About

Registered Number: 05312193
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Based in Manchester, Assetz Plc was setup in 2004, it's status is listed as "Active". There is one director listed as Assetz Property Ltd for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSETZ PROPERTY LTD 11 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 05 January 2017
CH02 - Change of particulars for corporate director 05 January 2017
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 June 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AP02 - Appointment of corporate director 11 November 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 14 June 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
AR01 - Annual Return 15 February 2012
MISC - Miscellaneous document 17 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 23 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 2008
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
225 - Change of Accounting Reference Date 31 October 2005
RESOLUTIONS - N/A 22 August 2005
CERT5 - Re-registration of a company from private to public 22 August 2005
AUDS - Auditor's statement 22 August 2005
AUDR - Auditor's report 22 August 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 22 August 2005
MAR - Memorandum and Articles - used in re-registration 22 August 2005
43(3) - Application by a private company for re-registration as a public company 22 August 2005
BS - Balance sheet 22 August 2005
AA - Annual Accounts 15 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
123 - Notice of increase in nominal capital 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Debenture 17 April 2012 Outstanding

N/A

Debenture 03 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.