ASSURA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASSURA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377349

Incorporation date

20/09/2007

Size

Full

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon23/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon03/03/2026
Termination of appointment of Orla Ball as a secretary on 2026-02-28
dot icon02/03/2026
Termination of appointment of Owen Roach as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Sian Taylor as a director on 2026-02-27
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon30/12/2025
-
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon31/07/2023
Change of details for Assura Plc as a person with significant control on 2023-07-03
dot icon31/07/2023
Secretary's details changed for Orla Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon27/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/09/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon18/03/2021
Appointment of Mr Patrick William Lowther as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Simon Paul Gould as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Simon John Oborn as a director on 2021-03-18
dot icon18/03/2021
Termination of appointment of Jonathan Stewart Murphy as a director on 2021-03-18
dot icon17/02/2021
Statement of company's objects
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Re-registration of Memorandum and Articles
dot icon17/02/2021
Certificate of re-registration from Public Limited Company to Private
dot icon17/02/2021
Re-registration from a public company to a private limited company
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon26/11/2020
Satisfaction of charge 23 in full
dot icon26/11/2020
Satisfaction of charge 24 in full
dot icon26/11/2020
Satisfaction of charge 25 in full
dot icon26/11/2020
Satisfaction of charge 063773490026 in full
dot icon26/11/2020
Satisfaction of charge 22 in full
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon07/11/2019
Appointment of Mr Jonathan Stewart Murphy as a director on 2019-11-07
dot icon07/11/2019
Termination of appointment of Simon Oborn as a director on 2019-11-07
dot icon07/11/2019
Termination of appointment of Simon Paul Gould as a director on 2019-11-07
dot icon07/11/2019
Termination of appointment of Patrick William Lowther as a director on 2019-11-07
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Simon Oborn as a director on 2019-09-26
dot icon28/06/2019
Termination of appointment of Paul Bryan Carroll as a director on 2019-06-21
dot icon03/06/2019
Termination of appointment of Claire Rick as a director on 2019-04-18
dot icon03/06/2019
Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon25/05/2019
Satisfaction of charge 063773490027 in full
dot icon09/05/2019
Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon09/05/2019
Appointment of Claire Rick as a director on 2019-04-18
dot icon11/04/2019
Registration of charge 063773490027, created on 2019-04-03
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Cessation of Assura Property Limited as a person with significant control on 2016-04-06
dot icon06/04/2018
Notification of Assura Plc as a person with significant control on 2016-04-06
dot icon05/04/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-03-31
dot icon05/03/2018
Director's details changed for Mr Patrick William Lowther on 2018-03-05
dot icon05/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon11/01/2018
Termination of appointment of Jonathan Murphy as a secretary on 2018-01-08
dot icon10/01/2018
Termination of appointment of Jonathan Stewart Murphy as a director on 2018-01-08
dot icon10/01/2018
Appointment of Orla Ball as a secretary on 2018-01-08
dot icon08/01/2018
Appointment of Simon Gould as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mr Patrick William Lowther as a director on 2018-01-08
dot icon31/10/2017
Appointment of Mrs Jayne Marie Cottam as a director on 2017-10-31
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Director's details changed for Mr Paul Bryan Carroll on 2016-07-27
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon16/02/2016
Director's details changed for Mr Jonathan Stewart Murphy on 2016-02-16
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mrs Carolyn Jones on 2016-01-21
dot icon15/12/2015
Director's details changed for Mr Andrew Simon Darke on 2015-12-15
dot icon04/09/2015
Appointment of Spencer Kenyon as a director on 2015-09-04
dot icon04/09/2015
Appointment of Orla Ball as a director on 2015-09-04
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Director's details changed for Mr Andrew Simon Darke on 2015-08-27
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/01/2015
Director's details changed for Assura Limited on 2014-12-16
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Registration of charge 063773490026, created on 2014-07-30
dot icon08/04/2014
All of the property or undertaking has been released from charge 22
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Jonathan Stewart Murphy as a director
dot icon17/01/2013
Appointment of Jonathan Murphy as a secretary
dot icon17/01/2013
Termination of appointment of Carolyn Jones as a secretary
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 25
dot icon04/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon02/11/2012
Appointment of Mr Paul Bryan Carroll as a director
dot icon02/11/2012
Appointment of Mrs Carolyn Jones as a director
dot icon03/04/2012
Termination of appointment of Nigel Rawlings as a director
