Active
Company Information for ASEM OVERSEAS PROPERTIES LIMITED
51 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD,
|
Company Registration Number
05323557
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ASEM OVERSEAS PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
51 DUKE STREET DARLINGTON CO DURHAM DL3 7SD Other companies in DL3 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BAHRETTIN BITKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA WARREN |
Company Secretary | ||
NODIRJON NURITDINOV |
Company Secretary | ||
ANNAMARIA AMICUCCI |
Company Secretary | ||
ANDREW MICHAEL COATES |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASEM CONSTRUCTION LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Compulsory strike-off action has been discontinued | ||
Director's details changed for Mr Bahrettin Bitkay on 2023-03-26 | ||
Change of details for Mr Bahrettin Bitkay as a person with significant control on 2023-03-26 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA WARREN | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bahrettin Bitkay on 2011-01-25 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/01/2010 | |
CERTNM | Company name changed asem construction development (uk) LIMITED\certificate issued on 09/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED REBECCA WARREN | |
288b | APPOINTMENT TERMINATED SECRETARY NODIRJON NURITDINOV | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 15 DUKE STREET DARLINGTON CO DURHAM DL3 7RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 28 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AQ | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MES CONSTRUCTION TOURISM LTD CERTIFICATE ISSUED ON 04/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 27 CO-OPERATIVE TERRACE STANLEY CROOK CROOK DL15 9SE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
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:
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. |