ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03440203

Incorporation date

26/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Boxworks, Carver Street, Birmingham B1 3APCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1997)
dot icon27/02/2026
Previous accounting period extended from 2025-04-30 to 2025-07-31
dot icon27/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon06/06/2025
Registered office address changed from 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA United Kingdom to 1 the Boxworks Carver Street Birmingham B1 3AP on 2025-06-06
dot icon28/03/2025
Termination of appointment of Andrew Michael Oldershaw as a director on 2025-03-28
dot icon12/02/2025
Change of details for Mr Mark John Bottomer as a person with significant control on 2024-11-27
dot icon12/02/2025
Cessation of Eve Bottomer as a person with significant control on 2024-11-27
dot icon12/02/2025
Cessation of Mark John Bottomer as a person with significant control on 2025-01-28
dot icon12/02/2025
Notification of Mercia Design & Build Holdings Limited as a person with significant control on 2025-01-28
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Notification of Eve Bottomer as a person with significant control on 2023-10-02
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon12/11/2023
Confirmation statement made on 2023-09-26 with updates
dot icon02/11/2023
Appointment of Mr Mark John Bottomer as a director on 2023-10-02
dot icon02/11/2023
Termination of appointment of Paul Richard Myers as a director on 2023-10-02
dot icon02/11/2023
Termination of appointment of Simon Andrew Walker as a director on 2023-10-02
dot icon02/11/2023
Cessation of Simon Andrew Walker as a person with significant control on 2023-10-02
dot icon01/11/2023
Termination of appointment of Nicholas James Morrish as a director on 2023-10-02
dot icon01/11/2023
Cessation of Paul Richard Myers as a person with significant control on 2023-10-02
dot icon01/11/2023
Notification of Mark John Bottomer as a person with significant control on 2023-10-02
dot icon01/11/2023
Cessation of Nicholas James Morrish as a person with significant control on 2023-10-02
dot icon01/11/2023
Appointment of Mrs Eve Bottomer as a director on 2023-10-02
dot icon08/06/2023
Satisfaction of charge 1 in full
dot icon08/06/2023
Satisfaction of charge 2 in full
dot icon08/06/2023
Satisfaction of charge 4 in full
dot icon08/06/2023
Satisfaction of charge 3 in full
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon16/09/2021
Change of details for Mr Nicholas James Morrish as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Paul Richard Myers as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Nicholas James Morrish on 2021-09-15
dot icon15/09/2021
Change of details for Mr Simon Andrew Walker as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Nicholas James Morrish as a person with significant control on 2020-02-29
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon29/09/2020
Notification of Simon Andrew Walker as a person with significant control on 2019-06-05
dot icon28/09/2020
Notification of Paul Richard Myers as a person with significant control on 2019-06-05
dot icon28/09/2020
Notification of Nicholas James Morrish as a person with significant control on 2019-06-05
dot icon28/09/2020
Cessation of Tetra Group Limited as a person with significant control on 2019-06-05
dot icon06/05/2020
Director's details changed for Mr Nicholas James Morrish on 2020-05-06
dot icon06/05/2020
Change of details for a person with significant control
dot icon06/05/2020
Change of details for a person with significant control
dot icon05/05/2020
Director's details changed for Andrew Michael Oldershaw on 2020-02-29
dot icon05/05/2020
Change of details for a person with significant control
dot icon05/05/2020
Director's details changed for Mr Simon Andrew Walker on 2020-02-29
dot icon05/05/2020
Registered office address changed from 42 George Road Edgbaston Birmingham B15 1PL to 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA on 2020-05-05
dot icon05/05/2020
Director's details changed for Mr Paul Richard Myers on 2020-02-29
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/07/2019
Accounts for a small company made up to 2019-04-30
dot icon26/07/2019
Resolutions
dot icon02/07/2019
Sub-division of shares on 2019-06-05
dot icon02/07/2019
Resolutions
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/01/2018
Accounts for a small company made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon04/07/2017
Termination of appointment of Alan John Leary as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Alan John Leary as a secretary on 2017-06-30
dot icon01/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon01/10/2016
Accounts for a small company made up to 2016-04-30
