ASSIGNDATE PROPERTY MANAGEMENT LIMITED

ASSIGNDATE PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSIGNDATE PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02676803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ASSIGNDATE PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Units 1, 2 & 3 Beech Court
    Hurst
    RG10 0RQ Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 13, 2025 with updates

    8 pagesCS01

    Termination of appointment of Thomas Julian Berry as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Woody Baker as a director on May 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Appointment of Mr Woody Baker as a director on Jan 25, 2023

    2 pagesAP01

    Confirmation statement made on Jan 13, 2023 with updates

    4 pagesCS01

    Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ on Jul 20, 2022

    1 pagesAD01

    Appointment of Pinnacle Property Management Ltd as a secretary on Apr 01, 2022

    2 pagesAP04

    Termination of appointment of Crabtree Pm Limited as a secretary on Apr 01, 2022

    1 pagesTM02

    Confirmation statement made on Jan 13, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    4 pagesAA

    Appointment of Mr Jack Quelch as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Jan 13, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 13, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 13, 2019 with updates

    8 pagesCS01

    Termination of appointment of Danielle Paula Moore as a director on Dec 20, 2018

    1 pagesTM01

    Confirmation statement made on Jan 13, 2018 with updates

    6 pagesCS01

    Director's details changed for Mr Okan Baysan on Jan 10, 2018

    2 pagesCH01

    Director's details changed for Mrs Danielle Paula Moore on Jan 10, 2018

    2 pagesCH01

    Who are the officers of ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Secretary
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    ALEXANDER, Martina
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    EnglandEnglish196119600001
    BAYSAN, Okan
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    United KingdomBritish81477500001
    HENNAH, David John
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    United KingdomBritish96667950001
    QUELCH, Jack
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    EnglandBritish250367820001
    HOBBS, Kelly
    298 Regents Park Road
    N3 2UU Finchley Central
    Marlborough House
    London
    England
    Secretary
    298 Regents Park Road
    N3 2UU Finchley Central
    Marlborough House
    London
    England
    British157671970001
    MAHER, Daniel Andrew
    106 Avenue Road
    Southgate
    N14 4EA London
    Secretary
    106 Avenue Road
    Southgate
    N14 4EA London
    British28861950001
    OATES, Dawn Joan
    12 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    Secretary
    12 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    British35932450001
    SIMPSON, Richard Leslie
    47 Hartfield Road
    KT9 2PP Chessington
    Surrey
    Secretary
    47 Hartfield Road
    KT9 2PP Chessington
    Surrey
    British24408820001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    United Kingdom
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    United Kingdom
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Woody
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    EnglandBritish304885870001
    BEAL, Helen
    42 Kinnaird Close
    SL1 6AL Slough
    Director
    42 Kinnaird Close
    SL1 6AL Slough
    British62220610001
    BERRY, Thomas Julian
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3
    Berkshire
    England
    EnglandBritish174491840001
    CUNNIFF, Asa Maria
    Chesapeake
    Fifield Road Fifield
    SL6 2NX Windsor
    Berkshire
    Director
    Chesapeake
    Fifield Road Fifield
    SL6 2NX Windsor
    Berkshire
    EnglandSwedish96493260001
    DAVIES, Glyn
    17 Kinnaird Close
    SL1 6AL Slough
    Director
    17 Kinnaird Close
    SL1 6AL Slough
    British62257990001
    ELY, Philip Graham
    14 Redwood
    Burnham
    SL1 8JN Slough
    Berkshire
    Director
    14 Redwood
    Burnham
    SL1 8JN Slough
    Berkshire
    United KingdomBritish46768550001
    FRANKLIN, Elizabeth
    14 Kinnaird Close
    Burnham
    SL1 6AL Slough
    Berkshire
    Director
    14 Kinnaird Close
    Burnham
    SL1 6AL Slough
    Berkshire
    British97241490001
    HAWKINS, Brian Raymond
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    Director
    6 Colnbrook Close
    London Colney
    AL2 1BS Hertfordshire
    United KingdomBritish34351510005
    HEWITT TEALE, Shirley Christine
    Windrush
    Village Road Dorney
    SL4 6QJ Windsor
    Berkshire
    Director
    Windrush
    Village Road Dorney
    SL4 6QJ Windsor
    Berkshire
    EnglandBritish81477290001
    MAYLAND, Kim Annette
    53 Kinnaird Close
    Bath Road
    SL1 6AS Burnham
    Berkshire
    Director
    53 Kinnaird Close
    Bath Road
    SL1 6AS Burnham
    Berkshire
    British35932460001
    MOORE, Danielle Paula
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    EnglandBritish165609940002
    OATES, Dawn Joan
    12 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    Director
    12 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    British35932450001
    REILLY, Jacqueline Anne
    52 Kinnaird Close
    Bath Road
    SL1 6AL Slough
    Berkshire
    Director
    52 Kinnaird Close
    Bath Road
    SL1 6AL Slough
    Berkshire
    British48107270001
    SAKAL, Debbie May
    18 Kinnaird Close
    SL1 6AL Burnham
    Berkshire
    Director
    18 Kinnaird Close
    SL1 6AL Burnham
    Berkshire
    British46502110002
    SIMS, Andrea Kempton
    19 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    Director
    19 Kinnaird Close
    Bath Road
    SL1 6AL Burnham
    Berkshire
    British35932440001
    SMITH, Jeremy
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    Director
    1 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    British10111530001
    WHEATLEY, Kenneth Gordon
    11 Kinnaird Close
    Bath Road
    SL1 6AL Slough
    Berkshire
    Director
    11 Kinnaird Close
    Bath Road
    SL1 6AL Slough
    Berkshire
    British48107210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0