ASSETREE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ASSETREE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12192177

Incorporation date

05/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Stag Lane, Edgware HA8 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2019)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2025
Registered office address changed from St George's Farm Church Road Old Windsor Windsor SL4 2JW England to 128 Stag Lane Edgware HA8 5LL on 2025-08-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon04/07/2024
Cessation of Assetree Group Ltd as a person with significant control on 2024-07-01
dot icon04/07/2024
Notification of Ravi Vekaria as a person with significant control on 2024-07-01
dot icon16/05/2024
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to St George's Farm Church Road Old Windsor Windsor SL4 2JW on 2024-05-16
dot icon26/04/2024
Appointment of Mr Ravi Dev Narendra Vekaria as a director on 2024-04-20
dot icon15/04/2024
Termination of appointment of James Andrew Trickett as a director on 2024-04-01
dot icon15/04/2024
Appointment of Mrs Jessica Vekaria as a secretary on 2024-04-01
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Termination of appointment of Jessica Vekaria as a director on 2023-08-01
dot icon11/05/2023
Director's details changed for Mrs Jessica Vekaria on 2023-05-10
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Miss Jessica Ruth Chai on 2022-05-01
dot icon04/04/2022
Confirmation statement made on 2022-02-17 with updates
dot icon01/03/2022
Appointment of Miss Jessica Ruth Chai as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Gauri Talathi-Lamb as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of James Gerald Lamb as a director on 2022-02-28
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon22/01/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon19/06/2020
Director's details changed for Mr James Andrew Trickett on 2020-06-18
dot icon19/06/2020
Change of details for Assetree Group Ltd as a person with significant control on 2020-06-18
dot icon18/06/2020
Registered office address changed from 128 Stag Lane London HA8 5LL United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2020-06-18
dot icon26/02/2020
Cessation of Ravi Vekaria as a person with significant control on 2019-12-20
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon17/02/2020
Cessation of James Trickett as a person with significant control on 2019-12-20
dot icon17/02/2020
Cessation of Jessica Ruth Chai as a person with significant control on 2019-12-20
dot icon21/01/2020
Termination of appointment of Jessica Ruth Chai as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Ravi Vekaria as a director on 2020-01-21
dot icon17/01/2020
Notification of Assetree Group Ltd as a person with significant control on 2019-12-20
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon07/01/2020
Appointment of Mrs Gauri Talathi-Lamb as a director on 2019-12-12
dot icon07/01/2020
Appointment of Mr James Gerald Lamb as a director on 2019-12-12
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon05/09/2019
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
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
97.93K
-
0.00
207.93K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vekaria, Ravi Dev Narendra
Director
20/04/2024 - Present
31
Mr James Andrew Trickett
Director
05/09/2019 - 01/04/2024
32
Vekaria, Jessica
Director
01/03/2022 - 01/08/2023
8
Chai, Jessica Ruth
Director
05/09/2019 - 21/01/2020
19
Vekaria, Jessica
Secretary
01/04/2024 - Present
-

Persons with Significant Control

7
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 ASSETREE MANAGEMENT LTD

ASSETREE MANAGEMENT LTD is an(a) Active company incorporated on 05/09/2019 with the registered office located at 128 Stag Lane, Edgware HA8 5LL. 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 ASSETREE MANAGEMENT LTD?

toggle

ASSETREE MANAGEMENT LTD is currently Active. It was registered on 05/09/2019 .

Where is ASSETREE MANAGEMENT LTD located?

toggle

ASSETREE MANAGEMENT LTD is registered at 128 Stag Lane, Edgware HA8 5LL.

What does ASSETREE MANAGEMENT LTD do?

toggle

ASSETREE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASSETREE MANAGEMENT LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.