Industrious Asset Management Limited LONDON


Industrious Asset Management started in year 2006 as Private Limited Company with registration number 05890265. The Industrious Asset Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at First Floor. Postal code: W1S 3NS.

Currently there are 2 directors in the the firm, namely Albert F. and Roun B.. In addition one secretary - Albert F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Industrious Asset Management Limited Address / Contact

Office Address First Floor
Office Address2 14 Cork Street
Town London
Post code W1S 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890265
Date of Incorporation Fri, 28th Jul 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Albert F.

Position: Secretary

Appointed: 07 December 2009

Albert F.

Position: Director

Appointed: 28 July 2006

Roun B.

Position: Director

Appointed: 28 July 2006

Gregor D.

Position: Director

Appointed: 17 March 2009

Resigned: 21 September 2009

Gregor D.

Position: Secretary

Appointed: 02 February 2009

Resigned: 07 December 2009

Gordon K.

Position: Director

Appointed: 01 May 2008

Resigned: 23 September 2009

Richard F.

Position: Director

Appointed: 01 May 2008

Resigned: 18 September 2009

Christopher F.

Position: Secretary

Appointed: 14 October 2007

Resigned: 02 February 2009

Ian S.

Position: Director

Appointed: 28 July 2006

Resigned: 20 July 2007

Andrew B.

Position: Director

Appointed: 28 July 2006

Resigned: 11 October 2007

Scott G.

Position: Director

Appointed: 28 July 2006

Resigned: 16 March 2009

Albert F.

Position: Secretary

Appointed: 28 July 2006

Resigned: 14 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Dunedin Property Asset Management Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dunedin Property Asset Management Limited

Charlotte House 5th Floor, 2 South Charlotte Street, Edinburgh, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Scotland
Registration number 217209
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 95629 316  
Current Assets607 792523 925429 901403 550
Debtors546 836494 609  
Net Assets Liabilities655 471581 206403 557403 550
Other Debtors546 836494 609  
Property Plant Equipment109 10185 068  
Other
Accumulated Depreciation Impairment Property Plant Equipment517 389541 422  
Administrative Expenses713 880669 723  
Creditors61 42227 78726 344 
Fixed Assets109 10185 068  
Gross Profit Loss720 000595 000  
Increase From Depreciation Charge For Year Property Plant Equipment 24 033  
Interest Payable Similar Charges Finance Costs302368  
Net Current Assets Liabilities546 370496 138403 557403 550
Operating Profit Loss6 120-74 723  
Other Creditors24 24312 415  
Profit Loss On Ordinary Activities After Tax3 863-74 266  
Profit Loss On Ordinary Activities Before Tax5 818-75 091  
Property Plant Equipment Gross Cost626 490626 490  
Taxation Social Security Payable1 9551 130  
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 955825  
Total Assets Less Current Liabilities655 471581 206403 557403 550
Trade Creditors Trade Payables35 22414 242  
Turnover Revenue720 000595 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements