ASSET PLUS ONE LIMITED

Register to unlock more data on OkredoRegister

ASSET PLUS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794308

Incorporation date

23/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Search House, Charnham Lane, Hungerford, Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon17/02/2026
Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Search House Charnham Lane Hungerford Berkshire RG17 0EY on 2026-02-17
dot icon10/11/2025
Micro company accounts made up to 2025-08-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-08-31
dot icon31/10/2019
Director's details changed for Lord Garvagh Spencer George Stratford De Redcliffe Canning on 2019-10-30
dot icon31/10/2019
Change of details for Lord Garvagh Spencer George Stratford De Redcliffe Canning as a person with significant control on 2019-10-29
dot icon31/10/2019
Change of details for Lord Garvagh Spencer George Stratford De Redcliffe Canning as a person with significant control on 2019-10-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon26/06/2019
Notification of Catherine Garvagh as a person with significant control on 2018-09-01
dot icon30/11/2018
Micro company accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-08-31
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon27/06/2017
Notification of Spencer George Stratford De Redcliffe Canning as a person with significant control on 2017-06-23
dot icon25/05/2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-25
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/08/2015
Director's details changed for Hon Spencer George Stratford De Redcliffe Canning on 2014-06-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon09/07/2014
Director's details changed for Hon Spencer George Stratford De Redcliffe Canning on 2013-05-01
dot icon06/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon18/03/2013
Director's details changed for Hon Spencer George Stratford De Redcliffe Canning on 2013-02-15
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon27/06/2011
Register(s) moved to registered office address
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon15/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon06/06/2009
Appointment terminated director and secretary julia canning
dot icon04/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/07/2008
Return made up to 23/06/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 137-143 high street sutton surrey SM1 1JH
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/07/2007
Return made up to 23/06/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/07/2006
Return made up to 23/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/07/2005
Return made up to 23/06/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/07/2004
Return made up to 23/06/04; full list of members
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/06/2002
Return made up to 23/06/02; full list of members
dot icon17/10/2001
Return made up to 23/06/01; full list of members
dot icon09/10/2001
New secretary appointed;new director appointed
dot icon09/10/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-08-31
dot icon26/09/2000
Return made up to 23/06/00; full list of members
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon26/11/1999
Registered office changed on 26/11/99 from: 137-143 high street sutton surrey SM1 1JH
dot icon26/11/1999
Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Registered office changed on 29/06/99 from: regent house 316 beulah hill london SE19 3HF
dot icon23/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.62K
-
0.00
-
-
2022
0
173.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canning, Julia Margery
Secretary
22/06/1999 - 06/05/2009
-
DOUGLAS NOMINEES LIMITED
Nominee Director
22/06/1999 - 22/06/1999
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/06/1999 - 22/06/1999
5172
Lord Garvagh Spencer George Stratford De Redcliffe Canning
Director
23/06/1999 - Present
2
Canning, Julia Margery
Director
22/06/1999 - 06/05/2009
-

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 PLUS ONE LIMITED

ASSET PLUS ONE LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY. 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 PLUS ONE LIMITED?

toggle

ASSET PLUS ONE LIMITED is currently Active. It was registered on 23/06/1999 .

Where is ASSET PLUS ONE LIMITED located?

toggle

ASSET PLUS ONE LIMITED is registered at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY.

What does ASSET PLUS ONE LIMITED do?

toggle

ASSET PLUS ONE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ASSET PLUS ONE LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Search House Charnham Lane Hungerford Berkshire RG17 0EY on 2026-02-17.