ASSETFORM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSETFORM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035049

Incorporation date

08/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon29/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon28/01/2026
Termination of appointment of Katherine Jane Burrell as a director on 2026-01-28
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon01/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon20/07/2020
Appointment of Ms Katherine Fraga as a director on 2020-07-20
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Director's details changed for Martine Sebastian on 2018-04-04
dot icon04/04/2018
Director's details changed for Katherine Jane Burrell on 2018-04-04
dot icon04/04/2018
Director's details changed for Jeanine Katya Isaac on 2018-04-04
dot icon04/04/2018
Director's details changed for Emma Davies on 2018-04-04
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon09/10/2017
Termination of appointment of Angelyn Reate Fraga as a director on 2017-08-09
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon29/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/01/2014
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2014-01-22
dot icon20/05/2013
Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 2013-05-20
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Katherine Burrell as a secretary
dot icon14/02/2012
Appointment of Mr Craig Newell as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/01/2011
Director's details changed for Angelyn Reate Fraga on 2009-10-01
dot icon24/01/2011
Director's details changed for Katherine Jane Burrell on 2009-10-01
dot icon24/01/2011
Director's details changed for Emma Davies on 2009-10-01
dot icon24/01/2011
Director's details changed for Martine Sebastian on 2009-10-01
dot icon24/01/2011
Director's details changed for Jeanine Katya Isaac on 2009-10-01
dot icon19/10/2010
Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2010-10-19
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 19/01/09; full list of members
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 930 high road london N12 9RT
dot icon24/02/2009
Appointment terminated director hugo domingos
dot icon24/02/2009
Director appointed martine sebastian
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon12/11/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2007
Return made up to 19/01/07; full list of members
dot icon09/03/2006
Return made up to 19/01/06; full list of members
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
Secretary resigned
dot icon15/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon22/01/2004
Return made up to 19/01/04; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 19/01/03; full list of members
dot icon23/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/09/2002
Director resigned
dot icon15/02/2002
Return made up to 19/01/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 19/01/01; full list of members
dot icon24/10/2000
Accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 19/01/00; full list of members
dot icon08/05/2000
New director appointed
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon26/01/1999
Return made up to 19/01/99; no change of members
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon23/10/1998
Accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 19/01/98; no change of members
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon25/05/1997
Return made up to 19/01/97; full list of members
dot icon25/05/1997
Director resigned
dot icon13/10/1996
Accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 19/01/96; full list of members
dot icon23/10/1995
Accounts made up to 1994-12-31
dot icon17/10/1995
Registered office changed on 17/10/95 from: gordon house 1-6 station road london. NW7 2JU
dot icon21/02/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/02/1994
Return made up to 19/01/94; no change of members
dot icon29/09/1993
Accounts made up to 1992-12-31
dot icon05/04/1993
Return made up to 19/01/93; full list of members
dot icon19/10/1992
Accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 19/01/92; no change of members
dot icon24/03/1992
Accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 19/01/91; no change of members
dot icon13/05/1991
Accounts made up to 1989-12-31
dot icon25/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Registered office changed on 19/12/90 from: 19 coleherne road london SW10 9BS
dot icon23/10/1990
Return made up to 08/08/90; full list of members
dot icon01/03/1990
Accounts made up to 1988-12-31
dot icon09/11/1989
Return made up to 19/01/89; full list of members
dot icon21/06/1988
Accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 20/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1986
Registered office changed on 03/12/86 from: 47 brunswick place london N1 6EE
dot icon08/07/1986
Miscellaneous
dot icon08/07/1986
Certificate of 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
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.01K
-
0.00
-
-
2022
0
3.01K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Steven Spencer
Director
19/01/1999 - 30/08/2005
11
Burrell, Katherine Jane
Director
19/03/2004 - 28/01/2026
-
Davies, Emma
Director
12/04/2006 - Present
-
Fraga, Angelyn Reate
Director
01/09/2002 - 08/08/2017
-
Fraga, Katherine
Director
20/07/2020 - Present
-

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 ASSETFORM PROPERTY MANAGEMENT LIMITED

ASSETFORM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1986 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. There are currently 5 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 ASSETFORM PROPERTY MANAGEMENT LIMITED?

toggle

ASSETFORM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1986 .

Where is ASSETFORM PROPERTY MANAGEMENT LIMITED located?

toggle

ASSETFORM PROPERTY MANAGEMENT LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does ASSETFORM PROPERTY MANAGEMENT LIMITED do?

toggle

ASSETFORM PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASSETFORM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-19 with no updates.