ASSIGNTERM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSIGNTERM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687716

Incorporation date

14/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

6 Blenheim Road, Redland, Bristol BS6 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1992)
dot icon12/07/2025
Micro company accounts made up to 2025-02-28
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon20/03/2023
Micro company accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/10/2022
Withdrawal of a person with significant control statement on 2022-10-20
dot icon20/10/2022
Notification of John Hodnett as a person with significant control on 2022-10-20
dot icon21/09/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/02/2020
Notification of a person with significant control statement
dot icon13/02/2020
Cessation of Martin James Turner as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Adam Matthew Lynch as a person with significant control on 2020-02-13
dot icon13/02/2020
Appointment of Mrs Louise O'neill as a director on 2020-02-01
dot icon13/02/2020
Cessation of John Hodnett as a person with significant control on 2020-02-13
dot icon11/02/2020
Notification of Adam Matthew Lynch as a person with significant control on 2020-02-01
dot icon11/02/2020
Appointment of Mr Adam Matthew Lynch as a director on 2020-02-01
dot icon24/10/2019
Micro company accounts made up to 2019-02-28
dot icon01/07/2019
Director's details changed for Mr John Hodnett on 2019-05-15
dot icon01/07/2019
Secretary's details changed for Mr John Hodnett on 2019-05-15
dot icon01/07/2019
Change of details for Mr John Hodnett as a person with significant control on 2019-05-15
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-02-28
dot icon07/07/2017
Termination of appointment of Andrew Ian Walton as a director on 2017-07-01
dot icon07/07/2017
Cessation of Andrew Ian Walton as a person with significant control on 2017-07-01
dot icon30/05/2017
Director's details changed for Mr Martin James Turner on 2017-05-25
dot icon30/05/2017
Director's details changed for Mr Martin James Turner on 2017-05-25
dot icon30/05/2017
Director's details changed for Mr Martin James Turner on 2017-05-25
dot icon10/03/2017
Appointment of Mr John Hodnett as a secretary on 2017-03-10
dot icon10/03/2017
Termination of appointment of Andrew Ian Walton as a secretary on 2017-03-10
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/12/2016
Director's details changed for Mr John Hodnett on 2016-12-19
dot icon21/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2016
Annual return made up to 2016-02-14 no member list
dot icon24/03/2016
Director's details changed for Mr Martin John Hodnett on 2015-10-29
dot icon24/03/2016
Appointment of Mr Andrew Ian Walton as a secretary on 2016-03-24
dot icon11/11/2015
Appointment of Mr Martin James Turner as a director on 2015-10-29
dot icon11/11/2015
Appointment of Mr Andrew Ian Walton as a director on 2015-10-29
dot icon11/11/2015
Termination of appointment of Joanna Heczko as a director on 2015-10-29
dot icon11/11/2015
Termination of appointment of Joanna Heczko as a secretary on 2015-10-29
dot icon11/11/2015
Appointment of Mr Martin John Hodnett as a director on 2015-10-29
dot icon20/02/2015
Annual return made up to 2015-02-14 no member list
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-14 no member list
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-02-14 no member list
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/02/2012
Annual return made up to 2012-02-14 no member list
dot icon23/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-14 no member list
dot icon17/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-14 no member list
dot icon20/02/2010
Director's details changed for Miss Joanna Heczko on 2010-02-20
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Annual return made up to 14/02/09
dot icon23/02/2009
Appointment terminated secretary ruth carstairs
dot icon23/02/2009
Appointment terminated director ruth carstairs
dot icon26/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/03/2008
Annual return made up to 14/02/08
dot icon10/03/2008
Secretary appointed miss joanna heczko
dot icon10/03/2008
Director appointed miss joanna heczko
dot icon10/03/2008
Appointment terminated director catherine bicknell
dot icon10/03/2008
Appointment terminated secretary catherine bicknell
dot icon09/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon23/03/2007
Annual return made up to 14/02/07
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2006
Annual return made up to 14/02/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon16/03/2005
Annual return made up to 14/02/05
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/02/2004
Annual return made up to 14/02/04
dot icon20/01/2004
Amended accounts made up to 2002-02-28
dot icon20/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon29/07/2003
Annual return made up to 14/02/03
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon18/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon30/04/2002
Annual return made up to 14/02/02
dot icon15/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon19/03/2001
Annual return made up to 14/02/01
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Full accounts made up to 2000-02-29
dot icon27/06/2000
Annual return made up to 14/02/00
dot icon22/04/2000
Full accounts made up to 1999-02-28
dot icon21/04/1999
Annual return made up to 14/02/99
dot icon28/05/1998
Full accounts made up to 1998-02-28
dot icon24/05/1998
Annual return made up to 14/02/98
dot icon28/05/1997
Annual return made up to 14/02/97
dot icon26/03/1997
Full accounts made up to 1996-02-29
dot icon05/02/1997
New secretary appointed;new director appointed
dot icon05/02/1997
Annual return made up to 14/02/96
dot icon20/12/1995
Full accounts made up to 1995-02-28
dot icon03/03/1995
Annual return made up to 14/02/95
dot icon19/12/1994
Accounts for a small company made up to 1994-02-28
dot icon14/03/1994
Annual return made up to 14/02/94
dot icon20/12/1993
Full accounts made up to 1993-02-28
dot icon23/02/1993
Annual return made up to 14/02/93
dot icon04/06/1992
Memorandum and Articles of Association
dot icon29/05/1992
Secretary resigned;director resigned;new director appointed
dot icon29/05/1992
New secretary appointed;director resigned;new director appointed
dot icon29/05/1992
Registered office changed on 29/05/92 from: 2 baches street london N1 6UB
dot icon29/05/1992
Resolutions
dot icon14/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43K
-
0.00
-
-
2022
0
4.63K
-
0.00
-
-
2023
0
3.31K
-
0.00
-
-
2023
0
3.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.31K £Descended-28.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Martin James
Director
29/10/2015 - Present
2
O'neill, Louise
Director
01/02/2020 - Present
-
Hodnett, John
Director
29/10/2015 - Present
12
Lynch, Adam Matthew
Director
01/02/2020 - Present
-

Persons with Significant Control

6
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 ASSIGNTERM PROPERTY MANAGEMENT LIMITED

ASSIGNTERM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/02/1992 with the registered office located at 6 Blenheim Road, Redland, Bristol BS6 7JW. There are currently 4 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 ASSIGNTERM PROPERTY MANAGEMENT LIMITED?

toggle

ASSIGNTERM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/02/1992 .

Where is ASSIGNTERM PROPERTY MANAGEMENT LIMITED located?

toggle

ASSIGNTERM PROPERTY MANAGEMENT LIMITED is registered at 6 Blenheim Road, Redland, Bristol BS6 7JW.

What does ASSIGNTERM PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASSIGNTERM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/07/2025: Micro company accounts made up to 2025-02-28.