About

Registered Number: 05848012
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Grays Court 5 Nursery Road, Edgbaston, Birmingham, West Midlands, B15 3JX

 

Founded in 2006, Asquith House Properties Ltd has its registered office in Birmingham, it has a status of "Active". This company has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, David Brian 23 October 2006 - 1
HUDSON, Kenneth David, Dr 23 October 2006 - 1
GAYDON, Anthony William 23 October 2006 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 17 June 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.