About

Registered Number: 05323557
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 51 Duke Street, Darlington, Co Durham, DL3 7SD

 

Established in 2005, Asem Overseas Properties Ltd has its registered office in Co Durham, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Bitkay, Bahrettin, Amicucci, Annamaria, Nuritdinov, Nodirjon, Warren, Rebecca, Coates, Andrew Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITKAY, Bahrettin 04 January 2005 - 1
COATES, Andrew Michael 12 January 2005 04 January 2006 1
Secretary Name Appointed Resigned Total Appointments
AMICUCCI, Annamaria 11 January 2005 04 January 2006 1
NURITDINOV, Nodirjon 04 January 2006 18 February 2008 1
WARREN, Rebecca 18 February 2008 25 October 2012 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 November 2012
TM02 - Termination of appointment of secretary 25 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 09 November 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 01 September 2006
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 04 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 11 February 2005
225 - Change of Accounting Reference Date 11 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Legal charge 26 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.