40a Hampstead High Street, London, NW3 1QE.

What does ASSET MANAGEMENT LIMITED do?

toggle

ASSET MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.