ASSURE PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

ASSURE PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610019

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Temple Close, Welton, Brough, East Yorkshire HU15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon19/12/2022
Notification of George Mario Tambaros as a person with significant control on 2022-12-17
dot icon17/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-02-29
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-02-29
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/04/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/03/2018
Cessation of George Mario Tambaros as a person with significant control on 2018-03-07
dot icon07/03/2018
Notification of George Mario Tambaros as a person with significant control on 2018-02-06
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon06/09/2017
Notification of George Mario Tambaros as a person with significant control on 2017-09-01
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Registered office address changed from 24 Story Street Hull East Yorkshire HU1 3SA to 1 Temple Close Welton Brough East Yorkshire HU15 1NX on 2016-06-20
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Registered office address changed from 11-12 Albion Street Hull East Yorkshire HU1 3TD on 2012-12-11
dot icon17/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Mr George Mario Tambaros on 2011-12-05
dot icon17/01/2012
Director's details changed for Mr George Mario Tambaros on 2011-12-05
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/01/2011
Secretary's details changed for Mr George Mario Tambaros on 2011-01-19
dot icon19/01/2011
Director's details changed for Mr George Mario Tambaros on 2011-01-19
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for George Mario Tambaros on 2010-02-02
dot icon02/02/2010
Director's details changed for George Mario Tambaros on 2010-02-02
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 05/12/08; full list of members
dot icon21/10/2008
Appointment terminated secretary tracey tambaros
dot icon21/10/2008
Secretary appointed george mario tambaros
dot icon20/05/2008
Director appointed george mario tambaros
dot icon25/03/2008
Appointment terminated director tracey tambaros
dot icon25/03/2008
Appointment terminated secretary george tambaros
dot icon25/03/2008
Secretary appointed tracey tambaros
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 05/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon24/02/2006
Return made up to 05/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 05/12/04; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/01/2004
Return made up to 05/12/03; full list of members
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Registered office changed on 17/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/12/2002
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
28/02/2023
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.86K
-
0.00
110.13K
-
2022
0
61.59K
-
0.00
4.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tambaros, Tracey
Director
09/12/2002 - 19/02/2008
3
Graeme, Lesley Joyce
Nominee Director
05/12/2002 - 09/12/2002
9756
Graeme, Dorothy May
Nominee Secretary
05/12/2002 - 09/12/2002
5580
Tambaros, George Mario
Director
19/02/2008 - Present
6
Tambaros, Tracey
Secretary
19/02/2008 - 10/10/2008
1

Persons with Significant Control

4
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 ASSURE PROPERTY GROUP LTD

ASSURE PROPERTY GROUP LTD is an(a) Active company incorporated on 05/12/2002 with the registered office located at 1 Temple Close, Welton, Brough, East Yorkshire HU15 1NX. 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 ASSURE PROPERTY GROUP LTD?

toggle

ASSURE PROPERTY GROUP LTD is currently Active. It was registered on 05/12/2002 .

Where is ASSURE PROPERTY GROUP LTD located?

toggle

ASSURE PROPERTY GROUP LTD is registered at 1 Temple Close, Welton, Brough, East Yorkshire HU15 1NX.

What does ASSURE PROPERTY GROUP LTD do?

toggle

ASSURE PROPERTY GROUP LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASSURE PROPERTY GROUP LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.