ASSURED PROPERTY ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ASSURED PROPERTY ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045885

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Mr Nicholas David Simpson on 2021-08-25
dot icon08/12/2020
Registration of charge 070458850004, created on 2020-12-01
dot icon27/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Registered office address changed from 56 Street Lane Roundhay Leeds West Yorkshire LS8 2ET to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Satisfaction of charge 070458850002 in full
dot icon03/07/2018
Satisfaction of charge 070458850003 in full
dot icon28/06/2018
Certificate of change of name
dot icon22/12/2017
Registration of charge 070458850003, created on 2017-12-15
dot icon22/12/2017
Registration of charge 070458850002, created on 2017-12-15
dot icon04/12/2017
Satisfaction of charge 070458850001 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon16/10/2017
Notification of David William Linley as a person with significant control on 2016-04-06
dot icon16/10/2017
Notification of Nicholas David Simpson as a person with significant control on 2016-04-06
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Mr Nicholas David Simpson on 2016-05-20
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Victoria Ann Cribb as a director on 2012-01-01
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Registration of charge 070458850001
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Director's details changed for Mr David William Linley on 2013-08-29
dot icon29/08/2013
Director's details changed for Mr Nicholas David Simpson on 2013-08-29
dot icon21/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Director's details changed for David William Linley on 2012-02-22
dot icon26/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-08-31
dot icon11/06/2010
Director's details changed for David William Linley on 2010-06-11
dot icon11/06/2010
Director's details changed for Nicholas David Simpson on 2010-06-11
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25,786.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
217.38K
-
0.00
25.79K
-
2022
0
217.38K
-
0.00
25.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

217.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, David William
Director
16/10/2009 - Present
64
Simpson, Nicholas David
Director
16/10/2009 - Present
35
Cribb, Victoria Ann
Director
16/10/2009 - 01/01/2012
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURED PROPERTY ACQUISITIONS LIMITED

ASSURED PROPERTY ACQUISITIONS LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 2 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 ASSURED PROPERTY ACQUISITIONS LIMITED?

toggle

ASSURED PROPERTY ACQUISITIONS LIMITED is currently Active. It was registered on 16/10/2009 .

Where is ASSURED PROPERTY ACQUISITIONS LIMITED located?

toggle

ASSURED PROPERTY ACQUISITIONS LIMITED is registered at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does ASSURED PROPERTY ACQUISITIONS LIMITED do?

toggle

ASSURED PROPERTY ACQUISITIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASSURED PROPERTY ACQUISITIONS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.