Assethouse Limited NEW BAILEY STREET


Assethouse Limited was formally closed on 2023-03-21. Assethouse was a private limited company that was located at 1St Floor Cloister House 1St Floor Cloister House, Riverside, New Bailey Street, M3 5FS, ENGLAND. Its total net worth was valued to be approximately -39045 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 1998-12-15) was run by 1 director and 1 secretary.
Director Alicia P. who was appointed on 15 January 2021.
Moving on to the secretaries, we can name: Karen R. appointed on 01 January 2009.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-12-20 and last time the annual accounts were sent was on 31 March 2022. 2015-12-15 is the date of the latest annual return.

Assethouse Limited Address / Contact

Office Address 1st Floor Cloister House 1st Floor Cloister House
Office Address2 Riverside
Town New Bailey Street
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683917
Date of Incorporation Tue, 15th Dec 1998
Date of Dissolution Tue, 21st Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Jan 2023
Last confirmation statement dated Mon, 20th Dec 2021

Company staff

Alicia P.

Position: Director

Appointed: 15 January 2021

Karen R.

Position: Secretary

Appointed: 01 January 2009

Carlton Corporation Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 01 January 2009

Karen R.

Position: Director

Appointed: 15 December 1998

Resigned: 15 January 2021

Karen R.

Position: Secretary

Appointed: 15 December 1998

Resigned: 31 March 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 15 December 1998

Juliet P.

Position: Director

Appointed: 15 December 1998

Resigned: 17 February 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 15 December 1998

People with significant control

Karen F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Juliet P.

Notified on 1 July 2016
Ceased on 17 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-39 045-622 486     
Balance Sheet
Current Assets18 77184 38884 25684 19084 11784 18484 092
Net Assets Liabilities  -742 901-743 616-744 338-745 271-746 013
Cash Bank In Hand18 77184 388     
Net Assets Liabilities Including Pension Asset Liability-39 045-622 486     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-39 046-622 487     
Shareholder Funds-39 045-622 486     
Other
Average Number Employees During Period  222  
Creditors  938 166938 815939 464940 464941 114
Fixed Assets449 674220 074111 009111 009111 009111 009111 009
Net Current Assets Liabilities-488 719-842 560-853 910-854 625-855 347-856 280-857 022
Total Assets Less Current Liabilities-39 045-622 486-742 901-743 616-744 338-745 271-746 013
Creditors Due Within One Year507 490926 948     
Investments Fixed Assets449 674220 074     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-03-31
filed on: 8th, December 2022
Free Download (4 pages)

Company search