About

Registered Number: 04610019
Date of Incorporation: 05/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Temple Close, Welton, Brough, East Yorkshire, HU15 1NX,

 

Established in 2002, Assure Property Group Ltd are based in Brough, East Yorkshire, it has a status of "Active". The companies director is listed as Tambaros, Tracey in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMBAROS, Tracey 09 December 2002 19 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 31 December 2019
MR04 - N/A 19 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 19 August 2019
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 05 February 2019
PSC09 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 December 2017
PSC01 - N/A 06 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 31 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 29 November 2006
225 - Change of Accounting Reference Date 31 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.