ASSURA PROPERTIES UK LIMITED

ASSURA PROPERTIES UK LIMITED

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

    Company NameASSURA PROPERTIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06377406
    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 ASSURA PROPERTIES UK LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ASSURA PROPERTIES UK LIMITED located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSURA PROPERTIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASSURA PROPERTIES UK LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for ASSURA PROPERTIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced AP01 WAS REPLACED ON 30/12/2025 AS IT WAS NOT PROPERLY DELIVERED

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Steven David Noble as a director on Feb 11, 2025

    2 pagesAP01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Appointment of Sian Taylor as a director on Dec 11, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Owen Roach as a director on Aug 21, 2023

    2 pagesAP01

    Director's details changed for Assura Cs Limited on Jul 03, 2023

    1 pagesCH02

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Assura Properties Plc as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023

    1 pagesAD01

    Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Sarah Taylor as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Simon John Oborn as a director on Nov 24, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Appointment of Mr Robert James as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of James Dunmore as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of ASSURA PROPERTIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish131339590001
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish164790590002
    JAMES, Robert
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish163155360001
    NOBLE, Steven David
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish247653140001
    ROACH, Owen
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish312659760001
    TAYLOR, Sarah
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish306577470001
    TAYLOR, Sian
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish315621910001
    ASSURA CS LIMITED
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    MCMAHON, Gregory Joseph
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    Secretary
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    British128993690001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    TORODE, Melanie Louise
    Pres De Marais
    Rue De La Mare, Castel
    GY5 7AT Guernsey
    Secretary
    Pres De Marais
    Rue De La Mare, Castel
    GY5 7AT Guernsey
    British126602850001
    TREMLETT, Serena Juliet
    Douaire
    GY2 4UT Les Grandes Capelles
    Secretary
    Douaire
    GY2 4UT Les Grandes Capelles
    British114164190001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish85123780001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish238501060002
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    DUNMORE, James
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish286080150001
    GOULD, Simon Paul
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish241791790001
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish159034310014
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish200693360001
    LEWIS, Belinda Sarah Hepburn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish203547460001
    LOWTHER, Patrick William
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritish193127010002
    MEGGITT, Timothy Andrew
    Bank Hall Barn
    Barkisland
    HX4 0DJ Halifax
    West Yorkshire
    Director
    Bank Hall Barn
    Barkisland
    HX4 0DJ Halifax
    West Yorkshire
    United KingdomBritish57975880006
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish121699680002
    OBORN, Simon John
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish262808330002
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    RICK, Claire
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish258121250001
    ROSE, Alexandra
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    United KingdomBritish127884130001
    TREMLETT, Serena Juliet
    Douaire
    GY2 4UT Les Grandes Capelles
    Director
    Douaire
    GY2 4UT Les Grandes Capelles
    United KingdomBritish114164190001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001

    Who are the persons with significant control of ASSURA PROPERTIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Apr 06, 2016
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6377349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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