FASSETT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FASSETT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788578

Incorporation date

14/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Bruno Court 10 Fassett Square, Dalston, London E8 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon10/02/2024
Termination of appointment of Linda Ruth Adelson as a director on 2024-02-08
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon11/04/2022
Termination of appointment of Katrina Sophia Nash as a director on 2022-04-08
dot icon19/02/2022
Appointment of Ms Linda Ruth Adelson as a director on 2022-02-08
dot icon15/11/2021
Appointment of Mr Robin Myerscough-Walker as a director on 2021-11-03
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon07/04/2021
Termination of appointment of Samuel Arthur Miller as a director on 2021-03-25
dot icon07/04/2021
Termination of appointment of Jane Cina as a director on 2021-03-25
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon07/11/2019
Termination of appointment of Anthony Gabriel Shawcross as a director on 2019-11-07
dot icon07/11/2019
Termination of appointment of Tughela Gino as a director on 2019-11-07
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon19/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon17/06/2018
Appointment of Mr Damien Meade as a director on 2018-06-07
dot icon19/12/2017
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon17/06/2017
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/06/2017
Termination of appointment of Alexandra Jane Goddard as a director on 2016-11-28
dot icon17/06/2017
Termination of appointment of Elizabeth Allen as a director on 2016-11-28
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Termination of appointment of Elizabeth Allen as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of Alexandra Jane Goddard as a director on 2016-11-28
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2014
Termination of appointment of Nicole Jane Crockett as a director on 2014-08-25
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Appointment of Mr Michael Mueller-Heumann as a director
dot icon22/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Paul Budd as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/06/2012
Appointment of Ms Elizabeth Allen as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon01/08/2011
Director's details changed for Alexandra Jane Corney on 2011-06-05
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Samuel Arthur Miller on 2010-06-14
dot icon05/07/2010
Director's details changed for Anthony Gabriel Shawcross on 2010-06-14
dot icon05/07/2010
Director's details changed for Paul Jonathan Budd on 2010-06-14
dot icon05/07/2010
Director's details changed for Alexandra Jane Corney on 2010-06-14
dot icon05/07/2010
Director's details changed for Dr Katrina Sophia Nash on 2010-06-14
dot icon05/07/2010
Director's details changed for Jane Cina on 2010-06-14
dot icon05/07/2010
Director's details changed for Dr Mark Gianni Chinca on 2010-06-14
dot icon15/12/2009
Termination of appointment of Darryl Biggs as a director
dot icon10/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon26/06/2009
Return made up to 14/06/09; full list of members
dot icon26/06/2009
Location of register of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from flat 6 bruno court 10 fassett square london E8 1BF
dot icon04/03/2009
Director appointed jane cina
dot icon03/03/2009
Director appointed samuel arthur miller
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 14/06/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 14/06/07; full list of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon12/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon26/10/2006
New director appointed
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon10/02/2006
Director resigned
dot icon28/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Return made up to 14/06/05; full list of members
dot icon11/01/2005
New director appointed
dot icon10/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon16/12/2003
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Secretary resigned
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon10/04/2002
Registered office changed on 10/04/02 from: 3 castle gate castle street hertford SG14 1HD
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon25/06/2001
Return made up to 14/06/01; full list of members
dot icon12/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon10/12/2000
Registered office changed on 10/12/00 from: 25 castle street hertford hertfordshire SG14 1HH
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon18/01/2000
Ad 07/12/99--------- £ si 93@1=93 £ ic 2/95
dot icon18/01/2000
Registered office changed on 18/01/00 from: 20 wood street barnet hertfordshire EN5 4BJ
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New secretary appointed
dot icon14/06/1999
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
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.23K
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mueller-Heumann, Michael Ariki
Director
01/08/2013 - Present
1
Adelson, Linda Ruth
Director
08/02/2022 - 08/02/2024
-
Chinca, Mark Gianni, Dr
Director
01/02/2007 - Present
-
Meade, Damien
Director
07/06/2018 - Present
-
Myerscough-Walker, Robin
Director
03/11/2021 - Present
-

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 FASSETT MANAGEMENT LIMITED

FASSETT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at Flat 6 Bruno Court 10 Fassett Square, Dalston, London E8 1BF. 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 FASSETT MANAGEMENT LIMITED?

toggle

FASSETT MANAGEMENT LIMITED is currently Active. It was registered on 14/06/1999 .

Where is FASSETT MANAGEMENT LIMITED located?

toggle

FASSETT MANAGEMENT LIMITED is registered at Flat 6 Bruno Court 10 Fassett Square, Dalston, London E8 1BF.

What does FASSETT MANAGEMENT LIMITED do?

toggle

FASSETT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FASSETT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-31.