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

ASIA ESTATES LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
06415627
Private Limited Company
Active

Company Overview

About Asia Estates Ltd
ASIA ESTATES LIMITED was founded on 2007-11-01 and has its registered office in Stanmore. The organisation's status is listed as "Active". Asia Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASIA ESTATES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 06415627
Company ID Number 06415627
Date formed 2007-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIA ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 ASIA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DIMITRI SCHIMMEL
Director 2018-01-23
JACOB SCHIMMEL
Director 2015-03-24
NATHANIEL EUGENE SCHIMMEL
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY CHAIM SCHIMMEL
Company Secretary 2007-11-01 2015-03-31
ANNA SCHIMMEL
Director 2007-11-01 2015-03-31
QA REGISTRARS LIMITED
Company Secretary 2007-11-01 2007-11-01
QA NOMINEES LIMITED
Director 2007-11-01 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DIMITRI SCHIMMEL HWDW VENTURES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
BENJAMIN DIMITRI SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
BENJAMIN DIMITRI SCHIMMEL UKI LIMITED Director 2018-01-23 CURRENT 1997-05-29 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
BENJAMIN DIMITRI SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
BENJAMIN DIMITRI SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
BENJAMIN DIMITRI SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
BENJAMIN DIMITRI SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
BENJAMIN DIMITRI SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
BENJAMIN DIMITRI SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
BENJAMIN DIMITRI SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
BENJAMIN DIMITRI SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
BENJAMIN DIMITRI SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
BENJAMIN DIMITRI SCHIMMEL THE MARQUE FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DIMITRI SCHIMMEL BOTL LIMITED Director 2017-02-21 CURRENT 2017-01-23 Active - Proposal to Strike off
BENJAMIN DIMITRI SCHIMMEL MELTER VICREN LIMITED Director 2016-09-19 CURRENT 2014-08-04 Live but Receiver Manager on at least one charge
BENJAMIN DIMITRI SCHIMMEL HWDW LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
BENJAMIN DIMITRI SCHIMMEL GEGANGEN LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
BENJAMIN DIMITRI SCHIMMEL THE GEEK AND THE BALD MAN LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
BENJAMIN DIMITRI SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1961-04-21 Active
BENJAMIN DIMITRI SCHIMMEL ICONIC BY DESIGN LTD Director 2014-04-09 CURRENT 2014-04-08 Active
JACOB SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2015-03-24 CURRENT 2012-06-20 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD LIMITED Director 2015-03-24 CURRENT 2013-02-08 Active
JACOB SCHIMMEL NOTABLE LIMITED Director 2015-03-24 CURRENT 2004-01-08 Active - Proposal to Strike off
JACOB SCHIMMEL PAN HOMES LIMITED Director 2015-03-24 CURRENT 2014-02-18 Active
JACOB SCHIMMEL NEWBOND LIMITED Director 2015-03-24 CURRENT 2007-01-24 Active - Proposal to Strike off
JACOB SCHIMMEL PAN ESTATES LIMITED Director 2015-03-24 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL CLOUDVALLEY LIMITED Director 2018-01-23 CURRENT 2004-11-16 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL LADBROKE DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2012-06-20 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL 4 BRENTWOOD LTD Director 2018-01-23 CURRENT 2016-04-08 Active
NATHANIEL EUGENE SCHIMMEL UKI INVEST LTD Director 2018-01-23 CURRENT 2012-09-03 Active
NATHANIEL EUGENE SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2018-01-23 CURRENT 2016-12-23 Active
NATHANIEL EUGENE SCHIMMEL NEWBOND LIMITED Director 2018-01-23 CURRENT 2007-01-24 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL PAN ESTATES LIMITED Director 2018-01-23 CURRENT 2012-08-30 Active
NATHANIEL EUGENE SCHIMMEL ASTON PROPERTY LIMITED Director 2018-01-23 CURRENT 1998-06-03 Active
NATHANIEL EUGENE SCHIMMEL UKI INVESTMENTS LTD Director 2018-01-23 CURRENT 2012-03-07 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL STATE OF THE ART LIMITED Director 2018-01-23 CURRENT 2012-05-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL ARNHEM LETTINGS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NATHANIEL EUGENE SCHIMMEL LEEDS LETTINGS LTD Director 2017-11-21 CURRENT 2017-11-21 Active
NATHANIEL EUGENE SCHIMMEL ETHIO ART COLLECTION LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1961-04-21 Active
NATHANIEL EUGENE SCHIMMEL DEERLODGE LIMITED Director 2017-08-21 CURRENT 1989-03-17 Active
NATHANIEL EUGENE SCHIMMEL FARMWOOD LIMITED Director 2017-08-21 CURRENT 2013-02-08 Active
NATHANIEL EUGENE SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1962-10-02 Active
NATHANIEL EUGENE SCHIMMEL UKI LIMITED Director 2017-08-21 CURRENT 1997-05-29 Active
NATHANIEL EUGENE SCHIMMEL NOTABLE LIMITED Director 2017-08-21 CURRENT 2004-01-08 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL MENTOR PROPERTIES LIMITED Director 2017-08-21 CURRENT 1997-11-17 Active - Proposal to Strike off
NATHANIEL EUGENE SCHIMMEL TAREAVE LIMITED Director 2017-08-21 CURRENT 1976-03-26 Active
NATHANIEL EUGENE SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 2017-08-21 CURRENT 1998-04-27 Active
NATHANIEL EUGENE SCHIMMEL THE WORKHOUSE GROUP LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off

