Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASEM OVERSEAS PROPERTIES LIMITED
Company Information for

ASEM OVERSEAS PROPERTIES LIMITED

51 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD,
Company Registration Number
05323557
Private Limited Company
Active

Company Overview

About Asem Overseas Properties Ltd
ASEM OVERSEAS PROPERTIES LIMITED was founded on 2005-01-04 and has its registered office in Co Durham. The organisation's status is listed as "Active". Asem Overseas Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASEM OVERSEAS PROPERTIES LIMITED
 
Legal Registered Office
51 DUKE STREET
DARLINGTON
CO DURHAM
DL3 7SD
Other companies in DL3
 
Previous Names
ASEM CONSTRUCTION DEVELOPMENT (UK) LIMITED09/02/2010
MES CONSTRUCTION TOURISM LTD04/05/2005
Filing Information
Company Number 05323557
Company ID Number 05323557
Date formed 2005-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 02:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASEM OVERSEAS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASEM OVERSEAS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BAHRETTIN BITKAY
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA WARREN
Company Secretary 2008-02-18 2012-10-25
NODIRJON NURITDINOV
Company Secretary 2006-01-04 2008-02-18
ANNAMARIA AMICUCCI
Company Secretary 2005-01-11 2006-01-04
ANDREW MICHAEL COATES
Director 2005-01-12 2006-01-04
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-01-04 2005-01-04
DUPORT DIRECTOR LIMITED
Nominated Director 2005-01-04 2005-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAHRETTIN BITKAY ASEM CONSTRUCTION LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-11-24Unaudited abridged accounts made up to 2023-03-31
2023-07-22Compulsory strike-off action has been discontinued
2023-07-19Director's details changed for Mr Bahrettin Bitkay on 2023-03-26
2023-07-19Change of details for Mr Bahrettin Bitkay as a person with significant control on 2023-03-26
2023-07-19Unaudited abridged accounts made up to 2022-03-31
2023-07-07Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-04-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2022-04-21RT01Administrative restoration application
2021-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-30AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA WARREN
2012-02-01AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17MG01Particulars of a mortgage or charge / charge no: 2
2011-01-26AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Mr Bahrettin Bitkay on 2011-01-25
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09RES15CHANGE OF NAME 28/01/2010
2010-02-09CERTNMCompany name changed asem construction development (uk) LIMITED\certificate issued on 09/02/10
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11AR0104/01/10 ANNUAL RETURN FULL LIST
2010-01-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-03-11288aSECRETARY APPOINTED REBECCA WARREN
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY NODIRJON NURITDINOV
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 15 DUKE STREET DARLINGTON CO DURHAM DL3 7RX
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 28 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AQ
2006-02-24363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2005-05-04CERTNMCOMPANY NAME CHANGED MES CONSTRUCTION TOURISM LTD CERTIFICATE ISSUED ON 04/05/05
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-11225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 27 CO-OPERATIVE TERRACE STANLEY CROOK CROOK DL15 9SE
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASEM OVERSEAS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASEM OVERSEAS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASEM OVERSEAS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ASEM OVERSEAS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASEM OVERSEAS PROPERTIES LIMITED
Trademarks
We have not found any records of ASEM OVERSEAS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASEM OVERSEAS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ASEM OVERSEAS PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASEM OVERSEAS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASEM OVERSEAS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASEM OVERSEAS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.