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

ASIH LIMITED

10 ROSE AND CROWN YARD, KING STREET, LONDON, SW1Y 6RE,
Company Registration Number
07444156
Private Limited Company
Active

Company Overview

About Asih Ltd
ASIH LIMITED was founded on 2010-11-18 and has its registered office in London. The organisation's status is listed as "Active". Asih Limited is a Private Limited Company registered in ENGLAND 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
ASIH LIMITED
 
Legal Registered Office
10 ROSE AND CROWN YARD
KING STREET
LONDON
SW1Y 6RE
Other companies in LS1
 
Filing Information
Company Number 07444156
Company ID Number 07444156
Date formed 2010-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 17:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIH 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.
Companies with same name ASIH LIMITED
The following companies were found which have the same name as ASIH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASIH ENERGY LLC 10401 TOWN AND COUNTRY WAY APT 320 HOUSTON TX 77024 Forfeited Company formed on the 2022-06-01
ASIH GP INC. 2600 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2 Active Company formed on the 2009-12-17
ASIH GROUP, LLC 16300 NE 19TH AVE N MIAMI BCH FL 33162 Inactive Company formed on the 2009-06-03
ASIH GROUP, LLC 17100 NE 19TH AVE NORTH MIAMI BEACH FL 33162 Active Company formed on the 2013-04-30
ASIH JAYA CORPORATION SDN.BHD. Unknown
ASIH LLC Georgia Unknown
ASIH LLC Georgia Unknown
ASIH MURNI SEMBILAN MARKETING (M) SDN. BHD. Unknown
ASIHAI LLC 100 Saint Pauls Pl Nassau Hempstead NY 11550 Active Company formed on the 2024-01-02
ASIHAMZ PTY LTD Active Company formed on the 2016-01-19
ASIHAMZ PTY LTD VIC 3030 Active Company formed on the 2016-01-19
ASIHART LIMITED Unknown Company formed on the 2019-04-04
ASIHC CORP Arizona Unknown
ASIHEALTHCARE LLC North Carolina Unknown
ASIHEAR Inc. 101 W Main St Num 107M Frisco CO 80443 Good Standing Company formed on the 2023-10-25
ASIHENE HEALTHCARE LIMITED 50 PORTMAN ROAD LIVERPOOL L15 2HJ Active Company formed on the 2016-09-09
ASIHENE INC Georgia Unknown
ASIHR, LLC 7924 QUARTZ LN TEXAS CITY TX 77591 Active Company formed on the 2018-08-16
ASIHZ LTD 142 NORFOLK STREET GLASGOW G5 9EQ Active Company formed on the 2024-05-30

