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

ASE REAL ESTATE B LIMITED

SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS,
Company Registration Number
07299377
Private Limited Company
Active

Company Overview

About Ase Real Estate B Ltd
ASE REAL ESTATE B LIMITED was founded on 2010-06-29 and has its registered office in London. The organisation's status is listed as "Active". Ase Real Estate B Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASE REAL ESTATE B LIMITED
 
Legal Registered Office
SLOANE SQUARE HOUSE
1 HOLBEIN PLACE
LONDON
SW1W 8NS
Other companies in SW1W
 
Previous Names
RPS RE II 2 LIMITED28/08/2013
Filing Information
Company Number 07299377
Company ID Number 07299377
Date formed 2010-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 03:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASE REAL ESTATE B 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 ASE REAL ESTATE B LIMITED

Current Directors
Officer Role Date Appointed
JAYSAL VANDRAVAN ATARA
Director 2014-02-03
JONATHAN DAVID KENNY
Director 2018-01-10
GERARD MIKAEL VERSTEEGH
Director 2013-02-12
ANDREW MICHAEL WOODS
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW SCOTT
Director 2010-06-29 2015-07-10
ALISON KATE OLIVER
Director 2011-05-09 2013-11-29
GILES ROBERT BRYANT WILSON
Director 2010-06-29 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSAL VANDRAVAN ATARA ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAYSAL VANDRAVAN ATARA ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
JAYSAL VANDRAVAN ATARA CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JAYSAL VANDRAVAN ATARA DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JAYSAL VANDRAVAN ATARA ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
JAYSAL VANDRAVAN ATARA AMPERSAND HOMES LIMITED Director 2014-02-03 CURRENT 2006-10-03 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES SERVICES LIMITED Director 2014-02-03 CURRENT 1995-05-15 Active
JAYSAL VANDRAVAN ATARA GESTFAIR LIMITED Director 2014-02-03 CURRENT 2003-08-08 Liquidation
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2004-02-25 Active
JAYSAL VANDRAVAN ATARA GATEWAY BROMBOROUGH LIMITED Director 2014-02-03 CURRENT 2005-08-31 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE A LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2014-02-03 CURRENT 2012-03-20 Active
JAYSAL VANDRAVAN ATARA VESTRINE LIMITED Director 2014-02-03 CURRENT 2003-09-30 Liquidation
JAYSAL VANDRAVAN ATARA NESTRON LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES GROUP LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES PROJECTS LIMITED Director 2014-02-03 CURRENT 1992-07-15 Active
JAYSAL VANDRAVAN ATARA AMPERSAND 2010 LIMITED Director 2014-02-03 CURRENT 2002-06-10 Active
JAYSAL VANDRAVAN ATARA GESTRIX Director 2014-02-03 CURRENT 2003-12-10 Liquidation
JAYSAL VANDRAVAN ATARA WHICHERT LIMITED Director 2014-02-03 CURRENT 1985-09-06 Active
JAYSAL VANDRAVAN ATARA SPRITEBEAM LIMITED Director 2014-02-03 CURRENT 1985-04-04 Liquidation
JAYSAL VANDRAVAN ATARA GERARD VERSTEEGH HOLDINGS LIMITED Director 2014-02-03 CURRENT 2002-11-04 Active
JONATHAN DAVID KENNY ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
JONATHAN DAVID KENNY ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JONATHAN DAVID KENNY GATEWAY BROMBOROUGH LIMITED Director 2018-01-10 CURRENT 2005-08-31 Active
JONATHAN DAVID KENNY ASE REAL ESTATE A LIMITED Director 2018-01-10 CURRENT 2010-06-29 Active
JONATHAN DAVID KENNY CEG (ADASTRAL PARK) LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JONATHAN DAVID KENNY CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN DAVID KENNY ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JONATHAN DAVID KENNY DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JONATHAN DAVID KENNY ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JONATHAN DAVID KENNY ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JONATHAN DAVID KENNY KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JONATHAN DAVID KENNY ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JONATHAN DAVID KENNY J. KENNY SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
JONATHAN DAVID KENNY AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
JONATHAN DAVID KENNY COMMERCIAL ESTATES GROUP LIMITED Director 2005-08-08 CURRENT 1989-07-13 Active
JONATHAN DAVID KENNY COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
GERARD MIKAEL VERSTEEGH KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
GERARD MIKAEL VERSTEEGH ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD MIKAEL VERSTEEGH ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
GERARD MIKAEL VERSTEEGH ASE REAL ESTATE A LIMITED Director 2013-02-12 CURRENT 2010-06-29 Active
GERARD MIKAEL VERSTEEGH ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
GERARD MIKAEL VERSTEEGH AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
GERARD MIKAEL VERSTEEGH COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
GERARD MIKAEL VERSTEEGH BAYLIFE LIMITED Director 2003-12-24 CURRENT 2003-06-13 Liquidation
GERARD MIKAEL VERSTEEGH CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
GERARD MIKAEL VERSTEEGH PORT EDEN LIMITED Director 2002-10-04 CURRENT 2001-09-24 Liquidation
GERARD MIKAEL VERSTEEGH AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
GERARD MIKAEL VERSTEEGH COMMERCIAL ESTATES PROJECTS LIMITED Director 1992-07-22 CURRENT 1992-07-15 Active
GERARD MIKAEL VERSTEEGH IBREND LIMITED Director 1991-09-04 CURRENT 1990-09-04 Liquidation
GERARD MIKAEL VERSTEEGH COMMERCIAL ESTATES GROUP LIMITED Director 1991-01-13 CURRENT 1989-07-13 Active
ANDREW MICHAEL WOODS ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ANDREW MICHAEL WOODS ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
ANDREW MICHAEL WOODS ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
ANDREW MICHAEL WOODS CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE LIMITED Director 2017-05-05 CURRENT 2012-06-28 Active - Proposal to Strike off
ANDREW MICHAEL WOODS RADSTOCK HOUSE RESIDENTIAL LIMITED Director 2017-05-05 CURRENT 2016-10-07 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE COMMERCIAL LIMITED Director 2017-05-05 CURRENT 2016-10-10 Active - Proposal to Strike off
ANDREW MICHAEL WOODS DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW MICHAEL WOODS ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
ANDREW MICHAEL WOODS ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW MICHAEL WOODS KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES SERVICES LIMITED Director 2013-11-29 CURRENT 1995-05-15 Active
ANDREW MICHAEL WOODS GATEWAY BROMBOROUGH LIMITED Director 2013-11-29 CURRENT 2005-08-31 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ANDREW MICHAEL WOODS CEC-GLP SERVICED OFFICES LIMITED Director 2011-03-31 CURRENT 2001-01-08 Dissolved 2016-12-26
ANDREW MICHAEL WOODS ASE REAL ESTATE A LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS A. WOODS SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
ANDREW MICHAEL WOODS AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ANDREW MICHAEL WOODS CAERWENT STORAGE LIMITED Director 2006-04-13 CURRENT 2002-01-24 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
ANDREW MICHAEL WOODS GESTRIX Director 2003-12-10 CURRENT 2003-12-10 Liquidation
ANDREW MICHAEL WOODS VESTRINE LIMITED Director 2003-09-30 CURRENT 2003-09-30 Liquidation
ANDREW MICHAEL WOODS GESTFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Liquidation
ANDREW MICHAEL WOODS BAYLIFE LIMITED Director 2003-06-17 CURRENT 2003-06-13 Liquidation
ANDREW MICHAEL WOODS SPRITEBEAM LIMITED Director 2002-11-25 CURRENT 1985-04-04 Liquidation
ANDREW MICHAEL WOODS CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
ANDREW MICHAEL WOODS NESTRON LIMITED Director 2002-07-11 CURRENT 1989-07-13 Active
ANDREW MICHAEL WOODS WHICHERT LIMITED Director 2002-07-11 CURRENT 1985-09-06 Active
ANDREW MICHAEL WOODS AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
ANDREW MICHAEL WOODS IBREND LIMITED Director 1999-10-08 CURRENT 1990-09-04 Liquidation
ANDREW MICHAEL WOODS COMMERCIAL ESTATES GROUP LIMITED Director 1991-04-05 CURRENT 1989-07-13 Active

