ASSOCIATED PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902806

Incorporation date

25/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadeaves, 1 Church Hill, Camberley, Surrey GU15 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon08/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Cessation of Timothy Steggles as a person with significant control on 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Satisfaction of charge 1 in full
dot icon28/09/2023
Satisfaction of charge 2 in full
dot icon09/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Termination of appointment of Michael Rowland Haydon as a secretary on 2021-06-04
dot icon01/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Change of details for Captain Timothy Steggles as a person with significant control on 2020-03-01
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/03/2020
Notification of Timothy Steggles as a person with significant control on 2020-02-10
dot icon10/02/2020
Change of details for Syndicate Associates Limited as a person with significant control on 2020-02-10
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Termination of appointment of Syndicate Associates Ltd as a director on 2018-10-15
dot icon07/10/2018
Termination of appointment of Peter Charles Steggles as a director on 2018-10-04
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Michael Rowland Haydon on 2016-03-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/04/2014
Secretary's details changed for Michael Rowland Haydon on 2013-07-01
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon09/04/2013
Appointment of Syndicate Associates Ltd as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mr Peter Charles Steggles as a director
dot icon05/09/2012
Termination of appointment of David Buddery as a director
dot icon29/02/2012
Registered office address changed from 125 London Road Camberley Surrey GU15 2HH on 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr David Lionel Buddery on 2011-03-16
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/04/2010
Director's details changed for Timothy Steggles on 2009-10-02
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 25/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 25/02/08; full list of members
dot icon31/01/2008
Resolutions
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 25/02/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 25/02/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Registered office changed on 15/12/05 from: st pauls house warwick lane london EC4P 4BN
dot icon22/03/2005
Return made up to 25/02/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 25/02/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 25/02/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 25/02/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon02/04/2001
Return made up to 25/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Resolutions
dot icon22/03/2000
Return made up to 25/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/10/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon21/04/1999
Return made up to 25/02/99; full list of members
dot icon21/02/1999
Ad 10/02/99--------- £ si 120@1=120 £ ic 100/220
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon08/06/1998
Return made up to 25/02/98; full list of members
dot icon08/06/1998
Secretary's particulars changed
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon01/04/1997
Return made up to 25/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon10/07/1996
Full accounts made up to 1995-03-31
dot icon20/03/1996
Return made up to 25/02/96; no change of members
dot icon14/12/1995
Delivery ext'd 3 mth 31/03/95
dot icon11/08/1995
Return made up to 25/02/95; full list of members
dot icon11/08/1995
Ad 01/08/95--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/1995
Registered office changed on 11/08/95 from: 441 london road camberley surrey GU15
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon29/03/1994
Accounting reference date notified as 31/03
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New secretary appointed
dot icon16/03/1994
Registered office changed on 16/03/94 from: 17 city business centre lower road london SE16 1AA
dot icon16/03/1994
Secretary resigned;director resigned
dot icon25/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-91.58 % *

* during past year

Cash in Bank

£14,781.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
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
1
326.37K
-
0.00
151.55K
-
2022
1
363.20K
-
0.00
175.58K
-
2023
1
385.68K
-
0.00
14.78K
-
2023
1
385.68K
-
0.00
14.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

385.68K £Ascended6.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.78K £Descended-91.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Captain Timothy Steggles
Director
08/03/1994 - Present
2
JPCORS LIMITED
Nominee Secretary
25/02/1994 - 25/02/1994
5391
JPCORD LIMITED
Nominee Director
25/02/1994 - 25/02/1994
5355
Buddery, David Lionel
Director
07/12/2001 - 17/08/2012
4
Haydon, Michael Rowland
Secretary
08/03/1994 - 04/06/2021
-

Persons with Significant Control

3
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 ASSOCIATED PROPERTY LIMITED

ASSOCIATED PROPERTY LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Broadeaves, 1 Church Hill, Camberley, Surrey GU15 2HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED PROPERTY LIMITED?

toggle

ASSOCIATED PROPERTY LIMITED is currently Active. It was registered on 25/02/1994 .

Where is ASSOCIATED PROPERTY LIMITED located?

toggle

ASSOCIATED PROPERTY LIMITED is registered at Broadeaves, 1 Church Hill, Camberley, Surrey GU15 2HH.

What does ASSOCIATED PROPERTY LIMITED do?

toggle

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

How many employees does ASSOCIATED PROPERTY LIMITED have?

toggle

ASSOCIATED PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for ASSOCIATED PROPERTY LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-08 with updates.