ASSET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005383

Incorporation date

21/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

218 Malvern Road, Bournemouth, Dorset BH9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Change of details for Mr Malcolm Davis as a person with significant control on 2024-11-11
dot icon23/07/2024
Termination of appointment of Ryan James Davis as a secretary on 2024-07-23
dot icon23/07/2024
Appointment of Mrs Ann Miriam Davis as a secretary on 2024-07-23
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Change of details for Mr Malcolm Davis as a person with significant control on 2022-03-11
dot icon17/03/2022
Director's details changed for Mr Malcolm Davis on 2021-03-11
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Notification of Ann Miriam Davis as a person with significant control on 2021-07-06
dot icon06/07/2021
Change of details for Mr Malcolm Davis as a person with significant control on 2021-07-06
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Satisfaction of charge 2 in full
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Appointment of Mr Ryan James Davis as a secretary on 2018-08-24
dot icon29/08/2018
Termination of appointment of Lynn Marie Kearney as a secretary on 2018-08-24
dot icon29/08/2018
Termination of appointment of Lynn Marie Kearney as a director on 2018-08-24
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Malcolm Davis on 2014-11-21
dot icon24/11/2014
Director's details changed for Mrs Lynn Marie Kearney on 2014-11-21
dot icon24/11/2014
Secretary's details changed for Mrs Lynn Marie Kearney on 2014-11-21
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Malcolm Davis on 2009-11-21
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 21/11/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon06/12/2007
Return made up to 21/11/07; full list of members
dot icon13/08/2007
Nc inc already adjusted 23/03/07
dot icon13/08/2007
Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon21/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
8
185.09K
-
0.00
-
-
2022
8
236.27K
-
0.00
-
-
2023
8
122.93K
-
0.00
-
-
2023
8
122.93K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

122.93K £Descended-47.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Malcolm
Director
21/11/2006 - Present
33
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/11/2006 - 21/11/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/11/2006 - 21/11/2006
67500
Kearney, Lynn Marie
Director
21/11/2006 - 24/08/2018
27
Kearney, Lynn Marie
Secretary
21/11/2006 - 24/08/2018
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSET PROPERTY MANAGEMENT LIMITED

ASSET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at 218 Malvern Road, Bournemouth, Dorset BH9 3BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET PROPERTY MANAGEMENT LIMITED?

toggle

ASSET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/11/2006 .

Where is ASSET PROPERTY MANAGEMENT LIMITED located?

toggle

ASSET PROPERTY MANAGEMENT LIMITED is registered at 218 Malvern Road, Bournemouth, Dorset BH9 3BX.

What does ASSET PROPERTY MANAGEMENT LIMITED do?

toggle

ASSET PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASSET PROPERTY MANAGEMENT LIMITED have?

toggle

ASSET PROPERTY MANAGEMENT LIMITED had 8 employees in 2023.

What is the latest filing for ASSET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-14 with no updates.