ASSURED PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSURED PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02181691

Incorporation date

20/10/1987

Size

-

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1987)
dot icon21/04/2013
Final Gazette dissolved following liquidation
dot icon21/01/2013
Insolvency filing
dot icon21/01/2013
Notice of final account prior to dissolution
dot icon26/07/2010
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 2010-07-27
dot icon26/07/2010
Appointment of a liquidator
dot icon18/03/2010
Order of court to wind up
dot icon18/03/2010
Amended total exemption small company accounts made up to 2007-09-30
dot icon18/03/2010
Amended total exemption small company accounts made up to 2006-09-30
dot icon18/03/2010
Amended total exemption small company accounts made up to 2005-09-30
dot icon18/03/2010
Amended total exemption small company accounts made up to 2004-03-31
dot icon18/03/2010
Amended total exemption small company accounts made up to 2003-03-31
dot icon18/03/2010
Amended total exemption small company accounts made up to 2002-03-31
dot icon28/01/2010
Registered office address changed from Ground Floor Gladstone House Redvers Close Leeds West Yorkshire LS168QY on 2010-01-29
dot icon11/01/2010
Compulsory strike-off action has been discontinued
dot icon10/01/2010
Secretary's details changed for Clare Street Administration Limited on 2008-12-31
dot icon08/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon30/10/2009
Compulsory strike-off action has been suspended
dot icon27/10/2009
Appointment of Deborah Leigh Brown as a secretary
dot icon03/06/2009
Registered office changed on 04/06/2009 from 2 woodside mews clayton wood close west park leeds LS16 6QE
dot icon10/02/2009
Compulsory strike-off action has been discontinued
dot icon09/02/2009
Return made up to 31/12/07; no change of members
dot icon09/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon13/01/2009
Compulsory strike-off action has been suspended
dot icon08/12/2008
First Gazette notice for compulsory strike-off
dot icon26/11/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/11/2007
Compulsory strike-off action has been discontinued
dot icon20/08/2007
Return made up to 31/12/06; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2005-09-30
dot icon11/06/2007
First Gazette notice for compulsory strike-off
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon13/03/2006
Secretary's particulars changed;director resigned
dot icon13/03/2006
Location of register of members address changed
dot icon10/04/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Registered office changed on 02/02/05
dot icon01/02/2005
Registered office changed on 02/02/05 from: 7-11 minerva road park royal london NW10 6HJ
dot icon08/12/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
New secretary appointed
dot icon18/07/2004
New director appointed
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon23/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2004
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2004
Secretary resigned
dot icon12/02/2004
Registered office changed on 13/02/04 from: 5 clare street worcester worcestershire WR1 2AP
dot icon08/02/2004
Registered office changed on 09/02/04 from: 7-11 minerva road park royal london NW10 6HJ
dot icon18/08/2003
New secretary appointed
dot icon22/06/2003
Return made up to 31/12/02; full list of members
dot icon14/07/2002
Secretary resigned
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
New secretary appointed
dot icon07/10/2001
Registered office changed on 08/10/01 from: 5 clare street worcestershire WR1 2AP
dot icon01/10/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon13/05/2001
Full accounts made up to 2000-11-30
dot icon01/05/2001
Director resigned
dot icon18/01/2001
Return made up to 31/12/00; no change of members
dot icon18/01/2001
Director's particulars changed
dot icon03/07/2000
Full accounts made up to 1999-11-30
dot icon10/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon10/04/2000
Re-registration of Memorandum and Articles
dot icon10/04/2000
Application for reregistration from PLC to private
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Location of register of members address changed
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon13/01/2000
Director resigned
dot icon09/06/1999
Secretary resigned;director resigned
dot icon23/05/1999
Full accounts made up to 1998-11-30
dot icon22/03/1999
New director appointed
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-11-30
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon08/01/1998
Location of register of members address changed
dot icon25/08/1997
Director resigned
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Registered office changed on 06/06/97 from: griffin house 9 coventry road coleshill birmingham B46 3BB
dot icon28/05/1997
New director appointed
dot icon26/05/1997
New director appointed
dot icon22/05/1997
Full accounts made up to 1996-11-30
