ASSET RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

ASSET RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984298

Incorporation date

03/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Sirius, John Bright Street, Birmingham B1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Appointment of Mr Vincent Davies as a secretary on 2024-11-13
dot icon13/11/2024
Termination of appointment of Lesley Pamela Davies as a secretary on 2024-11-12
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
Confirmation statement made on 2019-10-31 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-03-31
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Elect to keep the directors' residential address register information on the public register
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon23/12/2013
Register inspection address has been changed from Liberty Place Sheepcote Street Birmingham B16 8AE England
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Gareth Lee Davies on 2012-01-01
dot icon13/02/2012
Secretary's details changed for Lesley Pamela Davies on 2012-01-01
dot icon13/02/2012
Registered office address changed from Liberty Place Sheepcote Street Birmingham B16 8AE on 2012-02-13
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Gareth Lee Davies on 2009-12-06
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Secretary's details changed for Lesley Pamela Davies on 2009-12-06
dot icon28/06/2011
Register inspection address has been changed
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon05/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Amended accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/01/2010
Director's details changed for Gareth Lee Davies on 2010-01-01
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 03/12/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon05/12/2007
Secretary's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon27/02/2007
Return made up to 03/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Registered office changed on 23/12/05 from: liberty place sheepcote street birmingham B16 8AE
dot icon09/12/2005
Return made up to 03/12/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Certificate of change of name
dot icon23/12/2004
Return made up to 03/12/04; full list of members
dot icon27/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon11/05/2004
Registered office changed on 11/05/04 from: lonsdale house blucher street birmingham west midlands B1 1QU
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
Registered office changed on 12/12/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New secretary appointed
dot icon03/12/2003
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
5
21.08K
-
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
Scott, Jacqueline
Nominee Director
03/12/2003 - 03/12/2003
2830
Davies, Gareth Lee
Director
03/12/2003 - Present
2
Scott, Stephen John
Nominee Secretary
03/12/2003 - 03/12/2003
1364
Davies, Vincent
Secretary
13/11/2024 - Present
-
Davies, Lesley Pamela
Secretary
03/12/2003 - 12/11/2024
-

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+
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 RESIDENTIAL LIMITED

ASSET RESIDENTIAL LIMITED is an(a) Active company incorporated on 03/12/2003 with the registered office located at Unit 6 Sirius, John Bright Street, Birmingham B1 1BE. There are currently 2 active directors 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 RESIDENTIAL LIMITED?

toggle

ASSET RESIDENTIAL LIMITED is currently Active. It was registered on 03/12/2003 .

Where is ASSET RESIDENTIAL LIMITED located?

toggle

ASSET RESIDENTIAL LIMITED is registered at Unit 6 Sirius, John Bright Street, Birmingham B1 1BE.

What does ASSET RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for ASSET RESIDENTIAL LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.