ASSETROCK MAIDSTONE LTD

ASSETROCK MAIDSTONE LTD

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

    Company NameASSETROCK MAIDSTONE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11366038
    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 ASSETROCK MAIDSTONE LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ASSETROCK MAIDSTONE LTD located?

    Registered Office Address
    555-557 Cranbrook Road Gants Hill
    Ilford
    IG2 6HE Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSETROCK MAIDSTONE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ASSETROCK MAIDSTONE LTD?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for ASSETROCK MAIDSTONE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA
    XDX9OVUY

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01
    XD3C59KO

    Director's details changed for Mr Sheikh Saeed Khaliq on May 08, 2024

    2 pagesCH01
    XD2NZIKY

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA
    XCXX95HC

    Confirmation statement made on May 15, 2023 with updates

    5 pagesCS01
    XC4PVXHT

    Director's details changed for Mr Sheikh Saeed Khaliq on Mar 15, 2023

    2 pagesCH01
    XBZVAJUB

    Registered office address changed from The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on Mar 15, 2023

    1 pagesAD01
    XBZCJ9O8

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA
    XBY7XYSQ

    Termination of appointment of Mohammed Waqash Iqbal as a director on Feb 01, 2023

    1 pagesTM01
    XBWL16WX

    Confirmation statement made on May 15, 2022 with updates

    5 pagesCS01
    XB55WYEP

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA
    XAYTI3K0

    Termination of appointment of Ghulam Asghar Alahi as a director on Jun 16, 2021

    1 pagesTM01
    XA6RIV8I

    Appointment of Mr Sheikh Saeed Khaliq as a director on Jun 16, 2021

    2 pagesAP01
    XA6RIU8B

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01
    XA5Y6HCR

    Appointment of Mr Mohammed Waqash Iqbal as a director on Mar 24, 2021

    2 pagesAP01
    XA0XD9ZS

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA
    X9ZI488Y

    Amended total exemption full accounts made up to May 31, 2019

    6 pagesAAMD
    A973I9B4

    Confirmation statement made on May 15, 2020 with updates

    5 pagesCS01
    X962WUSI

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA
    X8YSXCPE

    Director's details changed for Mr Ghulam Asghar Alahi on Sep 10, 2019

    2 pagesCH01
    X8DOPZZX

    Change of details for Mr Ghulam Alahi as a person with significant control on Sep 10, 2019

    2 pagesPSC04
    X8DOPZIB

    Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP on Sep 10, 2019

    1 pagesAD01
    X8DOPZ4H

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01
    X86C6D2J

    Incorporation

    27 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2018

    Statement of capital on May 16, 2018

    • Capital: GBP 100
    SH01
    X760JDD7

    Who are the officers of ASSETROCK MAIDSTONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHALIQ, Saeed Sheikh
    Gants Hill
    Ilford
    IG2 6HE Essex
    555-557 Cranbrook Road
    United Kingdom
    Director
    Gants Hill
    Ilford
    IG2 6HE Essex
    555-557 Cranbrook Road
    United Kingdom
    United KingdomBritishDirector162096440002
    ALAHI, Ghulam Asghar
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    Director
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    United KingdomBritishDirector238285490001
    IQBAL, Mohammed Waqash
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    Director
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    United KingdomBritishDirector197805130001

    Who are the persons with significant control of ASSETROCK MAIDSTONE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ghulam Alahi
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    May 16, 2018
    28th Floor
    30 St Mary Axe
    EC3A 8EP London
    The Gherkin Building
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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