dot icon20/02/2012
Auditor's resignation
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/12/2011
Particulars of a mortgage or charge/MG09 / charge no: 23
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/11/2011
Resolutions
dot icon17/11/2011
Auditor's statement
dot icon17/11/2011
Balance Sheet
dot icon17/11/2011
Re-registration of Memorandum and Articles
dot icon17/11/2011
Auditor's report
dot icon17/11/2011
Certificate of re-registration from Private to Public Limited Company
dot icon17/11/2011
Re-registration from a private company to a public company
dot icon11/11/2011
Statement by directors
dot icon11/11/2011
Statement of capital on 2011-11-11
dot icon11/11/2011
Solvency statement dated 31/10/11
dot icon11/11/2011
Resolutions
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon28/10/2011
Resolutions
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/09/2011
Statement by directors
dot icon05/09/2011
Statement of capital on 2011-09-05
dot icon05/09/2011
Solvency statement dated 31/08/11
dot icon05/09/2011
Resolutions
dot icon31/05/2011
Register(s) moved to registered office address
dot icon16/03/2011
Director's details changed for Assura Limited on 2011-03-14
dot icon15/03/2011
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2011-03-15
dot icon16/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2009-03-31
dot icon12/11/2010
Miscellaneous
dot icon12/11/2010
Resolutions
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register inspection address has been changed
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
dot icon31/03/2010
Termination of appointment of Alexandra Rose as a director
dot icon23/03/2010
Appointment of Assura Limited as a director
dot icon01/03/2010
Termination of appointment of Assura Corporate Services Limited as a director
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Andrew Simon Darke on 2009-10-06
dot icon06/10/2009
Director's details changed for Alexandra Rose on 2009-10-06
dot icon28/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon24/09/2009
Return made up to 20/09/09; full list of members
dot icon24/09/2009
Appointment terminated secretary gregory mcmahon
dot icon06/05/2009
Appointment terminated secretary gregory mcmahon
dot icon15/04/2009
Particulars of a mortgage or charge/398 / charge no: 19
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon09/04/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Resolutions
dot icon16/03/2009
Appointment terminated director timothy meggitt
dot icon07/02/2009
Director appointed andrew simon darke
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Particulars of a mortgage or charge/398 / charge no: 17
dot icon04/11/2008
Return made up to 20/09/08; full list of members
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon29/07/2008
Director's change of particulars / assura corporate services LIMITED / 21/07/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR
dot icon25/06/2008
Duplicate mortgage certificatecharge no:14
dot icon23/06/2008
Particulars of a mortgage or charge / charge no: 14
dot icon03/06/2008
Duplicate mortgage certificatecharge no:13
dot icon03/06/2008
Duplicate mortgage certificatecharge no:13
dot icon03/06/2008
Duplicate mortgage certificatecharge no:4
dot icon30/05/2008
Duplicate mortgage certificatecharge no:13
dot icon14/05/2008
Particulars of a mortgage or charge/398 / charge no: 12
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon13/05/2008
Director appointed assura corporate services LIMITED
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon07/05/2008
Appointment terminated director and secretary serena tremlett
dot icon26/04/2008
Duplicate mortgage certificatecharge no:6
dot icon26/04/2008
Duplicate mortgage certificatecharge no:4
dot icon26/04/2008
Duplicate mortgage certificatecharge no:5
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/04/2008
Secretary appointed gregory jospeh mcmahon
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Particulars of a mortgage or charge/398 / charge no: 7
dot icon10/04/2008
Particulars of a mortgage or charge/398 / charge no: 8
dot icon10/04/2008
Particulars of a mortgage or charge/398 / charge no: 9
dot icon01/04/2008
Ad 21/12/07\gbp si 85000000@1=85000000\gbp ic 1/85000001\
dot icon01/04/2008
Nc inc already adjusted 21/12/07
dot icon01/04/2008
Resolutions
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2008
Secretary appointed gregory joseph mcmahon
dot icon19/02/2008
Secretary resigned
dot icon15/02/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon21/09/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon20/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - Present
91
Rawlings, Nigel Keith
Director
18/12/2007 - 28/03/2012
127
Rose, Alexandra
Director
07/01/2008 - 31/03/2010
32
Dunmore, James
Director
09/08/2021 - 31/03/2022
70

Persons with Significant Control

2
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 ASSURA PROPERTIES LIMITED

ASSURA PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 7 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 ASSURA PROPERTIES LIMITED?

toggle

ASSURA PROPERTIES LIMITED is currently Active. It was registered on 20/09/2007 .

Where is ASSURA PROPERTIES LIMITED located?

toggle

ASSURA PROPERTIES LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA PROPERTIES LIMITED do?

toggle

ASSURA PROPERTIES 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 ASSURA PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Orla Marie Ball as a director on 2026-02-28.