INDUSTRIOUS ASSET MANAGEMENT LIMITED

INDUSTRIOUS ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDUSTRIOUS ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05890265
    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 INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is INDUSTRIOUS ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Ferguson House
    15 Marylebone Road
    NW1 5JD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 10 Cork Street London W1S 3LW England to Ferguson House 15 Marylebone Road London NW1 5JD on Nov 06, 2024

    1 pagesAD01

    Registered office address changed from First Floor 14 Cork Street London W1S 3NS to 10 Cork Street London W1S 3LW on Jan 24, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Roun Brendan Barry on Jun 23, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Albert Smyth
    South Lauder Road
    EH9 2LL Edinburgh
    1
    Secretary
    South Lauder Road
    EH9 2LL Edinburgh
    1
    British148211580001
    BARRY, Roun Brendan
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    United KingdomIrishSurveyor26177120006
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Director
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    United KingdomBritishAccountant76362700002
    DUNLAY, Gregor Rankin
    43b Maxwell Drive
    G41 5JF Glasgow
    Secretary
    43b Maxwell Drive
    G41 5JF Glasgow
    BritishAccountant113318710001
    FIELD, Christopher Michael
    55 Princes Gate Mews
    SW7 2PR London
    Secretary
    55 Princes Gate Mews
    SW7 2PR London
    BritishSolicitor44905750002
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Secretary
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    BritishAccountant76362700002
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritishSolicitor40585290002
    DUNLAY, Gregor Rankin
    43b Maxwell Drive
    G41 5JF Glasgow
    Director
    43b Maxwell Drive
    G41 5JF Glasgow
    United KingdomBritishAccountant113318710001
    FEE, Richard John
    Quarry House
    26 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    Quarry House
    26 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    United KingdomBritishCs120223150001
    GIBSON, Scott
    Woodhall Road
    Colinton
    EH13 0DT Edinburgh
    15
    Scotland
    Director
    Woodhall Road
    Colinton
    EH13 0DT Edinburgh
    15
    Scotland
    United KingdomBritishSurveyor140893250001
    KELLIE, Gordon
    Kingscavil
    EH49 6NA Linlithgow
    1 Champfleurie Cottages
    West Lothian
    Director
    Kingscavil
    EH49 6NA Linlithgow
    1 Champfleurie Cottages
    West Lothian
    BritishCs130397930001
    SOLLEY, Ian Peter
    St Peter`S House
    Chafford Lane, Fordcombe
    TN3 0SH Tunbridge Wells
    Kent
    Director
    St Peter`S House
    Chafford Lane, Fordcombe
    TN3 0SH Tunbridge Wells
    Kent
    EnglandBritishSurveyor142265990001

    Who are the persons with significant control of INDUSTRIOUS ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunedin Property Asset Management Limited
    5th Floor
    2 South Charlotte Street
    Edinburgh
    Charlotte House
    United Kingdom
    Apr 06, 2016
    5th Floor
    2 South Charlotte Street
    Edinburgh
    Charlotte House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number217209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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