ASSETVALUE LIMITED

Register to unlock more data on OkredoRegister

ASSETVALUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875904

Incorporation date

29/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Arnella Court, Queens Road, Farnborough GU14 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon19/04/2026
Micro company accounts made up to 2026-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon09/05/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/06/2021
Registered office address changed from 4 Arnell Court Queens Road Farnborough Hampshire GU14 6JR to Arnella Court Queens Road Farnborough GU14 6JR on 2021-06-15
dot icon15/06/2021
Satisfaction of charge 4 in full
dot icon03/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon12/04/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon19/04/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon23/04/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon29/11/2017
Change of details for Mr Vincent Butler as a person with significant control on 2017-11-29
dot icon25/04/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Casey Butler as a director on 2014-09-11
dot icon15/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon05/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Appointment of Mr Casey Butler as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/03/2010
Director's details changed for Sheelagh Butler on 2010-01-01
dot icon29/03/2010
Director's details changed for Vincent Butler on 2010-01-01
dot icon29/03/2010
Secretary's details changed for Sheelagh Butler on 2010-01-01
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Sheelagh Butler on 2009-11-30
dot icon21/12/2009
Director's details changed for Vincent Butler on 2009-11-30
dot icon24/01/2009
Return made up to 29/11/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 29/11/07; no change of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 29/11/06; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 29/11/05; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: willow cottage 111 prospect road farnborough hampshire GU14 8LA
dot icon23/12/2004
Return made up to 29/11/04; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/12/2003
Return made up to 29/11/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 29/11/02; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 29/11/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/03/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 29/11/00; full list of members; amend
dot icon19/12/2000
Return made up to 29/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon22/07/2000
Particulars of mortgage/charge
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon07/12/1999
Return made up to 29/11/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Registered office changed on 22/01/99 from: 221 london road twickenham middlesex TW1 1ES
dot icon22/01/1999
New secretary appointed;new director appointed
dot icon22/01/1999
Secretary resigned;director resigned
dot icon08/12/1998
Return made up to 29/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 29/11/97; full list of members
dot icon10/11/1997
Registered office changed on 10/11/97 from: birklands 17,waldens park road horsell,woking surrey GU21 4RN
dot icon10/12/1996
Return made up to 29/11/96; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon05/12/1995
Return made up to 29/11/95; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon08/12/1994
Return made up to 29/11/94; full list of members
dot icon03/08/1994
Accounting reference date notified as 31/03
dot icon12/01/1994
Resolutions
dot icon12/01/1994
New secretary appointed;director resigned;new director appointed
dot icon12/01/1994
Secretary resigned;new director appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: 21-27 city road cardiff south glamorgan CF2 3BJ
dot icon29/11/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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)
2022
0
98.20K
-
0.00
-
-
2023
0
79.44K
-
0.00
-
-
2024
0
78.45K
-
100.00
-
-
2024
0
78.45K
-
100.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

78.45K £Descended-1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

100.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Vincent
Director
13/12/1993 - Present
1
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
29/11/1993 - 13/12/1993
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
29/11/1993 - 13/12/1993
3353
Cullen, Michael John
Director
13/12/1993 - 22/05/2000
1
Butler, Sheelagh
Secretary
24/05/2000 - 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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETVALUE LIMITED

ASSETVALUE LIMITED is an(a) Active company incorporated on 29/11/1993 with the registered office located at Arnella Court, Queens Road, Farnborough GU14 6JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETVALUE LIMITED?

toggle

ASSETVALUE LIMITED is currently Active. It was registered on 29/11/1993 .

Where is ASSETVALUE LIMITED located?

toggle

ASSETVALUE LIMITED is registered at Arnella Court, Queens Road, Farnborough GU14 6JR.

What does ASSETVALUE LIMITED do?

toggle

ASSETVALUE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSETVALUE LIMITED?

toggle

The latest filing was on 19/04/2026: Micro company accounts made up to 2026-03-31.