Asem Overseas Properties Limited CO DURHAM


Founded in 2005, Asem Overseas Properties, classified under reg no. 05323557 is an active company. Currently registered at 51 Duke Street DL3 7SD, Co Durham the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 9th Feb 2010 Asem Overseas Properties Limited is no longer carrying the name Asem Construction Development (UK).

The firm has one director. Bahrettin A., appointed on 4 January 2005. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Andrew C., who left the firm on 4 January 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Asem Overseas Properties Limited Address / Contact

Office Address 51 Duke Street
Office Address2 Darlington
Town Co Durham
Post code DL3 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05323557
Date of Incorporation Tue, 4th Jan 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Bahrettin A.

Position: Director

Appointed: 04 January 2005

Rebecca W.

Position: Secretary

Appointed: 18 February 2008

Resigned: 25 October 2012

Nodirjon N.

Position: Secretary

Appointed: 04 January 2006

Resigned: 18 February 2008

Andrew C.

Position: Director

Appointed: 12 January 2005

Resigned: 04 January 2006

Annamaria A.

Position: Secretary

Appointed: 11 January 2005

Resigned: 04 January 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Bahrettin A. This PSC and has 75,01-100% shares.

Bahrettin A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asem Construction Development (UK) February 9, 2010
Mes Construction Tourism May 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth3 843-3 27811 258      
Balance Sheet
Cash Bank On Hand  363687209361 611 1 744
Current Assets58 65031 8986 9557 372209    
Debtors40 75730 2526 5926 685     
Net Assets Liabilities -3 27811 25816 34317 92522 33833 05437 07044 869
Other Debtors  6 5926 685     
Property Plant Equipment  318 484314 322312 174310 3487 477  
Cash Bank In Hand17 8931 646363      
Net Assets Liabilities Including Pension Asset Liability3 843-3 27811 258      
Tangible Fixed Assets289 087301 495318 484      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve3 841-3 280-9 643      
Shareholder Funds3 843-3 27811 258      
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 44689 60891 75693 58296 453  
Average Number Employees During Period  2221111
Bank Borrowings Overdrafts  28 00913 84416 13016 207   
Comprehensive Income Expense  14 5365 085     
Corporation Tax Payable  145191 0482 208   
Creditors 169 232158 453150 271156 613166 240275 082261 978256 875
Depreciation Rate Used For Property Plant Equipment   23333   
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity  20 899      
Fixed Assets289 087301 495318 484   307 477300 000 
Increase From Depreciation Charge For Year Property Plant Equipment   4 1622 1481 826 1 122 
Investment Property Fair Value Model   300 000  300 000300 000 
Net Current Assets Liabilities-104 123-137 334-151 498-142 899-156 404-166 204-273 471-261 978-255 131
Other Creditors  7 87611 07513 05719 532   
Other Taxation Social Security Payable   161325    
Profit Loss  -6 3635 085     
Property Plant Equipment Gross Cost   403 930403 930403 930103 930  
Provisions For Liabilities Balance Sheet Subtotal 2 1181 760   952952 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 7601 2131 076952   
Total Assets Less Current Liabilities184 964164 161166 986171 423155 770144 14434 00638 02244 869
Trade Creditors Trade Payables  122 554124 672126 053128 293   
Bank Borrowings       135 715120 554
Investment Property      300 000300 000300 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       97 575 
Disposals Property Plant Equipment       103 930 
Creditors Due After One Year178 771165 321153 968      
Creditors Due Within One Year162 773169 232158 453      
Instalment Debts Due After5 Years131 612114 641101 971      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges2 3502 1181 760      
Revaluation Reserve  20 899      
Secured Debts190 561185 403181 977      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 24 492       
Tangible Fixed Assets Cost Or Valuation392 748417 240403 930      
Tangible Fixed Assets Depreciation103 661115 74585 446      
Tangible Fixed Assets Depreciation Charged In Period 12 0843 910      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 209      
Tangible Fixed Assets Increase Decrease From Revaluations  -13 310      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
On Sun, 26th Mar 2023 director's details were changed
filed on: 19th, July 2023
Free Download (2 pages)

Company search

Advertisements