dot icon15/05/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Director's particulars changed
dot icon21/12/1996
New secretary appointed;new director appointed
dot icon09/12/1996
Secretary resigned
dot icon07/10/1996
Full accounts made up to 1995-11-30
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1996
Location of register of members address changed
dot icon25/07/1995
Registered office changed on 26/07/95 from: livery house, 3RD floor 169 edmund street birmingham. B3 2TE
dot icon05/06/1995
Full accounts made up to 1994-11-30
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-11-30
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon20/01/1994
Director resigned
dot icon13/12/1993
Director resigned
dot icon28/06/1993
Full accounts made up to 1992-11-30
dot icon10/02/1993
Return made up to 31/12/92; no change of members
dot icon10/02/1993
Location of register of members address changed
dot icon10/02/1993
Registered office changed on 11/02/93
dot icon23/08/1992
New secretary appointed
dot icon19/05/1992
Return made up to 31/12/91; full list of members; amend
dot icon18/05/1992
Return made up to 31/12/91; full list of members
dot icon18/05/1992
Registered office changed on 19/05/92
dot icon12/05/1992
Full accounts made up to 1991-11-30
dot icon24/11/1991
New director appointed
dot icon10/10/1991
Full accounts made up to 1990-11-30
dot icon07/05/1991
Director resigned;new director appointed
dot icon29/04/1991
Registered office changed on 30/04/91 from: 1 victoria square birmingham B1 1BD
dot icon27/01/1991
Return made up to 31/12/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-11-30
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Return made up to 31/12/89; bulk list available separately
dot icon04/01/1990
Registered office changed on 05/01/90 from: 1 waterloo street birmingham B2 5PG
dot icon09/07/1989
Wd 05/07/89 ad 13/06/89--------- premium £ si [email protected]=24000 £ ic 481251/505251
dot icon08/05/1989
Wd 24/04/89 ad 09/12/88--------- premium £ si [email protected]=12500 £ ic 468751/481251
dot icon20/04/1989
Wd 11/04/89 ad 13/03/89--------- premium £ si [email protected]=57500 £ ic 411251/468751
dot icon20/04/1989
Wd 11/04/89 ad 05/04/89--------- premium £ si [email protected]=24750 £ ic 386501/411251
dot icon05/12/1988
S-div
dot icon29/11/1988
Wd 16/11/88 ad 26/10/88--------- premium £ si [email protected]=386499 £ ic 2/386501
dot icon27/11/1988
Resolutions
dot icon27/11/1988
Resolutions
dot icon27/11/1988
Resolutions
dot icon27/11/1988
Resolutions
dot icon27/11/1988
Resolutions
dot icon27/11/1988
£ nc 50000/2500002
dot icon21/11/1988
Commission payable relating to shares
dot icon02/11/1988
Certificate of authorisation to commence business and borrow
dot icon02/11/1988
Application to commence business
dot icon10/10/1988
Registered office changed on 11/10/88 from: 81 city road london EC1Y 1BD
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Full accounts made up to 1988-08-24
dot icon25/09/1988
Memorandum and Articles of Association
dot icon25/09/1988
Secretary resigned;new secretary appointed
dot icon25/09/1988
Director resigned;new director appointed
dot icon25/09/1988
Accounting reference date extended from 24/08 to 30/11
dot icon22/09/1988
Prospectus
dot icon18/09/1988
Return made up to 09/09/88; full list of members
dot icon12/09/1988
Registered office changed on 13/09/88 from: 1 waterloo street birmingham B2 5PG
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Accounting reference date shortened from 31/03 to 24/08
dot icon22/08/1988
Certificate of change of name
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1988
Registered office changed on 13/04/88 from: 124-128 city road london EC1V 2NJ
dot icon12/04/1988
Director resigned;new director appointed
dot icon20/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, John
Director
01/05/1997 - 25/04/2001
7
Gascoigne-Pees, Michael
Director
01/05/1997 - 17/06/2001
4
Cross, Anthony
Director
30/06/2004 - Present
108
Spencer, Peter Damien, Professor
Director
01/05/1997 - 21/06/2001
2
Baugh, Geoffrey Stuart Spencer
Director
20/03/1997 - 30/06/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURED PROPERTY MANAGEMENT LIMITED

ASSURED PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/10/1987 with the registered office located at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA. There are currently 3 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 PROPERTY MANAGEMENT LIMITED?

toggle

ASSURED PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/10/1987 and dissolved on 21/04/2013.

Where is ASSURED PROPERTY MANAGEMENT LIMITED located?

toggle

ASSURED PROPERTY MANAGEMENT LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA.

What does ASSURED PROPERTY MANAGEMENT LIMITED do?

toggle

ASSURED PROPERTY MANAGEMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ASSURED PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2013: Final Gazette dissolved following liquidation.