Company Officers of ASIH LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2010-11-18
MARK LEWIS GLATMAN
Director 2010-11-18
CHRISTOPHER JOHN MCPHERSON
Director 2015-12-09
STEPHANIE MILES
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS CHRISTOPHER CALVERT COLLETT
Director 2010-11-18 2011-12-05
JONATHON CHARLES ROUND
Director 2010-11-18 2010-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEWIS GLATMAN ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
MARK LEWIS GLATMAN FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
MARK LEWIS GLATMAN SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
MARK LEWIS GLATMAN ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
MARK LEWIS GLATMAN ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
MARK LEWIS GLATMAN SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2015-11-11 Active
MARK LEWIS GLATMAN SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
MARK LEWIS GLATMAN ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 2) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
MARK LEWIS GLATMAN ABSTRACT (CROYDON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-02-07
MARK LEWIS GLATMAN ABSTRACT NOMINEES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
MARK LEWIS GLATMAN CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
MARK LEWIS GLATMAN TP112 LIMITED Director 2010-11-18 CURRENT 2010-11-18 Liquidation
MARK LEWIS GLATMAN ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2009-09-07 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
MARK LEWIS GLATMAN ABSTRACT CONSULTANCY SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT (SALFORD) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK LEWIS GLATMAN ABSTRACT VENTURES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
MARK LEWIS GLATMAN ABSTRACT (EMERALD) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE SERVICES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK LEWIS GLATMAN NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
MARK LEWIS GLATMAN JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20
MARK LEWIS GLATMAN BRE-BMR CITP (CAMBRIDGE) LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
MARK LEWIS GLATMAN LEGACY 2013 LIMITED Director 2000-08-11 CURRENT 2000-06-26 Dissolved 2016-03-14
MARK LEWIS GLATMAN ARTVEST LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
MARK LEWIS GLATMAN ABSTRACT SELECT LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
MARK LEWIS GLATMAN ABSTRACT SECURITIES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
CHRISTOPHER JOHN MCPHERSON FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
CHRISTOPHER JOHN MCPHERSON ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2015-06-12 CURRENT 2009-08-19 Active - Proposal to Strike off
CHRISTOPHER JOHN MCPHERSON ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2012-10-29 CURRENT 2009-08-18 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT (EMERALD) LIMITED Director 2012-10-04 CURRENT 2006-12-19 Dissolved 2016-11-15
CHRISTOPHER JOHN MCPHERSON ABSTRACT HEALTHCARE SERVICES LIMITED Director 2012-01-06 CURRENT 2006-11-28 Active - Proposal to Strike off
CHRISTOPHER JOHN MCPHERSON ABSTRACT (CROYDON) LIMITED Director 2011-11-04 CURRENT 2011-09-19 Dissolved 2017-02-07
CHRISTOPHER JOHN MCPHERSON ABSTRACT SECURITIES LIMITED Director 2011-11-04 CURRENT 2000-03-14 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT CONSULTANCY SERVICES LIMITED Director 2011-11-04 CURRENT 2009-01-12 Active - Proposal to Strike off
CHRISTOPHER JOHN MCPHERSON CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
CHRISTOPHER JOHN MCPHERSON ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
STEPHANIE MILES UPLAND LIMITED Director 2016-09-19 CURRENT 2016-09-05 Active
STEPHANIE MILES ROXHILL DEVELOPMENTS GROUP LIMITED Director 2011-12-16 CURRENT 2010-11-11 Active
STEPHANIE MILES ABSTRACT VENTURES LIMITED Director 2011-12-05 CURRENT 2007-05-17 Dissolved 2014-03-11
STEPHANIE MILES ABSTRACT NIKAL MANAGEMENT LIMITED Director 2011-12-05 CURRENT 2008-10-29 Dissolved 2017-11-07
STEPHANIE MILES ABSTRACT (SALFORD) LIMITED Director 2011-12-05 CURRENT 2007-07-31 Active
STEPHANIE MILES TP112 LIMITED Director 2011-12-05 CURRENT 2010-11-18 Liquidation
STEPHANIE MILES MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED Director 2008-11-04 CURRENT 1999-03-09 Active
STEPHANIE MILES ABSTRACT SECURITIES LIMITED Director 2004-07-09 CURRENT 2000-03-14 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
2024-11-18CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES
2024-06-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-05-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-30CH01Director's details changed for Mrs Stephanie Miles on 2021-07-20
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-06-21RES12Resolution of varying share rights or name
2019-06-20SH08Change of share class name or designation
2019-06-20SH10Particulars of variation of rights attached to shares
2019-06-05SH19Statement of capital on 2019-06-05 GBP 10,000
2019-06-05SH20Statement by Directors
2019-06-05CAP-SSSolvency Statement dated 16/05/19
2019-06-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-08-01SH19Statement of capital on 2018-08-01 GBP 543,839
2018-08-01CAP-SSSolvency Statement dated 23/07/18
2018-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1044635
2018-04-19SH19Statement of capital on 2018-04-19 GBP 1,044,635
2018-04-19SH20Statement by Directors
2018-04-19CAP-SSSolvency Statement dated 28/03/18
2018-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-10-17SH20Statement by Directors
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1419878
2017-10-17SH19Statement of capital on 2017-10-17 GBP 1,419,878
2017-10-17CAP-SSSolvency Statement dated 25/09/17
2017-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-24SH20Statement by Directors
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2345935
2017-08-24SH19Statement of capital on 2017-08-24 GBP 2,345,935
2017-08-24CAP-SSSolvency Statement dated 14/08/17
2017-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-18SH20Statement by Directors
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3132134
2017-04-18SH19Statement of capital on 2017-04-18 GBP 3,132,134
2017-04-18CAP-SSSolvency Statement dated 22/03/17
2017-04-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 4165150
2017-01-22SH19Statement of capital on 2017-01-22 GBP 4,165,150.0
2017-01-22CAP-SSSOLVENCY STATEMENT DATED 06/01/17
2017-01-22SH20STATEMENT BY DIRECTORS
2017-01-22RES06REDUCE ISSUED CAPITAL 06/01/2017
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 4738599.0
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 28/11/16
2016-12-20RES06REDUCE ISSUED CAPITAL 28/11/2016
2016-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 12000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-18SH20STATEMENT BY DIRECTORS
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 5397770
2016-10-18SH1918/10/16 STATEMENT OF CAPITAL GBP 5397770.0
2016-10-18CAP-SSSOLVENCY STATEMENT DATED 27/06/16
2016-10-18RES06REDUCE ISSUED CAPITAL 27/06/2016
2015-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6732000
2015-12-16AR0118/11/15 FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCPHERSON
2014-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 6732000
2014-11-20AR0118/11/14 FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 77200
2013-12-12AR0118/11/13 FULL LIST
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-19SH0118/09/13 STATEMENT OF CAPITAL GBP 69400
2012-11-19AR0118/11/12 FULL LIST
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-05SH0125/11/11 STATEMENT OF CAPITAL GBP 57600
2012-01-04SH0122/12/11 STATEMENT OF CAPITAL GBP 57600
2011-12-06AP01DIRECTOR APPOINTED MRS STEPHANIE MILES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS COLLETT
2011-12-01SH0125/11/11 STATEMENT OF CAPITAL GBP 57600
2011-11-30AR0118/11/11 FULL LIST
2011-11-15SH0122/06/11 STATEMENT OF CAPITAL GBP 44000
2011-11-15SH0104/05/11 STATEMENT OF CAPITAL GBP 44000
2011-11-15SH0109/02/11 STATEMENT OF CAPITAL GBP 44000
2011-01-05AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2010-12-16SH0110/12/10 STATEMENT OF CAPITAL GBP 44000
2010-12-13RES01ADOPT ARTICLES 26/11/2010
2010-12-13RES12VARYING SHARE RIGHTS AND NAMES
2010-12-13RES01ADOPT ARTICLES 26/11/2010
2010-12-13SH0126/11/10 STATEMENT OF CAPITAL GBP 100000
2010-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-22AP03SECRETARY APPOINTED MRS STEPHANIE MILES
2010-11-22AP01DIRECTOR APPOINTED MR ANGUS CHRISTOPHER CALVERT COLLETT
2010-11-22AP01DIRECTOR APPOINTED MR MARK LEWIS GLATMAN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ASIH 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 ASIH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASIH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ASIH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASIH LIMITED
Trademarks
We have not found any records of ASIH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASIH 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 ASIH 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 ASIH 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 ASIH 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 ASIH 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.