dot icon06/01/2016
Accounts for a small company made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon11/03/2015
Director's details changed for Nicholas James Morrish on 2015-03-01
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2014-04-30
dot icon26/11/2013
Accounts for a small company made up to 2013-04-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/03/2013
Director's details changed for Simon Andrew Walker on 2013-03-19
dot icon19/10/2012
Director's details changed for Nicholas James Morrish on 2012-10-19
dot icon18/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/10/2012
Director's details changed for Andrew Michael Oldershaw on 2011-09-27
dot icon07/09/2012
Accounts for a small company made up to 2012-04-30
dot icon15/08/2012
Director's details changed for Paul Richard Myers on 2012-08-15
dot icon20/06/2012
Director's details changed for Simon Andrew Walker on 2012-06-06
dot icon20/06/2012
Director's details changed for Simon Andrew Walker on 2012-06-06
dot icon28/12/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-04-30
dot icon14/01/2011
Accounts for a small company made up to 2010-04-30
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/10/2010
Director's details changed for Simon Andrew Walker on 2010-10-04
dot icon05/10/2010
Director's details changed for Alan John Leary on 2010-10-04
dot icon04/10/2010
Director's details changed for Andrew Michael Oldershaw on 2010-10-04
dot icon04/10/2010
Director's details changed for Paul Richard Myers on 2010-10-04
dot icon04/10/2010
Director's details changed for Nicholas James Morrish on 2010-10-04
dot icon04/10/2010
Secretary's details changed for Alan John Leary on 2010-10-04
dot icon02/03/2010
Director's details changed for Simon Andrew Walker on 2010-01-01
dot icon22/01/2010
Accounts for a small company made up to 2009-04-30
dot icon07/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon12/05/2009
Location of register of members (non legible)
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon22/11/2007
New director appointed
dot icon03/10/2007
Return made up to 26/09/07; full list of members
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Declaration of assistance for shares acquisition
dot icon20/07/2007
Resolutions
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/11/2006
Return made up to 26/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon01/10/2003
Return made up to 26/09/03; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/10/2002
Return made up to 26/09/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/10/2001
Return made up to 26/09/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/11/2000
Location of register of members
dot icon09/10/2000
Return made up to 26/09/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
Return made up to 26/09/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-04-30
dot icon16/10/1998
Return made up to 26/09/98; full list of members
dot icon28/11/1997
Ad 20/10/97--------- £ si 97@1=97 £ ic 2/99
dot icon28/11/1997
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon30/09/1997
Secretary resigned
dot icon26/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,250.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
30.65K
-
0.00
50.41K
-
2023
16
21.42K
-
0.00
23.25K
-
2023
16
21.42K
-
0.00
23.25K
-

Employees

2023

Employees

16 Ascended- *

Net Assets(GBP)

21.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/09/1997 - 26/09/1997
7613
Hudyba, Robert Stephen
Director
26/09/1997 - 06/07/2007
5
Bottomer, Mark John
Director
02/10/2023 - Present
14
Walker, John Howard
Secretary
26/09/1997 - 06/07/2007
3
Oldershaw, Andrew Michael
Director
01/11/2007 - 28/03/2025
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED

ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED is an(a) Active company incorporated on 26/09/1997 with the registered office located at 1 The Boxworks, Carver Street, Birmingham B1 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED?

toggle

ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED is currently Active. It was registered on 26/09/1997 .

Where is ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED located?

toggle

ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED is registered at 1 The Boxworks, Carver Street, Birmingham B1 3AP.

What does ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED do?

toggle

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

How many employees does ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED have?

toggle

ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED had 16 employees in 2023.

What is the latest filing for ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 27/02/2026: Previous accounting period extended from 2025-04-30 to 2025-07-31.