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
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS United Kingdom
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Previous accounting period shortened from 30/11/22 TO 31/03/22
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-14AA01Previous accounting period shortened from 01/12/18 TO 30/11/18
2019-08-13AA01Previous accounting period extended from 25/11/18 TO 01/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-04AP01DIRECTOR APPOINTED MR NATHANIEL EUGENE SCHIMMEL
2018-05-04AP01DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL
2018-02-20DISS40Compulsory strike-off action has been discontinued
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-11-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-12AA01Previous accounting period shortened from 26/11/14 TO 25/11/14
2015-04-16TM02Termination of appointment of Harry Chaim Schimmel on 2015-03-31
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-03-25AP01DIRECTOR APPOINTED MR JACOB SCHIMMEL
2014-11-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54/56 EUSTON STREET LONDON NW1 2ES
2014-08-28AA01PREVSHO FROM 27/11/2013 TO 26/11/2013
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-16AR0101/11/13 FULL LIST
2013-11-15AA30/11/12 TOTAL EXEMPTION FULL
2013-08-20AA01PREVSHO FROM 28/11/2012 TO 27/11/2012
2012-12-13AA30/11/11 TOTAL EXEMPTION FULL
2012-11-22AR0101/11/12 FULL LIST
2012-11-16AA01PREVSHO FROM 29/11/2011 TO 28/11/2011
2012-08-21AA01PREVSHO FROM 30/11/2011 TO 29/11/2011
2011-11-03AR0101/11/11 FULL LIST
2011-07-27AA30/11/10 TOTAL EXEMPTION FULL
2011-02-09AR0101/11/10 FULL LIST
2010-03-11AA30/11/09 TOTAL EXEMPTION FULL
2010-01-16DISS40DISS40 (DISS40(SOAD))
2010-01-13AR0101/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SCHIMMEL / 01/11/2009
2009-12-01GAZ1FIRST GAZETTE
2009-03-31DISS40DISS40 (DISS40(SOAD))
2009-03-25363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-03-25288aSECRETARY APPOINTED MR HARRY CHAIM SCHIMMEL
2009-03-25288aDIRECTOR APPOINTED MRS ANNA SCHIMMEL
2008-12-30GAZ1FIRST GAZETTE
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-11-02288bSECRETARY RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASIA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Proposal to Strike Off2008-12-30
Fines / Sanctions
No fines or sanctions have been issued against ASIA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASIA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ASIA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ASIA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASIA ESTATES LIMITED
Trademarks
We have not found any records of ASIA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASIA ESTATES 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 (82990 - Other business support service activities n.e.c.) as ASIA ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASIA ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASIA ESTATES LIMITEDEvent Date2009-12-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyASIA ESTATES LIMITEDEvent Date2008-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASIA ESTATES 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 ASIA ESTATES 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.