ASSURED MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSURED MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06188950

Incorporation date

28/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire LS7 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2007)
dot icon26/03/2026
Change of details for Ms Ayshea Louise Grainger as a person with significant control on 2026-03-18
dot icon26/03/2026
Change of details for Mr David Andrew Overstreet as a person with significant control on 2026-03-18
dot icon25/03/2026
Change of details for Ms Ayshea Louise Grainger as a person with significant control on 2026-03-25
dot icon25/03/2026
Change of details for Mr David Andrew Overstreet as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr David Andrew Overstreet on 2026-03-25
dot icon25/03/2026
Director's details changed for Ayshea Louise Grainger on 2026-03-25
dot icon25/03/2026
Director's details changed for Ayshea Louise Grainger on 2026-03-18
dot icon25/03/2026
Director's details changed for Mr David Andrew Overstreet on 2026-03-18
dot icon25/03/2026
Registered office address changed from Matthew Murray House Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Miss Andrea Jayne Grainger on 2026-03-18
dot icon25/03/2026
Secretary's details changed for Mr David Andrew Overstreet on 2026-03-18
dot icon24/03/2026
Director's details changed for Ayshea Louise Grainger on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr David Andrew Overstreet on 2026-03-24
dot icon24/03/2026
Change of details for Ms Ayshea Grainger as a person with significant control on 2026-03-24
dot icon24/03/2026
Change of details for Mr David Overstreet as a person with significant control on 2026-03-24
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Satisfaction of charge 061889500003 in full
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/05/2021
Registration of charge 061889500003, created on 2021-05-04
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon07/11/2019
Satisfaction of charge 061889500002 in full
dot icon07/11/2019
Satisfaction of charge 061889500001 in full
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of Kevin Scott as a director on 2018-05-15
dot icon05/04/2018
Registered office address changed from Matthew Murray Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to Matthew Murray House Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 2018-04-05
dot icon05/04/2018
Registered office address changed from 16 Canal Wharf Holbeck Leeds West Yorkshire LS11 5PS to Matthew Murray Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 2018-04-05
dot icon21/02/2018
Appointment of Miss Andrea Jayne Grainger as a secretary on 2018-02-08
dot icon16/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/08/2017
Resolutions
dot icon04/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon27/07/2016
Director's details changed for Ayshea Louise Grainger on 2016-01-01
dot icon27/07/2016
Director's details changed for Mr David Andrew Overstreet on 2016-02-01
dot icon27/07/2016
Secretary's details changed for Mr David Andrew Overstreet on 2016-01-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Registration of charge 061889500002, created on 2015-10-29
dot icon03/11/2015
Registration of charge 061889500001, created on 2015-10-29
dot icon15/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/06/2015
Appointment of Mr David Andrew Overstreet as a director on 2015-06-05
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/04/2012
Director's details changed for Ayshea Louise Grainger on 2012-04-16
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/04/2010
Director's details changed for Kevin Scott on 2010-03-28
dot icon21/04/2010
Director's details changed for Ayshea Louise Grainger on 2010-03-28
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 28/03/09; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 28/03/08; full list of members
dot icon28/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
04/06/2026
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
6
346.29K
-
0.00
114.31K
-
2022
6
340.29K
-
0.00
147.41K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overstreet, David Andrew
Secretary
28/03/2007 - Present
-
Scott, Kevin
Director
28/03/2007 - 15/05/2018
-
Grainger, Andrea Jayne
Secretary
08/02/2018 - Present
-
Grainger, Ayshea Louise
Director
28/03/2007 - Present
2
Overstreet, David Andrew
Director
05/06/2015 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSURED MANAGEMENT LIMITED

ASSURED MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/2007 with the registered office located at West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire LS7 3QB. There are currently 4 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 ASSURED MANAGEMENT LIMITED?

toggle

ASSURED MANAGEMENT LIMITED is currently Active. It was registered on 28/03/2007 .

Where is ASSURED MANAGEMENT LIMITED located?

toggle

ASSURED MANAGEMENT LIMITED is registered at West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire LS7 3QB.

What does ASSURED MANAGEMENT LIMITED do?

toggle

ASSURED MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSURED MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Ms Ayshea Louise Grainger as a person with significant control on 2026-03-18.