ASSETGUARD PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ASSETGUARD PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965515

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Acre, East End Way, Pinner, Middx HA5 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon30/03/2026
Change of share class name or designation
dot icon30/03/2026
Resolutions
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon14/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon15/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon14/05/2021
Appointment of Benjamin Yonnie Lee Coren as a director on 2020-05-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Resolutions
dot icon15/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Adam David Coren as a director on 2014-12-01
dot icon23/12/2014
Appointment of Mrs Hazel Frances Coren as a director on 2014-12-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/04/2014
Appointment of Mr Joel Anthony Coren as a director
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon19/12/2013
Change of share class name or designation
dot icon19/11/2013
Statement of company's objects
dot icon19/11/2013
Resolutions
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2009
Registered office address changed from 10-12 Love Lane Pinner Middlesex HA5 3ES on 2009-12-31
dot icon30/05/2009
Return made up to 06/04/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 06/04/08; full list of members
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 06/04/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 06/04/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 06/04/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 06/04/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 06/04/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Registered office changed on 10/07/02 from: premier house 313 kilburn lane london W9 3EG
dot icon02/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2002
Return made up to 06/04/02; full list of members
dot icon08/08/2001
Registered office changed on 08/08/01 from: 2 bath place london EC2A 3JJ
dot icon16/05/2001
Return made up to 06/04/01; full list of members
dot icon11/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon06/06/2000
Memorandum and Articles of Association
dot icon19/05/2000
Certificate of change of name
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
Registered office changed on 19/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon06/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+268.45 % *

* during past year

Cash in Bank

£47,320.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
43.54K
-
0.00
62.53K
-
2022
5
46.86K
-
0.00
12.84K
-
2023
5
81.97K
-
0.00
47.32K
-
2023
5
81.97K
-
0.00
47.32K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

81.97K £Ascended74.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.32K £Ascended268.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
05/04/2000 - 05/04/2000
2783
Dwyer, Daniel John
Nominee Secretary
05/04/2000 - 05/04/2000
1327
Coren, Jonathan Bradley
Director
06/04/2000 - Present
32
Mrs Hazel Frances Coren
Director
01/12/2014 - Present
13
Coren, Joel Anthony
Director
07/04/2013 - Present
11

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSETGUARD PROPERTY CONSULTANTS LIMITED

ASSETGUARD PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at Little Acre, East End Way, Pinner, Middx HA5 3BS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETGUARD PROPERTY CONSULTANTS LIMITED?

toggle

ASSETGUARD PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 06/04/2000 .

Where is ASSETGUARD PROPERTY CONSULTANTS LIMITED located?

toggle

ASSETGUARD PROPERTY CONSULTANTS LIMITED is registered at Little Acre, East End Way, Pinner, Middx HA5 3BS.

What does ASSETGUARD PROPERTY CONSULTANTS LIMITED do?

toggle

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

How many employees does ASSETGUARD PROPERTY CONSULTANTS LIMITED have?

toggle

ASSETGUARD PROPERTY CONSULTANTS LIMITED had 5 employees in 2023.

What is the latest filing for ASSETGUARD PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 30/03/2026: Change of share class name or designation.