ASSURED RENOVATIONS AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASSURED RENOVATIONS AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450121

Incorporation date

15/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 33 Sandford Road, Bromley BR2 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/04/2024
Registered office address changed from 248 Hither Green Lane London SE13 6TT to Flat 1 33 Sandford Road Bromley BR2 9AL on 2024-04-27
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon21/12/2020
Registration of charge 034501210040, created on 2020-12-16
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2019
Satisfaction of charge 8 in full
dot icon10/04/2019
Satisfaction of charge 3 in full
dot icon10/04/2019
Satisfaction of charge 7 in full
dot icon10/04/2019
Satisfaction of charge 9 in full
dot icon10/04/2019
Satisfaction of charge 27 in full
dot icon10/04/2019
Satisfaction of charge 13 in full
dot icon10/04/2019
Satisfaction of charge 11 in full
dot icon10/04/2019
Satisfaction of charge 10 in full
dot icon10/04/2019
Satisfaction of charge 14 in full
dot icon10/04/2019
Satisfaction of charge 18 in full
dot icon10/04/2019
Satisfaction of charge 19 in full
dot icon10/04/2019
Satisfaction of charge 15 in full
dot icon10/04/2019
Satisfaction of charge 16 in full
dot icon10/04/2019
Satisfaction of charge 20 in full
dot icon10/04/2019
Satisfaction of charge 24 in full
dot icon10/04/2019
Satisfaction of charge 21 in full
dot icon10/04/2019
Satisfaction of charge 22 in full
dot icon10/04/2019
Satisfaction of charge 23 in full
dot icon10/04/2019
Satisfaction of charge 31 in full
dot icon10/04/2019
Satisfaction of charge 25 in full
dot icon10/04/2019
Satisfaction of charge 29 in full
dot icon10/04/2019
Satisfaction of charge 32 in full
dot icon10/04/2019
Satisfaction of charge 33 in full
dot icon10/04/2019
Satisfaction of charge 30 in full
dot icon10/04/2019
Satisfaction of charge 17 in full
dot icon10/04/2019
Satisfaction of charge 28 in full
dot icon10/04/2019
Satisfaction of charge 6 in full
dot icon10/04/2019
Satisfaction of charge 1 in full
dot icon09/04/2019
Satisfaction of charge 2 in full
dot icon08/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon30/10/2017
Director's details changed for Mr Martin Ian Elliott on 2017-10-15
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/11/2016
Registration of charge 034501210039, created on 2016-10-27
dot icon22/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Registration of charge 034501210038, created on 2016-06-02
dot icon28/05/2016
Registration of charge 034501210037, created on 2016-05-27
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 36
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/10/2011
Director's details changed for Martin Ian Elliott on 2011-01-02
dot icon20/10/2011
Secretary's details changed for Mrs Joyce Elliott on 2011-01-02
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Martin Ian Elliott on 2009-10-15
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 35
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/08/2009
Capitals not rolled up
dot icon20/01/2009
Return made up to 15/10/08; full list of members
dot icon19/01/2009
Location of register of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Registered office changed on 19/01/2009 from 132 arngask road catford london SE6 1XX
dot icon18/12/2008
Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 15/10/07; full list of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/04/2007
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 15/10/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 15/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 15/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
Registered office changed on 07/04/04 from: 119C algernon road london SE13 7AP
dot icon29/01/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 15/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/06/2003
Resolutions
dot icon10/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 15/10/02; full list of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon25/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/02/2002
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 15/10/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon15/08/2001
Registered office changed on 15/08/01 from: 96 forest hill road london SE22 0RS
dot icon24/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon13/07/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
Return made up to 15/10/00; full list of members
dot icon08/09/2000
Accounts made up to 1999-10-31
dot icon02/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon03/08/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 15/10/99; full list of members
dot icon03/09/1999
Particulars of mortgage/charge
dot icon27/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon27/07/1999
Resolutions
dot icon08/06/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon29/03/1999
Registered office changed on 29/03/99 from: 119 algernon road london SE13 7AP
dot icon25/03/1999
Certificate of change of name
dot icon09/02/1999
Return made up to 15/10/98; full list of members
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Secretary resigned
dot icon15/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.20M
-
0.00
69.04K
-
2022
2
3.21M
-
0.00
18.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
14/10/1997 - 14/10/1997
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/10/1997 - 14/10/1997
12863
Elliott, Martin Ian
Director
15/10/1997 - Present
11
Elliott, Joyce
Secretary
17/08/2000 - Present
-
Nembhard, Jason Antonio
Secretary
14/10/1998 - 16/08/2000
-

Persons with Significant Control

1
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 ASSURED RENOVATIONS AND MAINTENANCE LIMITED

ASSURED RENOVATIONS AND MAINTENANCE LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at Flat 1 33 Sandford Road, Bromley BR2 9AL. 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 ASSURED RENOVATIONS AND MAINTENANCE LIMITED?

toggle

ASSURED RENOVATIONS AND MAINTENANCE LIMITED is currently Active. It was registered on 15/10/1997 .

Where is ASSURED RENOVATIONS AND MAINTENANCE LIMITED located?

toggle

ASSURED RENOVATIONS AND MAINTENANCE LIMITED is registered at Flat 1 33 Sandford Road, Bromley BR2 9AL.

What does ASSURED RENOVATIONS AND MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for ASSURED RENOVATIONS AND MAINTENANCE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-15 with no updates.