ASA PROPERTY MANAGEMENT LTD

Union House Union House, Coventry, CV1 2NT, West Midlands, England
StatusACTIVE
Company No.08450425
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ASA PROPERTY MANAGEMENT LTD is an active private limited company with number 08450425. It was incorporated 11 years, 2 months, 14 days ago, on 19 March 2013. The company address is Union House Union House, Coventry, CV1 2NT, West Midlands, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084504250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084504250003

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: Union House 111 New Union Street Coventry West Midlands CV1 2NT

Old address: Kane House Linnyshaw Industrial Estate Moss Lane Walkden Greater Manchester M28 3LY England

Change date: 2022-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lb Homes North West Limited

Notification date: 2021-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asa Homes Limited

Cessation date: 2021-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: Asa Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Backhouse

Cessation date: 2021-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250007

Charge creation date: 2020-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Backhouse

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250006

Charge creation date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL

New address: Kane House Linnyshaw Industrial Estate Moss Lane Walkden Greater Manchester M28 3LY

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Miss Katie Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250004

Charge creation date: 2016-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250005

Charge creation date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-30

Officer name: Katie Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-26

Charge number: 084504250003

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250002

Charge creation date: 2014-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084504250001

Charge creation date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Backhouse

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET BUYERS CLUB LIMITED

UNIT 1 NEW CENTURY HOUSE,WASHINGTON,NE38 0AQ

Number:11573010
Status:ACTIVE
Category:Private Limited Company

DORSET DOWN TURF COMPANY LIMITED

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:00791024
Status:ACTIVE
Category:Private Limited Company

GRYMRI LTD

9 JOHNSON AVENUE,NEWTON-LE-WILLOWS,WA12 0LE

Number:11524907
Status:ACTIVE
Category:Private Limited Company

MARISCO MEDICAL PRACTICE LTD

MARISCO MEDICAL CENTRE,MABLETHORPE,LN12 1DP

Number:11168685
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH (ST. ANNES) MANAGEMENT COMPANY LIMITED

55A BURY OLD ROAD,MANCHESTER,M25 0FG

Number:02261791
Status:ACTIVE
Category:Private Limited Company

PREMIER CLASS ASSOCIATES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11518820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source