ASSET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768514

Incorporation date

27/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House Towcester Road, Old Stratford, Milton Keynes MK19 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1992)
dot icon03/02/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon10/12/2025
Registered office address changed from Plumpton Barn Plumpton End Paulerspury Towcester Northamptonshire NN12 7NJ England to Sovereign House Towcester Road Old Stratford Milton Keynes MK19 6AN on 2025-12-10
dot icon09/12/2025
Appointment of Mr James Anthony Jackson-Stops as a director on 2025-12-05
dot icon08/12/2025
Termination of appointment of Jennifer Ann Valerie Jackson-Stops as a director on 2025-12-05
dot icon08/12/2025
Termination of appointment of Jennifer Ann Valerie Jackson-Stops as a secretary on 2025-12-05
dot icon27/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Director's details changed for Mrs Jennifer Ann Valerie Jackson-Stops on 2018-11-28
dot icon15/01/2019
Secretary's details changed for Mrs Jennifer Ann Valerie Jackson-Stops on 2018-11-28
dot icon15/01/2019
Change of details for Mr Timothy William Ashworth Jackson-Stops as a person with significant control on 2018-11-28
dot icon15/01/2019
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 2018-11-28
dot icon07/01/2019
Registered office address changed from Wood Burcote Court Wood Burcote Northampton Northamptonshire NN12 6JP to Plumpton Barn Plumpton End Paulerspury Towcester Northamptonshire NN12 7NJ on 2019-01-07
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon07/11/2018
Satisfaction of charge 2 in full
dot icon07/11/2018
Satisfaction of charge 4 in full
dot icon07/11/2018
Satisfaction of charge 6 in full
dot icon07/11/2018
Satisfaction of charge 7 in full
dot icon07/11/2018
Satisfaction of charge 1 in full
dot icon07/11/2018
Satisfaction of charge 3 in full
dot icon07/11/2018
Satisfaction of charge 5 in full
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-27
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Registered office address changed from 20 Bridge Street Northampton NN1 1NR on 2012-07-03
dot icon20/06/2012
Appointment of Mrs Jennifer Ann Valerie Jackson-Stops as a director
dot icon20/06/2012
Appointment of Mrs Jennifer Ann Valerie Jackson-Stops as a secretary
dot icon20/06/2012
Termination of appointment of Peter Bramley as a secretary
dot icon16/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Return made up to 27/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 27/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/12/2005
Return made up to 27/11/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 27/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/06/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 27/11/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 27/11/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/01/2001
Particulars of mortgage/charge
dot icon18/12/2000
Return made up to 27/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon22/09/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 27/11/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon24/12/1998
Return made up to 27/11/98; full list of members
dot icon04/11/1998
Ad 17/02/98--------- £ si 51000@1=51000 £ ic 2/51002
dot icon04/11/1998
Nc inc already adjusted 17/02/98
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon29/05/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 27/11/97; no change of members
dot icon10/06/1997
Particulars of mortgage/charge
dot icon27/04/1997
Accounts for a small company made up to 1996-11-30
dot icon20/12/1996
Return made up to 27/11/96; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1995-11-30
dot icon21/12/1995
Return made up to 27/11/95; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon31/08/1995
Director resigned
dot icon13/01/1995
Return made up to 27/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1993-11-30
dot icon07/07/1994
Registered office changed on 07/07/94 from: euro house 131-133 ballards lane finchley london N3 1LJ
dot icon07/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Resolutions
dot icon28/02/1994
Return made up to 27/11/93; full list of members
dot icon17/01/1993
New secretary appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Registered office changed on 12/01/93 from: 3 garden walk london EC2A 3EQ
dot icon12/01/1993
Secretary resigned;director resigned
dot icon18/12/1992
Certificate of change of name
dot icon27/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-58.12 % *

* during past year

Cash in Bank

£34,027.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
327.47K
-
0.00
81.24K
-
2022
0
335.99K
-
0.00
34.03K
-
2022
0
335.99K
-
0.00
34.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

335.99K £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.03K £Descended-58.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson-Stops, Jennifer Ann Valerie
Director
31/05/2012 - 05/12/2025
-
Jackson-Stops, Jennifer Ann Valerie
Secretary
31/05/2012 - 05/12/2025
-
NOMINEE SECRETARIES LTD
Nominee Secretary
27/11/1992 - 14/12/1992
1396
Jackson-Stops, Timothy William Ashworth
Director
14/12/1992 - Present
880
NOMINEE DIRECTORS LTD
Nominee Director
27/11/1992 - 14/12/1992
170

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET MANAGEMENT SERVICES LIMITED

ASSET MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/11/1992 with the registered office located at Sovereign House Towcester Road, Old Stratford, Milton Keynes MK19 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MANAGEMENT SERVICES LIMITED?

toggle

ASSET MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/11/1992 .

Where is ASSET MANAGEMENT SERVICES LIMITED located?

toggle

ASSET MANAGEMENT SERVICES LIMITED is registered at Sovereign House Towcester Road, Old Stratford, Milton Keynes MK19 6AN.

What does ASSET MANAGEMENT SERVICES LIMITED do?

toggle

ASSET MANAGEMENT SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASSET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-27 with no updates.