ASSIGNDATE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | ASSIGNDATE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02676803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | No |
What are the latest filings for ASSIGNDATE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with updates | 8 pages | CS01 | ||
Termination of appointment of Thomas Julian Berry as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Woody Baker as a director on May 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Appointment of Mr Woody Baker as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 13, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 13, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 4 pages | AA | ||
Appointment of Mr Jack Quelch as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 13, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with updates | 8 pages | CS01 | ||
Termination of appointment of Danielle Paula Moore as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2018 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Okan Baysan on Jan 10, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Danielle Paula Moore on Jan 10, 2018 | 2 pages | CH01 | ||
Who are the officers of ASSIGNDATE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England |
| 160779610002 | ||||||||||
| ALEXANDER, Martina | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | English | 196119600001 | |||||||||
| BAYSAN, Okan | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | United Kingdom | British | 81477500001 | |||||||||
| HENNAH, David John | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | United Kingdom | British | 96667950001 | |||||||||
| QUELCH, Jack | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | British | 250367820001 | |||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road N3 2UU Finchley Central Marlborough House London England | British | 157671970001 | ||||||||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||||||
| OATES, Dawn Joan | Secretary | 12 Kinnaird Close Bath Road SL1 6AL Burnham Berkshire | British | 35932450001 | ||||||||||
| SIMPSON, Richard Leslie | Secretary | 47 Hartfield Road KT9 2PP Chessington Surrey | British | 24408820001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House England United Kingdom | British | 59961140001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom |
| 84206490004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAKER, Woody | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | British | 304885870001 | |||||||||
| BEAL, Helen | Director | 42 Kinnaird Close SL1 6AL Slough | British | 62220610001 | ||||||||||
| BERRY, Thomas Julian | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | British | 174491840001 | |||||||||
| CUNNIFF, Asa Maria | Director | Chesapeake Fifield Road Fifield SL6 2NX Windsor Berkshire | England | Swedish | 96493260001 | |||||||||
| DAVIES, Glyn | Director | 17 Kinnaird Close SL1 6AL Slough | British | 62257990001 | ||||||||||
| ELY, Philip Graham | Director | 14 Redwood Burnham SL1 8JN Slough Berkshire | United Kingdom | British | 46768550001 | |||||||||
| FRANKLIN, Elizabeth | Director | 14 Kinnaird Close Burnham SL1 6AL Slough Berkshire | British | 97241490001 | ||||||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||||||
| HEWITT TEALE, Shirley Christine | Director | Windrush Village Road Dorney SL4 6QJ Windsor Berkshire | England | British | 81477290001 | |||||||||
| MAYLAND, Kim Annette | Director | 53 Kinnaird Close Bath Road SL1 6AS Burnham Berkshire | British | 35932460001 | ||||||||||
| MOORE, Danielle Paula | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | British | 165609940002 | |||||||||
| OATES, Dawn Joan | Director | 12 Kinnaird Close Bath Road SL1 6AL Burnham Berkshire | British | 35932450001 | ||||||||||
| REILLY, Jacqueline Anne | Director | 52 Kinnaird Close Bath Road SL1 6AL Slough Berkshire | British | 48107270001 | ||||||||||
| SAKAL, Debbie May | Director | 18 Kinnaird Close SL1 6AL Burnham Berkshire | British | 46502110002 | ||||||||||
| SIMS, Andrea Kempton | Director | 19 Kinnaird Close Bath Road SL1 6AL Burnham Berkshire | British | 35932440001 | ||||||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||||||
| WHEATLEY, Kenneth Gordon | Director | 11 Kinnaird Close Bath Road SL1 6AL Slough Berkshire | British | 48107210001 | ||||||||||
| INSTANT COMPANIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2017 | The 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