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
2024-02-01Director's details changed for Mr Andrew Michael Woods on 2024-01-18
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JAYSAL VANDRAVAN ATARA
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-27Director's details changed for Mr Andrew Michael Woods on 2023-03-26
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID KENNY
2018-10-17AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEE
2018-09-11CH01Director's details changed for Mr Andrew Michael Woods on 2018-09-06
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR JONATHAN DAVID KENNY
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072993770005
2016-10-11CH01Director's details changed for Mr Jaysal Vandravan Atara on 2016-09-15
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Mr Andrew Michael Woods on 2016-04-06
2016-04-07CH01Director's details changed for Mr Jaysal Vandravan Atara on 2016-04-06
2016-04-06CH01Director's details changed for Mr Gerard Mikael Versteegh on 2016-04-06
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072993770003
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072993770004
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SCOTT
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03CH01Director's details changed for Mr Andrew Michael Woods on 2014-10-02
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAYSAL YANDRAVAN ATARA / 03/02/2014
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072993770003
2014-02-05AP01DIRECTOR APPOINTED MR JAYSAL YANDRAVAN ATARA
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072993770002
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OLIVER
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SCOTT / 10/10/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072993770002
2013-08-28RES15CHANGE OF NAME 27/08/2013
2013-08-28CERTNMCOMPANY NAME CHANGED RPS RE II 2 LIMITED CERTIFICATE ISSUED ON 28/08/13
2013-07-24ANNOTATIONOther
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072993770002
2013-07-05AR0129/06/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR GERARD MIKAEL VERSTEEGH
2012-07-12AR0129/06/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATE OLIVER / 19/11/2011
2011-07-06AR0129/06/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED ALISON KATE OLIVER
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILSON
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SCOTT / 08/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT BRYANT WILSON / 08/09/2010
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-28AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASE REAL ESTATE B 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 ASE REAL ESTATE B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
2015-12-23 Outstanding HSBC BANK PLC
2014-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-12 Satisfied RP KENMORE HOLDINGS, L.L.C.
SECURITY AGREEMENT 2010-08-26 Satisfied KENMORE CAPITAL GLENROTHES LIMITED (IN ADMINISTRATION) ("THE SECURED PARTY")
Intangible Assets
Patents
We have not found any records of ASE REAL ESTATE B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASE REAL ESTATE B LIMITED
Trademarks
We have not found any records of ASE REAL ESTATE B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASE REAL ESTATE B 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 (70100 - Activities of head offices) as ASE REAL ESTATE B LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASE REAL ESTATE B 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 ASE REAL ESTATE B 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 ASE REAL ESTATE B 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.